UKBizDB.co.uk

FREEHOLD PROPERTIES 38 LIMITED

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

This company is commonly known as Freehold Properties 38 Limited. The company was founded 17 years ago and was given the registration number 06060517. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FREEHOLD PROPERTIES 38 LIMITED
Company Number:06060517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary15 November 2012Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director12 July 2018Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director22 January 2007Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director22 January 2007Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director25 February 2009Active
353 Kentish Town Road, London, NW5 2TJ

Secretary22 January 2007Active
16 Colwick Close, London, N6 5NU

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

Director22 January 2007Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director22 July 2016Active

People with Significant Control

Mr Robert Steinhouse
Notified on:30 April 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gray's Inn Trading Limited
Notified on:06 April 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
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

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.