Company NameMarch House Freehold Company Limited
Company StatusActive
Company Number04776306
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElena Ilina Ellis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address1 March House 15 Westbourne Street
London
W2 2TZ
Director NamePeter Timothy Gunton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressMsi 111 Apartments 49 Unit 251
Sukhumv It Soi 49 Klongtoey
Banhkok
10110
Thailand
Director NameManbir Leefield
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Director NameDr Praveen Somashkar Bilagi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Director NameDr Giles Leefield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameDr Shakeib Ali Arshad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleScientist
Country of ResidenceSpain
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameMr Peter Timothy Gunton
StatusCurrent
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMrs Dympna Marie Delaney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameCarl Montgomery
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleAsset Management
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Director NameShakeib Arshad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RolePhysicist
Correspondence Address3 March House
15 Westbourne Street
London
W2 2TZ
Secretary NameCarl Montgomery
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2014)
RoleCompany Director
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Director NameJan Tobias Frederik Meijlink
Date of BirthOctober 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2013(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressB L Fevre De Montignylaan 73
Rotterdam
3055
Netherlands
Director NameMr Konstantinos Verdis
Date of BirthMay 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed05 November 2014(11 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Director NameMr Alan John Clayton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbury Mill Mill Lane
Chilworth
Surrey
GU4 8RU
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered AddressUnit 3 Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aristomedos Anastassiades
7.69%
Ordinary
1 at £1Carl Montgomery
7.69%
Ordinary
1 at £1Church Commissioners
7.69%
Ordinary
1 at £1Dympna Delaney
7.69%
Ordinary
1 at £1Manbir Leefield
7.69%
Ordinary
1 at £1Mary Banks
7.69%
Ordinary
1 at £1Mr Alan Clayton
7.69%
Ordinary
1 at £1Mr Shakeib Arshad
7.69%
Ordinary
1 at £1Ms Elena Ellis
7.69%
Ordinary
1 at £1Praveen Bilagi
7.69%
Ordinary
1 at £1Tobias Meijlink
7.69%
Ordinary
2 at £1Mr Peter T. Gunton
15.38%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

10 August 2023Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
10 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 February 2020Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 6 February 2020 (1 page)
23 January 2020Appointment of Mrs Dympna Marie Delaney as a director on 24 June 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Albury Mill Mill Lane Chilworth Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 29 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 June 2018Director's details changed for Praveen Somashkar Bilagi on 5 June 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 13
(8 pages)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 13
(8 pages)
4 July 2016Appointment of Mr Alan John Clayton as a director on 15 January 2015 (2 pages)
4 July 2016Appointment of Doctor Giles Leefield as a director on 15 January 2015 (2 pages)
4 July 2016Termination of appointment of Alan John Clayton as a director on 30 August 2015 (1 page)
4 July 2016Appointment of Doctor Giles Leefield as a director on 15 January 2015 (2 pages)
4 July 2016Appointment of Mr Alan John Clayton as a director on 15 January 2015 (2 pages)
4 July 2016Termination of appointment of Alan John Clayton as a director on 30 August 2015 (1 page)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2016Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to Albury Mill Mill Lane Chilworth Surrey GU4 8RU on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to Albury Mill Mill Lane Chilworth Surrey GU4 8RU on 27 April 2016 (2 pages)
15 September 2015Appointment of Shakeib Arshad as a director (3 pages)
15 September 2015Appointment of Shakeib Arshad as a director (3 pages)
1 September 2015Appointment of Peter Gunton as a secretary (3 pages)
1 September 2015Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (2 pages)
1 September 2015Appointment of Peter Gunton as a secretary (3 pages)
1 September 2015Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages)
1 September 2015Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (2 pages)
25 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 13
(8 pages)
