This company is commonly known as 29 Penge Road Freehold Limited. The company was founded 20 years ago and was given the registration number 05004982. The firm's registered office is in CATERHAM. You can find them at 29 Penge Rd Freehold Ltd, Po Box 3196, Caterham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 29 PENGE ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05004982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Penge Rd Freehold Ltd, Po Box 3196, Caterham, England, CR3 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ | Director | 20 November 2018 | Active |
Flat A Ground Floor Flat, 29 Penge Road South Norwood, London, SE25 4EJ | Director | 31 December 2003 | Active |
Garden Flat, 29 Penge Road, South Norwood, SE25 4EJ | Director | 07 September 2005 | Active |
Oak Gables, Park View Road, Woldingham, CR3 7DN | Secretary | 31 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 December 2003 | Active |
Oak Gables, Park View Road, Woldingham, CR3 7DN | Director | 31 December 2003 | Active |
Lower Ground Floor Flat, 29 Penge Road South Norwood, London, SE25 4EJ | Director | 31 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 December 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 December 2003 | Active |
Mrs Claire Joanne Dunn | ||
Notified on | : | 08 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ |
Nature of control | : |
|
Ms Agnes Allison John | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ |
Nature of control | : |
|
Mr Gugsa Aemro Selassie | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | Flat A Ground Floor Flat, 29 Penge Road, London, England, SE25 4EJ |
Nature of control | : |
|
Mrs Claire Joanne Dunn | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Penge Rd Freehold Ltd, PO BOX 3196, Caterham, England, CR3 4BZ |
Nature of control | : |
|
Marden Oak Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Gables, Park View Road, Park View Road, Caterham, England, CR3 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination secretary company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.