This company is commonly known as County Freehold & Leasehold Estates Limited. The company was founded 103 years ago and was given the registration number 00172628. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED |
---|---|---|
Company Number | : | 00172628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1921 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mandeville House, Burton End, West Wickham, Cambridge, England, CB21 4SD | Corporate Secretary | 30 December 1993 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 27 August 2007 | Active |
Mandeville House, Burton End, West Wickham, Cambridge, United Kingdom, CB21 4SD | Corporate Director | 12 February 2021 | Active |
37 The Ridgeway, Golders Green, London, NW11 8QP | Secretary | - | Active |
Mandeville House, Burton End, West Wickham, Cambridge, CB21 4SD | Director | 26 February 1999 | Active |
Hadstock House, Hadstock, Cambridge, CB1 6NX | Director | - | Active |
Mandeville House, Burton End, West Wickham, Cambridge, CB21 4SD | Director | 20 November 2001 | Active |
Mr Philip David Zajac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Miss Brenda Ann-Ita Zajac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-16 | Officers | Appoint corporate director company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.