Company Name293 Norwood Road Freehold Limited
Company StatusActive
Company Number03562762
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Helen Elizabeth Corner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 293 Norwood Road
London
SE24 9AQ
Director NameMr David William Reed
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address293 Norwood Road
London
SE24 9AQ
Director NameMr Graeme Douglas Finnie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed30 November 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address293 Norwood Road
London
SE24 9AQ
Secretary NameMr Graeme Douglas Finnie
StatusCurrent
Appointed01 June 2021(23 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address293 Norwood Road
London
SE24 9AQ
Director NameSimon Richard Anderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleBarrister
Correspondence AddressFlat 1 293 Norwood Road
London
SE24 9AQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Thomas Barton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat3 293 Norwood Road
London
SE24 9AQ
Secretary NameCarlos Manuel Conceicao
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address180 Turney Road
London
SE21 7JL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCarlos Manuel Conceicao
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2002)
RoleLawyer
Correspondence Address180 Turney Road
London
SE21 7JL
Director NameGraham Allan Coule
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2006)
RoleArchitect
Correspondence Address293 Norwood Road
London
SE24 9AQ
Secretary NameGraham Allan Coule
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2006)
RoleArchitect
Correspondence Address293 Norwood Road
London
SE24 9AQ
Director NameSarel Johannes Myburgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 September 2012)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address293 Norwood Road
London
SE24 9AQ
Secretary NameMr Thomas Barton
NationalityBritish
StatusResigned
Appointed11 March 2006(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat3 293 Norwood Road
London
SE24 9AQ
Director NameMs Anna Bethan Greenslade
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2 293 Norwood Road
London
SE24 9AQ
Secretary NameMs Helen Elizabeth Corner
StatusResigned
Appointed01 October 2017(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address293 Norwood Road
London
SE24 9AQ
Director NameMiss Hannah Ashleigh Ray
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address293 Flat 2, 293 Norwood Road
Herne Hill
London
SE24 9AQ

Location

Registered Address293 Norwood Road
London
SE24 9AQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

333 at £1Anna Greenslade
33.30%
Ordinary
333 at £1Helen Elizabeth Corner
33.30%
Ordinary
333 at £1Thomas Barton
33.30%
Ordinary
1 at £1Paul Gordon Graeme
0.10%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
26 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
1 June 2021Cessation of Hannah Ashleigh Ray as a person with significant control on 30 November 2020 (1 page)
1 June 2021Termination of appointment of Hannah Ashleigh Ray as a director on 30 November 2020 (1 page)
1 June 2021Termination of appointment of Helen Elizabeth Corner as a secretary on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Graeme Douglas Finnie as a director on 30 November 2020 (2 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2021Notification of Graeme Douglas Finnie as a person with significant control on 30 November 2020 (2 pages)
1 June 2021Appointment of Mr Graeme Douglas Finnie as a secretary on 1 June 2021 (2 pages)
13 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
25 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 November 2017Termination of appointment of Thomas Barton as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Anna Bethan Greenslade as a director on 16 November 2017 (1 page)
21 November 2017Cessation of Thomas Barton as a person with significant control on 15 November 2017 (1 page)
21 November 2017Cessation of Anna Bethan Greenslade as a person with significant control on 16 November 2017 (1 page)
21 November 2017Notification of David William Reed as a person with significant control on 15 November 2017 (2 pages)
21 November 2017Appointment of Miss Hannah Ashleigh Ray as a director on 16 November 2017 (2 pages)
21 November 2017Cessation of Anna Bethan Greenslade as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of Hannah Ashleigh Ray as a person with significant control on 16 November 2017 (2 pages)
21 November 2017Appointment of Mr David William Reed as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Mr David William Reed as a director on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Anna Bethan Greenslade as a director on 16 November 2017 (1 page)
21 November 2017Cessation of Thomas Barton as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of David William Reed as a person with significant control on 15 November 2017 (2 pages)
21 November 2017Appointment of Miss Hannah Ashleigh Ray as a director on 16 November 2017 (2 pages)
21 November 2017Notification of Hannah Ashleigh Ray as a person with significant control on 16 November 2017 (2 pages)
21 November 2017Termination of appointment of Thomas Barton as a director on 15 November 2017 (1 page)
6 November 2017Appointment of Ms Helen Elizabeth Corner as a secretary on 1 October 2017 (2 pages)
6 November 2017Appointment of Ms Helen Elizabeth Corner as a secretary on 1 October 2017 (2 pages)
3 November 2017Termination of appointment of Thomas Barton as a secretary on 1 October 2017 (1 page)
3 November 2017Termination of appointment of Thomas Barton as a secretary on 1 October 2017 (1 page)
26 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(7 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Appointment of Miss Anna Bethan Greenslade as a director (2 pages)
19 February 2013Appointment of Miss Anna Bethan Greenslade as a director (2 pages)
24 September 2012Termination of appointment of Sarel Myburgh as a director (1 page)
24 September 2012Termination of appointment of Sarel Myburgh as a director (1 page)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Director's details changed for Sarel Johannes Myburgh on 18 December 2009 (2 pages)
7 June 2011Director's details changed for Sarel Johannes Myburgh on 18 December 2009 (2 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Director's details changed for Sarel Johannes Myburgh on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Thomas Barton on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Sarel Johannes Myburgh on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Thomas Barton on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Helen Elizabeth Corner on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Helen Elizabeth Corner on 13 May 2010 (2 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
8 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Return made up to 13/05/08; full list of members (5 pages)
10 June 2008Return made up to 13/05/08; full list of members (5 pages)
4 June 2008Director appointed helen elizabeth corner (2 pages)
4 June 2008Director appointed helen elizabeth corner (2 pages)
10 April 2008Amended accounts made up to 31 May 2007 (1 page)
10 April 2008Amended accounts made up to 31 May 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 13/05/07; no change of members (7 pages)
12 June 2007Return made up to 13/05/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 June 2005Return made up to 13/05/05; full list of members (8 pages)
14 June 2005Return made up to 13/05/05; full list of members (8 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 August 2004Return made up to 13/05/04; full list of members (8 pages)
6 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 August 2004Return made up to 13/05/04; full list of members (8 pages)
27 August 2003Return made up to 13/05/03; full list of members (8 pages)
27 August 2003Return made up to 13/05/03; full list of members (8 pages)
22 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
13 May 2002Return made up to 13/05/02; full list of members (8 pages)
13 May 2002Return made up to 13/05/02; full list of members (8 pages)
20 March 2002Director resigned (1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002Director resigned (1 page)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
12 June 2001Return made up to 13/05/01; full list of members (8 pages)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 March 2001Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 2001Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
14 June 1999Return made up to 13/05/99; full list of members (6 pages)
14 June 1999Return made up to 13/05/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 May 1998Incorporation (18 pages)
13 May 1998Incorporation (18 pages)