UKBizDB.co.uk

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mandeville House, Burton End, West Wickham, Cambridge, England, CB21 4SD

Corporate Secretary30 December 1993Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director27 August 2007Active
Mandeville House, Burton End, West Wickham, Cambridge, United Kingdom, CB21 4SD

Corporate Director12 February 2021Active
37 The Ridgeway, Golders Green, London, NW11 8QP

Secretary-Active
Mandeville House, Burton End, West Wickham, Cambridge, CB21 4SD

Director26 February 1999Active
Hadstock House, Hadstock, Cambridge, CB1 6NX

Director-Active
Mandeville House, Burton End, West Wickham, Cambridge, CB21 4SD

Director20 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2021-02-16Officers

Appoint corporate director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-03-25Address

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

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.