Company Name29 Penge Road Freehold Limited
Company StatusActive
Company Number05004982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 2003(20 years, 4 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 NameMs Agnes Allison John
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat A Ground Floor Flat
29 Penge Road South Norwood
London
SE25 4EJ
Director NameMr Gugsa Selassie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
29 Penge Road
South Norwood
SE25 4EJ
Director NameMrs Claire Joanne Dunn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat A Ground Floor Flat 29 Penge Road
London
SE25 4EJ
Director NameJames Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleRetired
Correspondence AddressLower Ground Floor Flat
29 Penge Road South Norwood
London
SE25 4EJ
Director NameMr Paul Wesley Norris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gables
Park View Road
Woldingham
Surrey
CR3 7DN
Secretary NameMr Paul Wesley Norris
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gables
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat A Ground Floor Flat
29 Penge Road
London
SE25 4EJ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,452
Cash£6,591
Current Liabilities£304

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months, 3 weeks ago)
Next Return Due10 January 2025 (7 months, 3 weeks from now)

Filing History

5 March 2024Registered office address changed from 29 Penge Rd Freehold Ltd PO Box 3196 Caterham CR3 4BZ England to Flat a Ground Floor Flat 29 Penge Road London SE25 4EJ on 5 March 2024 (1 page)
8 February 2024Notification of Claire Joanne Dunn as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Cessation of Claire Joanne Dunn as a person with significant control on 8 February 2024 (1 page)
17 January 2024Change of details for Mrs Claire Joanne Dunn as a person with significant control on 17 January 2024 (2 pages)
10 January 2024Notification of Agnes Allison John as a person with significant control on 31 December 2023 (2 pages)
10 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
10 January 2024Notification of Claire Joanne Dunn as a person with significant control on 20 November 2018 (2 pages)
10 January 2024Notification of Gugsa Aemro Selassie as a person with significant control on 31 December 2023 (2 pages)
21 December 2023Cessation of Marden Oak Ltd as a person with significant control on 21 December 2023 (1 page)
27 November 2023Micro company accounts made up to 30 June 2023 (7 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (7 pages)
11 January 2022Micro company accounts made up to 30 June 2021 (7 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 30 June 2020 (7 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
7 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
20 November 2018Appointment of Mrs Claire Joanne Dunn as a director on 20 November 2018 (2 pages)
31 October 2018Termination of appointment of Paul Wesley Norris as a secretary on 20 October 2018 (1 page)
31 October 2018Termination of appointment of Paul Wesley Norris as a director on 20 October 2018 (1 page)
22 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
28 December 2017Registered office address changed from Oak Gables Park View Road Woldingham Surrey CR3 7DN to 29 Penge Rd Freehold Ltd PO Box 3196 CR3 4BZ Caterham on 28 December 2017 (1 page)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
1 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
4 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
2 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2011Director's details changed for Gugsa Selassie on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Gugsa Selassie on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2010Director's details changed for Agnes Allison John on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Agnes Allison John on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 January 2009Annual return made up to 31/12/08 (3 pages)
3 January 2009Annual return made up to 31/12/08 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2006Annual return made up to 31/12/05 (2 pages)
4 January 2006Annual return made up to 31/12/05 (2 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
6 January 2005Annual return made up to 31/12/04 (4 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
17 June 2004Registered office changed on 17/06/04 from: gainsford house 115 station road west wickham kent BR4 opx (1 page)
17 June 2004Registered office changed on 17/06/04 from: gainsford house 115 station road west wickham kent BR4 opx (1 page)
4 June 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
4 June 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (2 pages)
31 December 2003Incorporation (16 pages)
31 December 2003Incorporation (16 pages)