UKBizDB.co.uk

FREEHOLD PROPERTIES 23 LIMITED

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

This company is commonly known as Freehold Properties 23 Limited. The company was founded 18 years ago and was given the registration number 05593072. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, Hills Road, Cambridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FREEHOLD PROPERTIES 23 LIMITED
Company Number:05593072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary13 July 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director15 June 2023Active
353 Kentish Town Road, London, NW5 2TJ

Secretary14 October 2005Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary15 November 2012Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Secretary20 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 October 2005Active
353 Kentish Town Road, London, NW5 2TJ

Director26 September 2006Active
16 Colwick Close, London, N6 5NU

Director11 March 2009Active
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT

Director14 October 2005Active
353 Kentish Town Road, London, NW5 2TJ

Director14 October 2005Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director13 July 2018Active
353 Kentish Town Road, London, NW5 2TJ

Director25 February 2009Active
28 Oakeshott Avenue, London, N6 6NS

Director14 October 2005Active
Botanic House, Hills Road, Cambridge, England, CB2 1PH

Director02 February 2015Active

People with Significant Control

Gray's Inn Holdings Limited
Notified on:18 July 2016
Status:Active
Country of residence:United Kingdom
Address:353, Kentish Town Road, London, United Kingdom, NW5 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:353, Kentish Town Road, London, United Kingdom, NW5 2TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gray's Inn 10 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, Hills Road, Cambridge, England, CB2 1PH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person secretary company with name date.

Download
2018-07-17Accounts

Change account reference date company current extended.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.