UKBizDB.co.uk

ISV FREEHOLD LIMITED

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

This company is commonly known as Isv Freehold Limited. The company was founded 12 years ago and was given the registration number 07922038. The firm's registered office is in LONDON. You can find them at 23 Savile Row, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ISV FREEHOLD LIMITED
Company Number:07922038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:23 Savile Row, London, England, W1S 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active
1st, Floor, 64 Great Suffolk Street, London, United Kingdom, SE1 0BL

Corporate Secretary24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director24 January 2012Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director05 May 2017Active
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director25 November 2021Active

People with Significant Control

Coastal Parks Hold Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-16Accounts

Legacy.

Download
2024-06-07Other

Legacy.

Download
2024-06-07Other

Legacy.

Download
2024-06-06Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Accounts

Accounts with accounts type micro entity.

Download
2024-01-07Other

Legacy.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.