UKBizDB.co.uk

27 ESSEX ROAD FREEHOLD LIMITED

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

This company is commonly known as 27 Essex Road Freehold Limited. The company was founded 13 years ago and was given the registration number 07389178. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 ESSEX ROAD FREEHOLD LIMITED
Company Number:07389178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Secretary29 September 2020Active
126, Estcourt Road, Watford, England, WD17 2PZ

Secretary04 September 2023Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director28 September 2010Active
Flat 1, 27 Essex Road, Watford, United Kingdom, WD17 4EL

Director28 September 2010Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director11 January 2020Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director11 January 2020Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Secretary24 June 2015Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Secretary21 May 2018Active
Knight Accountants, Theaklen Drive, St. Leonards-On-Sea, United Kingdom, TN38 9AZ

Secretary28 September 2010Active
77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director11 January 2016Active
Churchgate, Vicarage Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LT

Director28 September 2010Active
Knight Accountants, Theaklen Drive, St. Leonards-On-Sea, TN38 9AZ

Director28 September 2010Active

People with Significant Control

Mrs Sally Anne Cooper
Notified on:13 February 2023
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Significant influence or control
Mr Paul Leslie Tucker
Notified on:13 February 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Appoint person secretary company with name date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.