Company NameThe Freehold Group Limited
Company StatusActive
Company Number03698044
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months 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
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Secretary NameMr Stephen Whybrow
StatusCurrent
Appointed12 July 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Director NameAnna Steinhouse
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
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
Appointed17 June 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDarren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2009)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address31 Osprey Close
Kempston
Bedford
MK42 7TH
Director NameMs Gillian Dow
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusResigned
Appointed29 June 2012(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Herfordshire
WD25 7GS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Financials

Year2012
Turnover£105,234
Net Worth-£142,794
Current Liabilities£200,691

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 November 2022Appointment of Anna Steinhouse as a director on 1 November 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
11 May 2022Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages)
20 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 February 2019Change of details for Mr Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
7 August 2018Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page)
7 August 2018Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages)
7 August 2018Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page)
7 August 2018Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages)
19 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Herfordshire WD25 7GS on 19 July 2018 (1 page)
19 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages)
2 May 2018Accounts for a small company made up to 31 October 2017 (18 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (14 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (14 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
5 September 2016Resolutions
  • RES13 ‐ Company business 08/07/2016
(2 pages)
7 May 2016Full accounts made up to 31 October 2015 (15 pages)
7 May 2016Full accounts made up to 31 October 2015 (15 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,750,000
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,750,000
(4 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 October 2014 (15 pages)
3 July 2015Full accounts made up to 31 October 2014 (15 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,750,000
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,750,000
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,750,000
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,750,000
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,750,000
(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 (15 pages)
8 July 2014Full accounts made up to 31 October 2013 (15 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,750,000
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,750,000
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (15 pages)
31 July 2013Full accounts made up to 31 October 2012 (15 pages)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,750,000
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,750,000
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 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
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Ratify certain resolutions of subsidiaries 19/02/2013
(9 pages)
5 March 2013Resolutions
  • RES13 ‐ Ratify certain resolutions of subsidiaries 19/02/2013
(9 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 18/02/2013
(18 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interests 12/02/2013
(20 pages)
25 February 2013Resolutions
  • RES13 ‐ Re conflict of interests 12/02/2013
(20 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 18/02/2013
(18 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Appointment of Mr Darren Ian Pither as a director (2 pages)
29 June 2012Termination of appointment of Gillian Dow as a director (1 page)
29 June 2012Termination of appointment of Gillian Dow as a director (1 page)
29 June 2012Termination of appointment of Gillian Dow as a secretary (1 page)
29 June 2012Appointment of Mr Darren Ian Pither as a director (2 pages)
29 June 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Robert Steinhouse on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Gillian Dow on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Gillian Dow on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert Steinhouse on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert Steinhouse on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Gillian Dow on 27 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Ms Gillian Dow on 26 October 2009 (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 25/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Resign director 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Resign director 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 25/02/2009
(1 page)
24 February 2009Director appointed ms gillian dow (1 page)
24 February 2009Appointment terminated director darren pither (1 page)
24 February 2009Appointment terminated director darren pither (1 page)
24 February 2009Director appointed ms gillian dow (1 page)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
23 October 2008Full accounts made up to 31 October 2007 (13 pages)
23 October 2008Full accounts made up to 31 October 2007 (13 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)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
22 December 2007Full accounts made up to 31 December 2006 (13 pages)
22 December 2007Full accounts made up to 31 December 2006 (13 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
7 February 2006Return made up to 20/01/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2006Statement of affairs (5 pages)
4 January 2006Ad 13/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2006Statement of affairs (5 pages)
4 January 2006Ad 13/12/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
12 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page)
15 August 2005Registered office changed on 15/08/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Return made up to 20/01/05; full list of members (5 pages)
29 March 2005Return made up to 20/01/05; full list of members (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
20 May 2004Return made up to 20/01/04; full list of members (5 pages)
20 May 2004Return made up to 20/01/04; full list of members (5 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
14 March 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
14 March 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 20/01/02; full list of members (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Return made up to 20/01/02; full list of members (5 pages)
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)
19 April 2001Return made up to 20/01/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Return made up to 20/01/01; full list of members (5 pages)
19 April 2001Secretary's particulars changed (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 February 2000Return made up to 20/01/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed (2 pages)
20 January 1999Incorporation (15 pages)
20 January 1999Incorporation (15 pages)