Company NameFreehold Portfolios Estates Limited
Company StatusDissolved
Company Number06618833
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameNewincco 861 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDelancey Limited (Corporation)
StatusClosed
Appointed09 September 2008(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 21 March 2023)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitedelancey.com

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Delancey Real Estate Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 February 2018Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 June 2017Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Director's details changed for Mr James William Jeremy Ritblat on 13 June 2013 (2 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Director's details changed for Mr James William Jeremy Ritblat on 13 June 2013 (2 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 October 2008Director appointed mr jamie ritblat (3 pages)
22 October 2008Registered office changed on 22/10/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
22 October 2008Secretary appointed delancey LIMITED (1 page)
22 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
22 October 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
22 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
22 October 2008Director appointed mr jamie ritblat (3 pages)
22 October 2008Secretary appointed delancey LIMITED (1 page)
22 October 2008Registered office changed on 22/10/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
22 October 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
22 October 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
22 October 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
9 September 2008Company name changed newincco 861 LIMITED\certificate issued on 09/09/08 (2 pages)
9 September 2008Company name changed newincco 861 LIMITED\certificate issued on 09/09/08 (2 pages)
12 June 2008Incorporation (22 pages)
12 June 2008Incorporation (22 pages)