Background WavePink WaveYellow Wave

102 HOLLAND ROAD (FREEHOLD) LIMITED (07718745)

102 HOLLAND ROAD (FREEHOLD) LIMITED (07718745) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 102 HOLLAND ROAD (FREEHOLD) LIMITED has been registered for 14 years. Current directors include BOYLE, Matthew Charles, JHA, Sarita, Ms., WOOD, Mark Sinclair.

Company Number
07718745
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
11 Redan House 23 Redan Place, London, W2 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Matthew Charles, JHA, Sarita, Ms., WOOD, Mark Sinclair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

102 HOLLAND ROAD (FREEHOLD) LIMITED

102 HOLLAND ROAD (FREEHOLD) LIMITED is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 102 HOLLAND ROAD (FREEHOLD) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07718745

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

11 Redan House 23 Redan Place London, W2 4SA,

Previous Addresses

C/O Ash Ponsonby 11 11 Redan House 23 Redan Place London W2 4SA England
From: 27 April 2015To: 20 August 2015
4 Challoner Crescent London W14 9LE
From: 20 August 2014To: 27 April 2015
C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England
From: 23 August 2013To: 20 August 2014
84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom
From: 29 July 2011To: 23 August 2013
Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 26 July 2011To: 29 July 2011
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ASH PONSONBY MANAGEMENT LTD

Active
23 Redan Place, LondonW2 4SA
Corporate secretary
Appointed 09 Apr 2025

BOYLE, Matthew Charles

Active
102 Holland Road, LondonW14 8BD
Born September 1975
Director
Appointed 26 Jul 2011

JHA, Sarita, Ms.

Active
102 Holland Road, LondonW14 8BD
Born September 1962
Director
Appointed 26 Jul 2011

WOOD, Mark Sinclair

Active
102 Holland Road, LondonW14 8BD
Born August 1954
Director
Appointed 26 Jul 2011

NEWELL, Craig

Resigned
Challoner Crescent, LondonW14 9LE
Secretary
Appointed 22 Aug 2013
Resigned 04 Mar 2015

TOLIAS, Tina Frances

Resigned
Challoner Crescent, LondonW14 9LE
Secretary
Appointed 29 Jul 2011
Resigned 22 Aug 2013

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 26 Jul 2011
Resigned 29 Jul 2011

DORRINGTON LONDON FLATS LIMITED

Resigned
Erpinghom Road, LondonSW15 1BH
Corporate director
Appointed 26 Jul 2011
Resigned 13 Feb 2012

Persons with significant control

3

Mr Matthew Charles Boyle

Active
23 Redan Place, LondonW2 4SA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Ms. Sarita Jha

Active
23 Redan Place, LondonW2 4SA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Mark Sinclair Wood

Active
23 Redan Place, LondonW2 4SA
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Incorporation Company
26 July 2011
NEWINCIncorporation