Background WavePink WaveYellow Wave

2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED (02860418)

2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED (02860418) is an active UK company. incorporated on 8 October 1993. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 32 years. Current directors include BERRY, Christopher David, HORSNALL, Robert William, KENNEDY, Nicola Jane and 1 others.

Company Number
02860418
Status
active
Type
ltd
Incorporated
8 October 1993
Age
32 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERRY, Christopher David, HORSNALL, Robert William, KENNEDY, Nicola Jane, MCCRACKEN, Chloe Jean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED

2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 8 October 1993 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 2 HOLFORD ROAD RESIDENTS ASSOCIATION LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02860418

LTD Company

Age

32 Years

Incorporated 8 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 21 October 2015To: 9 June 2025
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 3 November 2014To: 21 October 2015
Iveco House Station Road Watford Hertfordshire WD17 1DL United Kingdom
From: 27 October 2014To: 3 November 2014
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 8 October 1993To: 27 October 2014
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Nov 10
Director Joined
May 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
May 22
Director Joined
Feb 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 09 Oct 2006

BERRY, Christopher David

Active
Bournstream, Wotton-Under-EsgeGL12 7DY
Born November 1957
Director
Appointed 23 Mar 2017

HORSNALL, Robert William

Active
2 Holford Road, LondonNW3 1AD
Born August 1981
Director
Appointed 25 May 2022

KENNEDY, Nicola Jane

Active
Building 6, WatfordWD18 8YH
Born January 1972
Director
Appointed 03 Dec 2025

MCCRACKEN, Chloe Jean

Active
Building 6, WatfordWD18 8YH
Born June 1971
Director
Appointed 07 Feb 2024

GRAHAM, Jack

Resigned
Ground Floor West Flat, LondonSW1X 0HZ
Secretary
Appointed 04 Oct 1994
Resigned 05 Dec 2000

LIGHTING, Jane Elizabeth Stuart

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Secretary
Appointed 05 Dec 2000
Resigned 08 Oct 2006

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 08 Oct 1993
Resigned 08 Oct 1994

DAVIS, Stephen David John

Resigned
33 Belsize Park, LondonNW3 4DX
Born June 1961
Director
Appointed 04 Oct 1994
Resigned 01 Dec 1996

DAVIS, Valerie

Resigned
33 Belsize Park, LondonNW3 4DX
Born January 1962
Director
Appointed 01 Nov 1996
Resigned 15 Apr 1998

DOLMANS, Maurits Joost Felix Marie

Resigned
LondonNW3 1AD
Born January 1960
Director
Appointed 06 Apr 2012
Resigned 23 Mar 2017

GRAHAM, Patricia Frances

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Born May 1928
Director
Appointed 04 Oct 1994
Resigned 22 Aug 1996

KENNEDY, Jason Robert

Resigned
RadlettWD7 7DX
Born August 1970
Director
Appointed 05 Jul 2017
Resigned 03 Dec 2025

LIGHTING, Jane Elizabeth Stuart

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Born December 1956
Director
Appointed 22 Aug 1996
Resigned 15 Oct 2010

TAN, Grace Tai Hun

Resigned
Flat 4 2 Holford Road, LondonNW3 1AD
Born April 1957
Director
Appointed 15 Apr 1998
Resigned 05 Jul 2017

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 08 Oct 1993
Resigned 08 Oct 1993

Persons with significant control

4

0 Active
4 Ceased

Mr Jason Robert Kennedy

Ceased
RadlettWD7 7DX
Born August 1970

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 26 Sept 2024

Mr Christopher David Berry

Ceased
Bournstream, Wotton-Under-EsgeGL12 7DY
Born November 1957

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 26 Sept 2024

Ms Grace Tai Hun Tan

Ceased
2 Holford Road, LondonNW3 1AD
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2017

Mr Maurits Joost Felix Marie Dolmans

Ceased
Holford Road, LondonNW3 1AD
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
22 May 2009
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
88(2)R88(2)R
Legacy
3 November 1994
363b363b
Legacy
31 October 1994
225(1)225(1)
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
88(2)R88(2)R
Legacy
19 October 1993
288288
Incorporation Company
8 October 1993
NEWINCIncorporation