Background WavePink WaveYellow Wave

M 25 GROUP LIMITED (02261658)

M 25 GROUP LIMITED (02261658) is an active UK company. incorporated on 24 May 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M 25 GROUP LIMITED has been registered for 37 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
02261658
Status
active
Type
ltd
Incorporated
24 May 1988
Age
37 years
Address
Winston House Dollis Park, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M 25 GROUP LIMITED

M 25 GROUP LIMITED is an active company incorporated on 24 May 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M 25 GROUP LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02261658

LTD Company

Age

37 Years

Incorporated 24 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Winston House Dollis Park Finchley London, N3 1HF,

Previous Addresses

Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW
From: 24 May 1988To: 8 July 2015
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 01 Jul 2015

FARQUHARSON, Lucy Jane

Resigned
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Jul 2015
Resigned 03 Sept 2021

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Secretary
Appointed N/A
Resigned 01 Jul 2015

ADELMAN, Roger David

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born October 1947
Director
Appointed 11 Feb 1994
Resigned 02 Jul 2015

KLAHR, Harry Tobias

Resigned
Chessington Court, LondonN3 3DT
Born February 1941
Director
Appointed N/A
Resigned 07 Jul 2015

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 27 Jan 2025

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 May 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
16 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Legacy
23 January 2013
MG01MG01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
353353
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
190190
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Group
19 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
353353
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Miscellaneous
3 March 1994
MISCMISC
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
6 December 1993
395Particulars of Mortgage or Charge
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
287Change of Registered Office
Legacy
19 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Resolution
28 July 1992
RESOLUTIONSResolutions
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
20 September 1991
363aAnnual Return
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
88(2)R88(2)R
Legacy
19 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Resolution
17 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 1991
AAAnnual Accounts
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
288288
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1990
363363
Accounts With Accounts Type Dormant
10 November 1989
AAAnnual Accounts
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
363363
Legacy
16 June 1988
287Change of Registered Office
Legacy
16 June 1988
288288
Incorporation Company
24 May 1988
NEWINCIncorporation