UKBizDB.co.uk

95 GA FREEHOLD LTD

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

This company is commonly known as 95 Ga Freehold Ltd. The company was founded 9 years ago and was given the registration number 09133703. The firm's registered office is in NORWICH. You can find them at 19 John Franklin Way, Erpingham, Norwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:95 GA FREEHOLD LTD
Company Number:09133703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 John Franklin Way, Erpingham, Norwich, England, NR11 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, John Franklin Way, Erpingham, Norwich, England, NR11 7AZ

Director04 September 2014Active
Flat 4, 52 West End Lane, London, England, NW6 2NE

Director01 October 2017Active
Flat 4, 95, Gloucester Avenue, London, England, NW1 8LB

Director01 August 2016Active
Flat 5, 37 King Henrys Road, London, England, NW3 3QR

Director16 July 2014Active
Flat 2, Gloucester Avenue, London, England, NW1 8LB

Director01 August 2016Active
9, John Franklin Way,, Erpingham, Norwich, England, NR11 7AZ

Director04 September 2014Active

People with Significant Control

Mrs Rosamond Christine Kaynak
Notified on:01 October 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Flat 4, 52 West End Lane, London, England, NW6 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Mads Christoffer Dal
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:Danish
Country of residence:England
Address:9, John Franklin Way,, Norwich, England, NR11 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James William Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:9, John Franklin Way,, Norwich, England, NR11 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward James Breadner
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:19, John Franklin Way, Norwich, England, NR11 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Address

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

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Address

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

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.