Company NameNo 3 Hormead Freehold Limited
Company StatusActive
Company Number04380386
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameMiss Jennifer Lesley Hyde
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Road
Thame
Oxfordshire
OX9 2BH
Secretary NameMiss Jennifer Lesley Hyde
NationalityBritish
StatusCurrent
Appointed27 February 2002(2 days after company formation)
Appointment Duration22 years, 2 months
RoleCampaign Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Maple Road
Thame
Oxfordshire
OX9 2BH
Director NameMr El Medhi Amaziane
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Kensington Church Street
London
W8 4BX
Director NameMs Melanie Jane Tosh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Kensington Church Street
London
W8 4BX
Director NameSusan Joy Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2002(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hormead Road
London
W9 3NG
Director NameMr Colin Andrew Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 days after company formation)
Appointment Duration20 years, 4 months (resigned 07 July 2022)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24b Colville Square
London
W11 2BQ
Director NameClaire Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2010)
RoleAdvertising
Correspondence Address3 Hormead Road
London
W9 3NG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address52 Lonsdale Road
Notting Hill, Kensington
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Morris
33.33%
Ordinary
1 at £1Colin Wilson & Mary Wilson
33.33%
Ordinary
1 at £1Jennifer Hyde
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
4 September 2023Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
17 July 2023Director's details changed for Mr El Medhi Amaziane on 17 July 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
2 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 July 2022Termination of appointment of Colin Andrew Wilson as a director on 7 July 2022 (1 page)
8 July 2022Cessation of Colin Andrew Wilson as a person with significant control on 7 July 2022 (1 page)
8 July 2022Appointment of Mr El Medhi Amaziane as a director on 7 July 2022 (2 pages)
8 July 2022Appointment of Ms. Melanie Jane Tosh as a director on 7 July 2022 (2 pages)
11 April 2022Registered office address changed from 5 Maple Road Thame Oxon OX9 2BH United Kingdom to 40 Kensington Church Street London W8 4BX on 11 April 2022 (1 page)
30 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (9 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (9 pages)
31 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 March 2017Registered office address changed from 3 Hormead Road London W9 3NG to 5 Maple Road Thame Oxon OX9 2BH on 5 March 2017 (1 page)
5 March 2017Registered office address changed from 3 Hormead Road London W9 3NG to 5 Maple Road Thame Oxon OX9 2BH on 5 March 2017 (1 page)
6 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
5 May 2016Director's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (2 pages)
5 May 2016Secretary's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (1 page)
5 May 2016Secretary's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (1 page)
5 May 2016Director's details changed for Miss Jennifer Lesley Hyde on 23 July 2015 (2 pages)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(5 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 3
(5 pages)
22 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 3
(5 pages)
13 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 3
(5 pages)
13 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Colin Wilson on 3 April 2010 (2 pages)
4 April 2010Termination of appointment of Claire Morris as a director (1 page)
4 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 April 2010Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Colin Wilson on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Jennifer Lesley Hyde on 3 April 2010 (2 pages)
4 April 2010Director's details changed for Colin Wilson on 3 April 2010 (2 pages)
4 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 April 2010Termination of appointment of Claire Morris as a director (1 page)
27 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 February 2009Return made up to 25/02/09; full list of members (4 pages)
28 February 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
4 March 2008Return made up to 25/02/08; full list of members (4 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 March 2007Return made up to 25/02/07; full list of members (3 pages)
26 March 2007Return made up to 25/02/07; full list of members (3 pages)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 March 2006Return made up to 25/02/06; full list of members (8 pages)
30 March 2006Return made up to 25/02/06; full list of members (8 pages)
16 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Return made up to 25/02/05; full list of members (3 pages)
1 March 2005Return made up to 25/02/05; full list of members (3 pages)
10 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
21 March 2003Return made up to 25/02/03; full list of members (7 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (10 pages)
25 February 2002Incorporation (10 pages)