This company is commonly known as Freehold Properties 43 Limited. The company was founded 16 years ago and was given the registration number 06420536. 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.
Name | : | FREEHOLD PROPERTIES 43 LIMITED |
---|---|---|
Company Number | : | 06420536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 15 November 2012 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 07 November 2007 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 07 November 2007 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 25 February 2009 | Active |
353 Kentish Town Road, London, NW5 2TJ | Secretary | 07 November 2007 | Active |
16 Colwick Close, London, N6 5NU | Director | 11 March 2009 | Active |
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT | Director | 07 November 2007 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 22 July 2016 | Active |
Freehold Properties 38 Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leavesden Park, Suite1, Watford, England, WD25 7GS |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person secretary company with change date. | Download |
2024-01-30 | Officers | Change person secretary company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.