UKBizDB.co.uk

FRESHNEY PLACE (NO.1) LIMITED

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

This company is commonly known as Freshney Place (no.1) Limited. The company was founded 23 years ago and was given the registration number 04122794. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRESHNEY PLACE (NO.1) LIMITED
Company Number:04122794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary12 March 2014Active
70 Grosvenor Street, London, W1K 3JP

Director26 September 2019Active
Arsenalsgatan 2, Stockholm, Sweden, 111 47

Director31 October 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary20 September 2013Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary12 December 2000Active
31a, Yukon Road, London, SW12 9PY

Secretary01 July 2008Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary31 December 2009Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary03 July 2002Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary04 August 2010Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director01 August 2001Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director19 January 2005Active
Chailey House, Heydon, Royston, SG8 8PW

Director03 July 2002Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director12 December 2000Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director12 December 2000Active
26 Vallance Road, London, N22 7UB

Director03 July 2002Active
70 Grosvenor Street, London, W1K 3JP

Director24 July 2006Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director12 December 2000Active
44 Mountside, Guildford, GU2 4JE

Director09 December 2005Active
39, Bramfield Road, Battersea, London, United Kingdom, SW11 6RA

Director10 April 2012Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director03 July 2002Active
21, Albert Square, London, SW8 1BS

Director01 August 2001Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director12 December 2000Active
5 Park Avenue South, London, N8 8LU

Director08 September 2003Active
69, Boulevard Haussmann, Paris, France, 75008

Director11 March 2013Active
70, Grosvenor Street, London, England, W1K 3JP

Director11 March 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 August 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director19 July 2013Active
138 South Park Road, London, SW19 8TA

Director19 January 2005Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director08 July 2011Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director03 July 2002Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director10 October 2012Active
11, Miller Place, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QQ

Director08 July 2011Active
Mills Folly, Hawthorn Lane, Farnham Common, SL2 3TE

Director19 January 2005Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director03 July 2002Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director12 December 2000Active

People with Significant Control

Grosvenor Uk Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Change person director company with change date.

Download
2015-10-26Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.