UKBizDB.co.uk

12 RECREATION ROAD FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Recreation Road Freehold Limited. The company was founded 9 years ago and was given the registration number 09413596. The firm's registered office is in GODALMING. You can find them at Heathfield Petworth Road, Milford, Godalming, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:12 RECREATION ROAD FREEHOLD LIMITED
Company Number:09413596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Heathfield Petworth Road, Milford, Godalming, Surrey, England, GU8 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director11 June 2021Active
59-60, Russell Square, London, United Kingdom, WC1B 4HP

Corporate Secretary30 January 2015Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director30 January 2015Active
Heathfield, Petworth Road, Milford, Godalming, England, GU8 5BY

Director30 January 2015Active
Brooklands, Priory Lane, Arundel, United Kingdom, BN18 0BG

Director30 January 2015Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director12 November 2020Active

People with Significant Control

Trinest Ltd
Notified on:24 November 2023
Status:Active
Country of residence:England
Address:Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Summerfield
Notified on:12 November 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Martin Gray
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Britton
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Heathfield, Petworth Road, Godalming, England, GU8 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Change account reference date company current extended.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.