Background WavePink WaveYellow Wave

142 HOLLAND ROAD LIMITED (10409556)

142 HOLLAND ROAD LIMITED (10409556) is an active UK company. incorporated on 4 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 142 HOLLAND ROAD LIMITED has been registered for 9 years. Current directors include HOCOMBE, Simon David, ONG, Swee Keat, SACHS, Gretel Elizabeth.

Company Number
10409556
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOCOMBE, Simon David, ONG, Swee Keat, SACHS, Gretel Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

142 HOLLAND ROAD LIMITED

142 HOLLAND ROAD LIMITED is an active company incorporated on 4 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 142 HOLLAND ROAD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10409556

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

383 High Road London, NW10 2JR,

Previous Addresses

The Office Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES United Kingdom
From: 30 January 2026To: 13 February 2026
Tps Estates Management Ltd. the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES United Kingdom
From: 19 July 2018To: 30 January 2026
142 Holland Road London W14 8BE United Kingdom
From: 4 October 2016To: 19 July 2018
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Jul 18
Director Joined
Aug 18
Director Left
Oct 21
Director Left
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 30 Jan 2026

HOCOMBE, Simon David

Active
High Road, LondonNW10 2JR
Born May 1936
Director
Appointed 04 Oct 2016

ONG, Swee Keat

Active
Holland Road, LondonW14 8BE
Born May 1974
Director
Appointed 04 Oct 2016

SACHS, Gretel Elizabeth

Active
High Road, LondonNW10 2JR
Born June 1975
Director
Appointed 04 Oct 2016

CROSS, Nigel Douglas

Resigned
Gunsfield Lodge, RomseySO51 6ES
Secretary
Appointed 19 Jul 2018
Resigned 30 Jan 2026

CROKE, Matthew Paul

Resigned
142 Holland Road, LondonW14 8BE
Born September 1987
Director
Appointed 29 Aug 2018
Resigned 30 Mar 2025

HADEN, Richard John

Resigned
The Office, Gunsfield Lodge, RomseySO51 6ES
Born August 1945
Director
Appointed 04 Oct 2016
Resigned 05 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Gretel Elizabeth Sachs

Ceased
The Office, Gunsfield Lodge, RomseySO51 6ES
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Incorporation Company
4 October 2016
NEWINCIncorporation