Company NameFreehold Estates Limited
Company StatusActive
Company Number03180313
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed15 November 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameChii Vern Steinhouse
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Apollo Studios
Charlton Kings Road
London
NW5 2SB
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed07 April 1999(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Peter David Still
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Peter Sean Phillips
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressGrinshill Hall
Grinshill
Shrewsbury
Shropshire
SY4 3BL
Wales
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegraysinn.co.uk
Telephone020 74287888
Telephone regionLondon

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gray's Inn Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,564,337
Gross Profit£1,049,159
Net Worth£757,874
Cash£3,479
Current Liabilities£8,288,530

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2013Delivered on: 26 February 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security deed
Secured details: All monies due or to become due from any member of the group and each other chargor to the chargee and/or any receiver, to the note trustee, to the noteholders and to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to all of the real property, by way of first fixed charge the assigned agreements and the insurance policies and assigns all rights title and interest in and to the insurance policies and each assigned agreement see image for full details.
Outstanding
29 April 1996Delivered on: 8 May 1996
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 January 2024Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page)
30 January 2024Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page)
29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 May 2022Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 April 2019Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages)
12 February 2019Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 31 January 2019 (2 pages)
12 February 2019Secretary's details changed for Mrs Jennifer Jackson-Shilling on 31 January 2019 (1 page)
11 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Darren Ian Pither on 14 November 2018 (2 pages)
21 January 2019Cessation of Gray's Inn Holdings Limited as a person with significant control on 7 April 2016 (1 page)
21 January 2019Notification of Gray's Inn Estates Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 30 October 2018 (2 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2018 (1 page)
12 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
8 September 2017Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
2 May 2017Full accounts made up to 31 October 2016 (12 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (291 pages)
27 July 2016Alteration to charge 2, created on 21 February 2013 (291 pages)
7 May 2016Full accounts made up to 31 October 2015 (14 pages)
7 May 2016Full accounts made up to 31 October 2015 (14 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 31 October 2014 (14 pages)
3 July 2015Full accounts made up to 31 October 2014 (14 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 October 2013 (17 pages)
8 July 2014Full accounts made up to 31 October 2013 (17 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Subsidiaries connected with reorganisation approved 19/02/2013
(10 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interest 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interest 12/02/2013
(19 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
3 August 2012Full accounts made up to 31 October 2011 (17 pages)
3 August 2012Full accounts made up to 31 October 2011 (17 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
3 August 2011Full accounts made up to 31 October 2010 (16 pages)
3 August 2011Full accounts made up to 31 October 2010 (16 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 August 2010Full accounts made up to 31 October 2009 (17 pages)
5 August 2010Full accounts made up to 31 October 2009 (17 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Ms Gillian Dow on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Robert Steinhouse on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert Steinhouse on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Darren Ian Pither on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ms Gillian Dow on 14 October 2009 (1 page)
14 October 2009Director's details changed for Darren Ian Pither on 14 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (18 pages)
1 September 2009Full accounts made up to 31 October 2008 (18 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 March 2009Appointment terminated director stephen lindley (1 page)
24 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director peter phillips (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director peter phillips (1 page)
23 October 2008Full accounts made up to 31 October 2007 (16 pages)
23 October 2008Full accounts made up to 31 October 2007 (16 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
24 April 2008Return made up to 29/03/08; full list of members (4 pages)
5 March 2008Full accounts made up to 31 December 2006 (16 pages)
5 March 2008Full accounts made up to 31 December 2006 (16 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
24 May 2007Full accounts made up to 31 December 2005 (17 pages)
24 May 2007Full accounts made up to 31 December 2005 (17 pages)
13 April 2007Return made up to 29/03/07; full list of members (3 pages)
13 April 2007Return made up to 29/03/07; full list of members (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Full accounts made up to 31 December 2004 (12 pages)
20 December 2005Full accounts made up to 31 December 2004 (12 pages)
27 September 2005Registered office changed on 27/09/05 from: 61 chandos place london WC2N 4HG (1 page)
27 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 September 2005Registered office changed on 27/09/05 from: 61 chandos place london WC2N 4HG (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 May 2005Return made up to 29/03/05; full list of members (6 pages)
18 May 2005Return made up to 29/03/05; full list of members (6 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
20 May 2004Return made up to 29/03/04; full list of members (5 pages)
20 May 2004Return made up to 29/03/04; full list of members (5 pages)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
23 April 2004Full accounts made up to 31 March 2003 (11 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
14 July 2003Return made up to 29/03/03; full list of members (5 pages)
14 July 2003Return made up to 29/03/03; full list of members (5 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
17 May 2003Full accounts made up to 31 March 2002 (10 pages)
17 May 2003Full accounts made up to 31 March 2002 (10 pages)
10 July 2002Full accounts made up to 31 March 2001 (10 pages)
10 July 2002Full accounts made up to 31 March 2001 (10 pages)
2 May 2002Return made up to 29/03/02; full list of members (5 pages)
2 May 2002Return made up to 29/03/02; full list of members (5 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
15 May 2001Return made up to 29/03/01; full list of members (5 pages)
15 May 2001Return made up to 29/03/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
5 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 May 1999New secretary appointed (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (1 page)
19 April 1999Return made up to 29/03/99; full list of members (6 pages)
19 April 1999Return made up to 29/03/99; full list of members (6 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
14 April 1998Return made up to 29/03/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 April 1997Return made up to 29/03/97; full list of members (6 pages)
6 April 1997Return made up to 29/03/97; full list of members (6 pages)
8 July 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Accounting reference date notified as 31/03 (1 page)
8 July 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
29 March 1996Incorporation (15 pages)
29 March 1996Incorporation (15 pages)