Background WavePink WaveYellow Wave

529 HOLLOWAY ROAD LIMITED (04291394)

529 HOLLOWAY ROAD LIMITED (04291394) is an active UK company. incorporated on 21 September 2001. 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. 529 HOLLOWAY ROAD LIMITED has been registered for 24 years. Current directors include HARVEY, Paul, HAVA, Larry Gregory, LONGSTAFF EYRE, Emily Jane and 3 others.

Company Number
04291394
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
529 Holloway Road, London, N19 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARVEY, Paul, HAVA, Larry Gregory, LONGSTAFF EYRE, Emily Jane, LONGSTAFF EYRE, Harriet Louisa, RENS, Justine, VIDAL BOSCH, Joan Octavi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

529 HOLLOWAY ROAD LIMITED

529 HOLLOWAY ROAD LIMITED is an active company incorporated on 21 September 2001 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. 529 HOLLOWAY ROAD LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04291394

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 20/3

Up to Date

8 months left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 21 March 2024 - 20 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 20 December 2026
Period: 21 March 2025 - 20 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

529 Holloway Road London, N19 4BY,

Previous Addresses

, C/O Alistair Stride, Flat Two 529 Holloway Road, London, N19 4BY
From: 6 October 2013To: 23 June 2022
, Flat One 529 Holloway Road, London, N19 4BY
From: 21 September 2001To: 6 October 2013
Timeline

19 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 10
Director Joined
Oct 12
Director Left
Oct 16
New Owner
Sept 17
New Owner
Sept 18
Director Joined
May 20
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HARVEY, Paul

Active
Holloway Road, LondonN19 4BY
Born April 1976
Director
Appointed 30 Sept 2021

HAVA, Larry Gregory

Active
Morton Way, LondonN14 7HR
Born July 1951
Director
Appointed 21 Sept 2001

LONGSTAFF EYRE, Emily Jane

Active
Camden Road, LondonNW1 9HG
Born November 1993
Director
Appointed 31 Aug 2022

LONGSTAFF EYRE, Harriet Louisa

Active
Holloway Road, LondonN19 4BY
Born September 1991
Director
Appointed 31 Aug 2022

RENS, Justine

Active
Holloway Road, LondonN19 4BY
Born February 1990
Director
Appointed 18 Aug 2022

VIDAL BOSCH, Joan Octavi

Active
Holloway Road, LondonN19 4BY
Born June 1989
Director
Appointed 18 Aug 2022

CONWAY, Dulcie Helen

Resigned
110 Sussex Way, LondonN7 6RR
Secretary
Appointed 21 Sept 2001
Resigned 28 Jul 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

BIRD, Chloe Mary Elizabeth

Resigned
3, LondonN19 4BY
Born October 1977
Director
Appointed 21 Sept 2008
Resigned 29 Sept 2021

CONWAY, Dulcie Helen

Resigned
110 Sussex Way, LondonN7 6RR
Born August 1947
Director
Appointed 21 Sept 2001
Resigned 28 Jul 2008

DOMARACKA, Andrea

Resigned
Holloway Road, LondonN19 4BY
Born November 1978
Director
Appointed 31 May 2020
Resigned 17 Aug 2022

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 21 Sept 2001
Resigned 21 Sept 2001

LEACH, Benjamin Patrick

Resigned
Holloway Road, LondonN19 4BY
Born May 1980
Director
Appointed 11 Oct 2012
Resigned 01 Nov 2015

MARSH, Rita

Resigned
Flat 2 529 Holloway Road, LondonN19 4BY
Born October 1921
Director
Appointed 21 Sept 2001
Resigned 19 Dec 2009

STRIDE, Alistair James

Resigned
Holloway Road, LondonN19 4BY
Born November 1962
Director
Appointed 28 Jul 2008
Resigned 31 Aug 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Larry Gregory Hava

Ceased
Holloway Road, LondonN19 4BY
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 31 Aug 2022

Miss Andrea Domaracka

Ceased
Holloway Road, LondonN19 4BY
Born November 1978

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 17 Aug 2022

Mr Alistair James Stride

Ceased
Holloway Road, LondonN19 4BY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Sept 2016
Ceased 31 Aug 2022

Ms Chloe Mary Elizabeth Bird

Ceased
529 Holloway Road, London
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Sept 2016
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Change Person Director Company With Change Date
11 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Change Person Director Company With Change Date
6 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
88(2)R88(2)R
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
287Change of Registered Office
Incorporation Company
21 September 2001
NEWINCIncorporation