This company is commonly known as The Freehold Group Limited. The company was founded 25 years ago and was given the registration number 03698044. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Herfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE FREEHOLD GROUP LIMITED |
---|---|---|
Company Number | : | 03698044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Leavesden Park, 5 Hercules Way, Watford, Herfordshire, 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 | 12 July 2018 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 12 July 2018 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 01 November 2022 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 20 January 1999 | Active |
353 Kentish Town Road, London, NW5 2TJ | Secretary | 20 January 1999 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 29 June 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 January 1999 | Active |
353 Kentish Town Road, London, NW5 2TJ | Director | 24 February 2009 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 January 1999 | Active |
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS | Director | 29 June 2012 | Active |
31 Osprey Close, Kempston, Bedford, MK42 7TH | Director | 01 January 2004 | Active |
46 Craven Gardens, Wimbledon, London, SW19 8LU | Director | 17 June 2002 | Active |
Mr Robert Steinhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | 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 |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person secretary company with name date. | Download |
2018-08-07 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | 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 |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.