Background WavePink WaveYellow Wave

M25 HOLDINGS LIMITED (02436339)

M25 HOLDINGS LIMITED (02436339) is an active UK company. incorporated on 25 October 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M25 HOLDINGS LIMITED has been registered for 36 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
02436339
Status
active
Type
ltd
Incorporated
25 October 1989
Age
36 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M25 HOLDINGS LIMITED

M25 HOLDINGS LIMITED is an active company incorporated on 25 October 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M25 HOLDINGS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02436339

LTD Company

Age

36 Years

Incorporated 25 October 1989

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

YEARVALE LIMITED
From: 25 October 1989To: 8 May 1998
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 15 September 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 22 May 2012
Winston House 2 Dollis Park London N3 1HT
From: 25 October 1989To: 22 May 2012
Timeline

3 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

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 N/A

DWYER, Shirley

Resigned
2 Ashington Court, CliftonSG17 5RN
Secretary
Appointed 01 Dec 1995
Resigned 10 Mar 2000

LAM, Cheok Peng

Resigned
5 Kingsway, WembleyHA9 7QP
Secretary
Appointed N/A
Resigned 14 May 1993

QUEK, Joek Hong, Mmr

Resigned
5 Thirston Path, BorehamwoodWD6 4RA
Secretary
Appointed 14 May 1993
Resigned 03 Dec 1993

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Jun 2009
Resigned 01 Sept 2014

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 10 Mar 2000
Resigned 01 Jun 2009

WONG, James

Resigned
88 Ridgeview Road, LondonN20 0HL
Secretary
Appointed 03 Dec 1993
Resigned 30 Nov 1995

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 June 1945

Nature of Control

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

Filing History

119

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
190190
Legacy
16 September 2009
353353
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
9 September 2005
353353
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
18 February 2004
287Change of Registered Office
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
3 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1995
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Resolution
9 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1992
AAAnnual Accounts
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
24 October 1991
363b363b
Legacy
16 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
12 May 1991
AAAnnual Accounts
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
225(1)225(1)
Legacy
16 February 1991
363aAnnual Return
Legacy
7 February 1991
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
287Change of Registered Office
Memorandum Articles
16 November 1989
MEM/ARTSMEM/ARTS
Resolution
16 November 1989
RESOLUTIONSResolutions
Incorporation Company
25 October 1989
NEWINCIncorporation