Company Name3-4 Airlie Gardens Freehold Limited
DirectorsSandra Nancy Rankine and Pamela Shores
Company StatusActive
Company Number05982501
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

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 NameMr Sandra Nancy Rankine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4e Airlie Gardens
London
W8 7AJ
Director NameMs Pamela Shores
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RolePartner Linklaters Llp
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NamePb Company Secretary Limited (Corporation)
StatusCurrent
Appointed30 October 2006(same day as company formation)
Correspondence Address2 Castle Business Village
Hampton
Middlesex
TW12 2BX
Director NameMs Michele Karen Lavery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address4d Airlie Gardens
London
W8 7AJ

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Ahmed Salman Shaikh & Anne Marie Peregrini Shaikh
16.67%
Ordinary
1 at £10David Bird
16.67%
Ordinary
1 at £10David John Verey
16.67%
Ordinary
1 at £10Dorothy Brandt
16.67%
Ordinary
1 at £10John-paul Kernot
16.67%
Ordinary
1 at £10Michele Karen Lavery
16.67%
Ordinary

Financials

Year2014
Net Worth£16,657
Current Liabilities£6,677

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Appointment of Ms Pamela Shores as a director on 27 November 2020 (2 pages)
11 November 2020Termination of appointment of Michele Karen Lavery as a director on 5 November 2020 (1 page)
5 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
5 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(6 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 60
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 60
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 October 2012Appointment of Michele Karen Lavery as a director (3 pages)
2 October 2012Appointment of Michele Karen Lavery as a director (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Sandra Nancy Rankine on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 April 2009Return made up to 30/10/08; full list of members (5 pages)
2 April 2009Return made up to 30/10/08; full list of members (5 pages)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
5 February 2008Return made up to 30/10/07; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
5 February 2008Return made up to 30/10/07; full list of members (3 pages)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)