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.
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 | : |
|
Registered Address | : | Heathfield Petworth Road, Milford, Godalming, Surrey, England, GU8 5BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 11 June 2021 | Active |
59-60, Russell Square, London, United Kingdom, WC1B 4HP | Corporate Secretary | 30 January 2015 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 30 January 2015 | Active |
Heathfield, Petworth Road, Milford, Godalming, England, GU8 5BY | Director | 30 January 2015 | Active |
Brooklands, Priory Lane, Arundel, United Kingdom, BN18 0BG | Director | 30 January 2015 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 12 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Change account reference date company current extended. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.