Company Name11 Cleve Road Freehold Limited
Company StatusActive
Company Number07086122
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 2009(14 years, 5 months ago)
Previous Name17 Gerald Road Limited

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 NameMs Lysanne Mary Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(8 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Cleve Road
London
NW6 3RH
Director NameMs Deborah Amanda Jones
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Marco Elliot Spiro
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleR & D Tax Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Thomas Richard O'Brien
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Directors
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Aakash Bakrania
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Adriaan Willem Baars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMrs Rachael Helen Barrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTerrick House Riseborough Road
Aylesbury
Buckinghamshire
HP22 5XP
Director NameMr Maqsud Ahmed Bilal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 2017(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Cleve Road
London
NW6 3RH
Director NameMr Sujit Nagda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 11 Cleve Road
London
NW6 3RH
Director NameMiss Emma Anne Howard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Meadway Close
London
NW11 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
17 August 2023Registered office address changed from Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW England to Unit 3 Colindale Technology Park Colindeep Lane London London NW9 6BX on 17 August 2023 (1 page)
17 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
13 June 2023Appointment of Mr Thomas Richard O'brien as a director on 12 June 2023 (2 pages)
12 June 2023Termination of appointment of Emma Anne Howard as a director on 12 June 2023 (1 page)
26 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
24 March 2022Termination of appointment of Sujit Nagda as a director on 24 March 2022 (1 page)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
15 June 2021Appointment of Mr Marco Elliot Spiro as a director on 15 June 2021 (2 pages)
8 June 2021Termination of appointment of Maqsud Ahmed Bilal as a director on 8 June 2021 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 January 2020Director's details changed for Ms Deborah Amanda Jones on 14 January 2020 (2 pages)
7 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
15 November 2019Appointment of Ms Deborah Amanda Jones as a director on 15 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW England to Unit 2 (Fresh Property Management) Manor Way Borehamwood WD6 1GW on 2 October 2018 (1 page)
25 September 2018Registered office address changed from 3 Cleve Road West Hampstead London NW6 3RH England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 25 September 2018 (1 page)
25 September 2018Registered office address changed from Terrick House Terrick Aylesbury HP22 5XP England to Unit 2 (Fresh Propert Management) Manor Way Capital Business Park Borehamwood Herts WD6 1GW on 25 September 2018 (1 page)
14 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 January 2018Cessation of Rachael Helen Barrett as a person with significant control on 24 November 2017 (1 page)
29 January 2018Notification of a person with significant control statement (2 pages)
29 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Appointment of Miss Emma Howard as a director on 27 November 2017 (2 pages)
28 November 2017Appointment of Miss Emma Howard as a director on 27 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Emma Howard on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Miss Emma Howard on 28 November 2017 (2 pages)
24 November 2017Appointment of Mr Sujit Nagda as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Maqsud Ahmed Bilal as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Rachael Helen Barrett as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Mr Maqsud Ahmed Bilal as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Sujit Nagda as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Ms Lysanne Mary Gray as a director on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Rachael Helen Barrett as a director on 24 November 2017 (1 page)
24 November 2017Appointment of Ms Lysanne Mary Gray as a director on 24 November 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
8 February 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Aylesbury HP22 5XP on 8 February 2017 (1 page)
24 January 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
24 January 2017Confirmation statement made on 25 November 2016 with updates (4 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 December 2015Annual return made up to 25 November 2015 no member list (2 pages)
22 December 2015Annual return made up to 25 November 2015 no member list (2 pages)
25 September 2015Appointment of Ms Rachael Helen Barrett as a director on 5 January 2015 (3 pages)
25 September 2015Appointment of Ms Rachael Helen Barrett as a director on 5 January 2015 (3 pages)
25 September 2015Termination of appointment of Adriaan Willem Baars as a director on 6 January 2015 (2 pages)
25 September 2015Appointment of Ms Rachael Helen Barrett as a director on 5 January 2015 (3 pages)
25 September 2015Termination of appointment of Adriaan Willem Baars as a director on 6 January 2015 (2 pages)
25 September 2015Termination of appointment of Adriaan Willem Baars as a director on 6 January 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 December 2014Annual return made up to 25 November 2014 no member list (2 pages)
19 December 2014Annual return made up to 25 November 2014 no member list (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 December 2013Annual return made up to 25 November 2013 no member list (2 pages)
5 December 2013Annual return made up to 25 November 2013 no member list (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 December 2012Annual return made up to 25 November 2012 no member list (2 pages)
19 December 2012Annual return made up to 25 November 2012 no member list (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 25 November 2011 no member list (2 pages)
1 December 2011Annual return made up to 25 November 2011 no member list (2 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 January 2011Annual return made up to 25 November 2010 no member list (2 pages)
17 January 2011Annual return made up to 25 November 2010 no member list (2 pages)
22 February 2010Appointment of Adriaan Willem Baars as a director (3 pages)
22 February 2010Appointment of Adriaan Willem Baars as a director (3 pages)
29 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
29 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
29 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
29 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
1 December 2009Termination of appointment of Waterlow Nominees Limited as a director (6 pages)
1 December 2009Termination of appointment of Waterlow Nominees Limited as a director (6 pages)
25 November 2009Incorporation (34 pages)
25 November 2009Incorporation (34 pages)