Active
Company Information for FREEHOLD 56 LTD
PAGE REGISTRARS LTD HYDE HOUSE, THE HYDE, LONDON, NW9 6LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FREEHOLD 56 LTD | |
Legal Registered Office | |
PAGE REGISTRARS LTD HYDE HOUSE THE HYDE LONDON NW9 6LH | |
Company Number | 10726830 | |
---|---|---|
Company ID Number | 10726830 | |
Date formed | 2017-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | ||
Return next due | 16/05/2018 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 08:41:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREEHOLD 56-58 DAVISVILLE ROAD LIMITED | 56-58 DAVISVILLE ROAD LONDON W12 9SJ | Active | Company formed on the 2018-11-19 |
Officer | Role | Date Appointed |
---|---|---|
PAGE REGISTRARS LIMITED |
||
CATHERINE BARBARA BYFIELD |
||
NICOLAS CHAVANNE |
||
GUAM HOE JIM |
||
ALEXANDRA POPPOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRABTREE PM LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRETTS GROVE MANAGEMENT LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2016-04-15 | Active | |
COTTONHAM RTM COMPANY LIMITED | Company Secretary | 2016-12-09 | CURRENT | 2013-03-19 | Active | |
BEVERLEY DRIVE RTM COMPANY LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2004-10-05 | Active | |
ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-01 | CURRENT | 1987-08-26 | Active | |
BELSIZE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1982-09-20 | Active | |
47-49 DAWS LANE LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2011-05-09 | Active | |
PETHERTON COURT MANAGEMENT CO. LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1963-06-12 | Active | |
352 FINCHLEY ROAD NW3 LIMITED | Company Secretary | 2015-02-01 | CURRENT | 1984-06-04 | Active | |
WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED | Company Secretary | 2012-07-04 | CURRENT | 1989-10-25 | Active | |
ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED | Company Secretary | 2010-08-18 | CURRENT | 2003-07-03 | Active | |
CLAREMONT MEWS FREEHOLD LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2007-06-14 | Active | |
20-31 CATHERINE COURT FREEHOLD LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2008-04-21 | Active | |
DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED | Company Secretary | 2009-03-13 | CURRENT | 1986-10-10 | Active | |
THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-01-29 | CURRENT | 1989-10-23 | Active | |
1-20 CANONS PARK CLOSE RTM COMPANY LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
21-40 CANONS PARK CLOSE RTM COMPANY LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-06 | Active | |
ZENWELL LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2006-02-08 | Active | |
SWANLANDS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-11-20 | Active | |
23 BRADLEY GARDENS RTM COMPANY LIMITED | Company Secretary | 2006-12-08 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
65 FITZJOHNS AVENUE RTM COMPANY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-11-09 | Active | |
GRANTHAM COURT (ACTON) MANAGEMENT LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1999-10-28 | Active | |
CLAREMONT MANAGEMENT (LONDON) LIMITED | Company Secretary | 2003-07-15 | CURRENT | 1993-10-07 | Active | |
CPE CAPITAL UK LIMITED | Director | 2018-04-03 | CURRENT | 2000-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLAS CHAVANNE | ||
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM Hyde House the Hyde London NW9 6LH England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP04 | Appointment of Page Registrars Limited as company secretary on 2018-06-29 | |
TM02 | Termination of appointment of Crabtree Pm Limited on 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM Marlborough House 298 Regents Park Road London N3 2UU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AP04 | CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM Flat 3 56 Belsize Park Gardens London NW3 4nd United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUAM HOE JIM / 23/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA POPPOVA / 23/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS CHAVANNE / 23/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BARBARA BYFIELD / 23/05/2017 | |
CH01 | Director's details changed for Mr Nicolas Chauanne on 2017-04-18 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEHOLD 56 LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FREEHOLD 56 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |