Company NameFreehold, 379 Sydenham Road, Croydon Ltd
DirectorsCorinne Louise Snell and Simon Edward Down
Company StatusActive
Company Number07279301
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)
Previous NameGate2Global Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Corinne Louise Snell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleAeronautical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address117 Thorndon Gardens
Epsom
Surrey
KT19 0QE
Director NameMr Simon Edward Down
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address102 Lower Road
Kenley
Surrey
CR8 5ND
Director NameMr Michael John Craddock
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Ford Lane
Farnham
Surrey
GU10 4SH

Location

Registered Address117 Thorndon Gardens
Epsom
Surrey
KT19 0QE
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Corinne Snell
50.00%
Ordinary
1 at £1Simon Down
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Change of details for Mr Simon Edward Down as a person with significant control on 25 June 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Registered office address changed from C/O Ms C Quail 379 Sydenham Road Croydon CR0 2EH United Kingdom on 10 July 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 July 2012Registered office address changed from C/O Ms C Quail 379 Sydenham Road Croydon CR0 2EH United Kingdom on 10 July 2012 (1 page)
9 June 2012Appointment of Mr Simon Edward Down as a director (2 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Appointment of Mr Simon Edward Down as a director (2 pages)
23 April 2012Registered office address changed from C/O Simon Edward Down the Old Patisserrie 102 Lower Road Kenley Surrey CR8 5ND United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from C/O Simon Edward Down the Old Patisserrie 102 Lower Road Kenley Surrey CR8 5ND United Kingdom on 23 April 2012 (1 page)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
3 February 2012Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Michael Craddock as a director (1 page)
3 February 2012Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 6 Ford Lane Farnham Surrey GU10 4SH England on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Michael Craddock as a director (1 page)
3 November 2011Appointment of Mrs Corinne Louise Snell as a director (2 pages)
3 November 2011Appointment of Mrs Corinne Louise Snell as a director (2 pages)
29 September 2011Company name changed GATE2GLOBAL LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed GATE2GLOBAL LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)