25 August 2015Appointment of Dr Shakeib Ali Arshad as a director on 15 January 2015 (2 pages)
25 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 13
(8 pages)
25 August 2015Appointment of Dr Shakeib Ali Arshad as a director on 15 January 2015 (2 pages)
21 August 2015Appointment of Mr. Peter Timothy Gunton as a secretary on 15 January 2015 (2 pages)
21 August 2015Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (1 page)
21 August 2015Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages)
21 August 2015Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 (2 pages)
21 August 2015Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 (1 page)
21 August 2015Appointment of Mr. Peter Timothy Gunton as a secretary on 15 January 2015 (2 pages)
20 August 2015Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to 2 Church Square Taunton Somerset TA1 1SA on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages)
20 August 2015Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages)
20 August 2015Termination of appointment of Carl Montgomery as a director on 28 November 2014 (2 pages)
20 August 2015Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 (2 pages)
20 August 2015Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to 2 Church Square Taunton Somerset TA1 1SA on 20 August 2015 (2 pages)
14 August 2015Registered office address changed from March House 15 Westbourne Street London W2 2TZ to 2 Church Square Taunton Somerset TA1 1SA on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from March House 15 Westbourne Street London W2 2TZ to 2 Church Square Taunton Somerset TA1 1SA on 14 August 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(4 pages)
27 November 2014Appointment of Manbir Leefield as a director on 12 November 2014 (3 pages)
27 November 2014Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages)
27 November 2014Appointment of Praveen Somashkar Bilagi as a director on 19 November 2004 (3 pages)
27 November 2014Appointment of Manbir Leefield as a director on 12 November 2014 (3 pages)
27 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(4 pages)
27 November 2014Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages)
27 November 2014Appointment of Konstantinos Verdis as a director on 5 November 2014 (3 pages)
27 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(4 pages)
27 November 2014Appointment of Praveen Somashkar Bilagi as a director on 19 November 2014 (3 pages)
27 November 2014Appointment of Praveen Somashkar Bilagi as a director on 19 November 2014 (3 pages)
30 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2014Annual return made up to 23 May 2014
Statement of capital on 2014-06-19
  • GBP 8
(18 pages)
19 June 2014Annual return made up to 23 May 2014
Statement of capital on 2014-06-19
  • GBP 8
(18 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
6 March 2014Appointment of Jan Tobias Frederik Meijlink as a director (3 pages)
6 March 2014Appointment of Peter Timothy Gunton as a director (3 pages)
6 March 2014Appointment of Peter Timothy Gunton as a director (3 pages)
6 March 2014Appointment of Jan Tobias Frederik Meijlink as a director (3 pages)
21 June 2013Annual return made up to 23 May 2013 (14 pages)
21 June 2013Annual return made up to 23 May 2013 (14 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 December 2011Termination of appointment of Shakeib Arshad as a director (2 pages)
23 December 2011Termination of appointment of Shakeib Arshad as a director (2 pages)
16 June 2011Annual return made up to 23 May 2011 (16 pages)
16 June 2011Annual return made up to 23 May 2011 (16 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 June 2010Annual return made up to 23 May 2010 (16 pages)
16 June 2010Annual return made up to 23 May 2010 (16 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 July 2009Director appointed elena ellis logged form (2 pages)
2 July 2009Director appointed elena ellis logged form (2 pages)
22 June 2009Return made up to 23/05/09; full list of members (10 pages)
22 June 2009Return made up to 23/05/09; full list of members (10 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 September 2008Return made up to 23/05/08; no change of members (7 pages)
8 September 2008Return made up to 23/05/08; no change of members (7 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 August 2007Return made up to 23/05/07; no change of members (7 pages)
24 August 2007Return made up to 23/05/07; no change of members (7 pages)
7 July 2006Return made up to 23/05/06; full list of members (10 pages)
7 July 2006Return made up to 23/05/06; full list of members (10 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 February 2005Ad 30/12/04--------- £ si 6@1=6 £ ic 2/8 (4 pages)
2 February 2005Ad 30/12/04--------- £ si 6@1=6 £ ic 2/8 (4 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
23 May 2003Incorporation (18 pages)
23 May 2003Incorporation (18 pages)