This company is commonly known as Freeholders United Limited. The company was founded 29 years ago and was given the registration number 03006702. The firm's registered office is in WEST HAMPSTEAD. You can find them at 68a Hillfield Road, , West Hampstead, London. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | FREEHOLDERS UNITED LIMITED |
---|---|---|
Company Number | : | 03006702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68a Hillfield Road, West Hampstead, London, NW6 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Clarendon Road, Watford, WD17 1SZ | Secretary | 07 March 1995 | Active |
1 Magdalen Mews, St. Johns Street, Winchester, England, SO23 9DT | Director | 31 December 2014 | Active |
68, Hillfield Road, London, England, NW1 6QA | Director | 06 February 2023 | Active |
45, Clarendon Road, Watford, United Kingdom, WD17 1SZ | Director | 07 March 1995 | Active |
21, Vivian Way, London, England, N2 0AB | Director | 31 December 2014 | Active |
PO BOX 101, 20 Station Road, Watford, WD1 1JH | Nominee Secretary | 06 January 1995 | Active |
Flat 2 68 Hillfield Road, West Hampstead, London, NW6 1QA | Director | 25 February 1998 | Active |
5 Kings Farm Road, Chorleywood, WD3 5HF | Director | 07 March 1995 | Active |
Flat A, 68 Hillfield Road, London, United Kingdom, NW6 1QA | Director | 31 May 2011 | Active |
Flat 1, 68 Hillfield Road West Hampstead, London, NW6 1QA | Director | 07 March 1995 | Active |
PO BOX 101, 20 Station Road, Watford, WD1 1JH | Nominee Director | 06 January 1995 | Active |
PO BOX 101, 20 Station Road, Watford, WD1 1JH | Nominee Director | 06 January 1995 | Active |
Hervé Jean-Marie Murret-Labarthe | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | French,British |
Country of residence | : | England |
Address | : | 68, Hillfield Road, London, England, NW1 6QA |
Nature of control | : |
|
Ms Monika Hanna Murret-Labarthe | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Polish,British,French |
Country of residence | : | England |
Address | : | 68, Hillfield Road, London, England, NW1 6QA |
Nature of control | : |
|
Mr Bruce Grant Murray Nicholson | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 11, Baker Street, London, England, W1U 3AH |
Nature of control | : |
|
Matthew Leonard Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 68a, Hillfield Road, London, NW6 1QA |
Nature of control | : |
|
Mr Richard Andrew Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | 45, Clarendon Road, Watford, WD17 1SZ |
Nature of control | : |
|
Mr Anthony David Brindley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Magdalen Mews, St Johns Street, Winchester, United Kingdom, SO23 9DT |
Nature of control | : |
|
Mrs Emma Rachel Shooter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Vivian Way, London, United Kingdom, N2 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.