Watford
Hertfordshire
WD25 7GS
Secretary Name | Mrs Jennifer Kate Ellen Jackson-Shilling |
---|---|
Status | Current |
Appointed | 29 June 2012(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Martin Robert Nash |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(17 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Crossbrook Street Cheshunt EN8 8JH |
Director Name | Stephen Paul Lindley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 140 Holly Lodge Mansions Oakeshott Avenue London N6 6DT |
Director Name | Darren Ian Pither |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Osprey Close Kempston Bedford MK42 7TH |
Secretary Name | Ms Gillian Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 353 Kentish Town Road London NW5 2TJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
16 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
30 January 2024 | Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page) |
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
17 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
3 November 2022 | Sub-division of shares on 12 October 2022 (6 pages) |
3 November 2022 | Memorandum and Articles of Association (37 pages) |
3 November 2022 | Change of share class name or designation (2 pages) |
1 November 2022 | Change of details for The Freehold Group Limited as a person with significant control on 12 October 2022 (2 pages) |
1 November 2022 | Notification of Nash Residential Limited as a person with significant control on 12 October 2022 (2 pages) |
1 November 2022 | Appointment of Mr Martin Robert Nash as a director on 12 October 2022 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
31 January 2019 | Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page) |
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) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 July 2018 | Change of details for Mr Robert Steinhouse as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Robert Steinhouse on 20 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) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
9 April 2018 | Notification of Robert Steinhouse as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Cessation of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Gray's Inn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 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) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 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) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 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
|
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gillian Dow as a secretary (1 page) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
29 June 2012 | Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 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) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |