Company Name31 Eardley Road Freehold Limited
DirectorsWilliam Craig Acquaye and Lucinda Helen Rosalind Richardson
Company StatusActive
Company Number07133202
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2010(14 years, 3 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 William Craig Acquaye
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMiss Lucinda Helen Rosalind Richardson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Eardley Road
London
SW16 6DA
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed01 January 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMohammed Akbar Bhatti
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Thomas Paul Russell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke House 7 Brunswick Square.
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square.
Bristol
BS2 8PE

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 22 January 2016 no member list (3 pages)
3 February 2016Secretary's details changed for J J Homes Properties Ltd on 1 January 2016 (1 page)
3 February 2016Annual return made up to 22 January 2016 no member list (3 pages)
3 February 2016Secretary's details changed for J J Homes Properties Ltd on 1 January 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Annual return made up to 22 January 2015 no member list (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 22 January 2015 no member list (3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Jj Homes (Properties) Ltd North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
17 February 2014Annual return made up to 22 January 2014 no member list (3 pages)
17 February 2014Annual return made up to 22 January 2014 no member list (3 pages)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
2 April 2013Annual return made up to 22 January 2013 no member list (3 pages)
2 April 2013Annual return made up to 22 January 2013 no member list (3 pages)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
14 February 2012Annual return made up to 22 January 2012 no member list (3 pages)
14 February 2012Annual return made up to 22 January 2012 no member list (3 pages)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
16 February 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
16 February 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
1 February 2011Annual return made up to 22 January 2011 no member list (2 pages)
1 February 2011Annual return made up to 22 January 2011 no member list (2 pages)
12 October 2010Appointment of Mr William Craig Acquaye as a director (2 pages)
12 October 2010Appointment of Mr William Craig Acquaye as a director (2 pages)
12 October 2010Registered office address changed from 31 Eardley Road London SW16 6DA England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 31 Eardley Road London SW16 6DA England on 12 October 2010 (1 page)
11 October 2010Termination of appointment of Mohammed Bhatti as a director (1 page)
11 October 2010Termination of appointment of Mohammed Bhatti as a director (1 page)
29 January 2010Appointment of Mohammed Akbar Bhatti as a director (3 pages)
29 January 2010Appointment of Mohammed Akbar Bhatti as a director (3 pages)
26 January 2010Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE United Kingdom on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Thomas Russell as a director (1 page)
26 January 2010Termination of appointment of Bristol Legal Services Limited as a secretary (1 page)
26 January 2010Termination of appointment of Bristol Legal Services Limited as a secretary (1 page)
26 January 2010Termination of appointment of Thomas Russell as a director (1 page)
22 January 2010Incorporation (26 pages)
22 January 2010Incorporation (26 pages)