Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Secretary Name | Mr Stephen Whybrow |
---|---|
Status | Current |
Appointed | 23 August 2019(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Richard Hesmondhalgh |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Belbury Hayes Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Secretary Name | Mr Robert Steinhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakeshott Avenue London N6 6NS |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2009) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Mr Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(7 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Stephen Paul Lindley |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | 16 Colwick Close London N6 5NU |
Secretary Name | Mrs Jennifer Jackson-Shilling |
---|---|
Status | Resigned |
Appointed | 15 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 August 2019) |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ukgroundrentestates.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Freehold Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,842 |
Gross Profit | £6,342 |
Net Worth | £13,810 |
Current Liabilities | £60,155 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2024 (10 months, 1 week from now) |
6 February 2012 | Delivered on: 14 February 2012 Satisfied on: 26 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
4 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 June 2020 | Termination of appointment of Jennifer Jackson-Shilling as a secretary on 23 August 2019 (1 page) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Darren Ian Pither as a director on 21 January 2020 (1 page) |
11 September 2019 | Resolutions
|
10 September 2019 | Appointment of Mr Stephen Whybrow as a secretary on 23 August 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
31 January 2019 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 January 2019 | Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page) |
2 November 2018 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages) |
20 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages) |
20 July 2018 | Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page) |
1 May 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
28 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
7 May 2016 | Full accounts made up to 31 October 2015 (12 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (13 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 October 2013 (14 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Memorandum and Articles of Association (7 pages) |
21 February 2013 | Resolutions
|
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
22 November 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (13 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 November 2011 | Termination of appointment of Gillian Dow as a secretary (1 page) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
6 September 2011 | Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
24 March 2009 | Appointment terminated director stephen lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
11 March 2009 | Director appointed mr stephen paul lindley (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
24 February 2009 | Appointment terminated director stephen lindley (1 page) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 October 2007 (12 pages) |
23 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
30 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 61 chandos place london WC2N 4HG (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 61 chandos place london WC2N 4HG (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
24 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
24 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
23 September 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 September 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
22 September 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (7 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New director appointed (7 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 November 2004 | Return made up to 27/09/04; full list of members (5 pages) |
15 November 2004 | Return made up to 27/09/04; full list of members (5 pages) |
11 March 2004 | Return made up to 27/09/03; full list of members (5 pages) |
11 March 2004 | Return made up to 27/09/03; full list of members (5 pages) |
4 February 2004 | Return made up to 27/09/03; full list of members (6 pages) |
4 February 2004 | Return made up to 27/09/03; full list of members (6 pages) |
1 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
1 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
23 January 2003 | Return made up to 27/09/02; full list of members (5 pages) |
23 January 2003 | Return made up to 27/09/02; full list of members (5 pages) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Return made up to 27/09/01; full list of members (5 pages) |
11 March 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Return made up to 27/09/01; full list of members (5 pages) |
11 March 2002 | Secretary's particulars changed (1 page) |
23 November 2001 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
7 August 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
14 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
14 December 2000 | Return made up to 27/09/00; full list of members (5 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
27 September 1999 | Incorporation (15 pages) |
27 September 1999 | Incorporation (15 pages) |