This company is commonly known as W8 Freehold Limited. The company was founded 12 years ago and was given the registration number 07811117. The firm's registered office is in PADDOCK WOOD. You can find them at The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | W8 FREEHOLD LIMITED |
---|---|---|
Company Number | : | 07811117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Store Mascalls Pound Farm, Maidstone Road, Paddock Wood, Kent, England, TN12 6LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tey Hiuse, Market Hill, Royston, England, SG8 9JN | Corporate Secretary | 21 December 2022 | Active |
The Warehouse No 1, Draper Street, Tunbridge Wells, England, TN4 0PG | Director | 14 October 2011 | Active |
The Warehouse No 1, Draper Street, Tunbridge Wells, England, TN4 0PG | Director | 14 October 2011 | Active |
Tey House, Market Hill, Royston, England, SG8 9JN | Director | 08 November 2011 | Active |
Aviation House, 1-7 Sussex Road, Haywards Heath, United Kingdom, RH16 4DZ | Director | 14 October 2011 | Active |
The Old Store, Mascalls Pound Farm, Maidstone Road, Paddock Wood, England, TN12 6LT | Director | 11 October 2013 | Active |
Ms Fabiana Abdel-Malek | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Store, Mascalls Pound Farm, Paddock Wood, England, TN12 6LT |
Nature of control | : |
|
Mr Oliver Stephen Bates | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Tey House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Ms Tatiana Kornilova | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tey House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Mr Tejus Bharat Oza | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tey House, Market Hill, Royston, England, SG8 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.