Company Name139 Lee High Road London Se13 Freehold Management Company Limited
Company StatusActive
Company Number07545124
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 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 Erlend Davidson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 139 Lee High Road
London
SE13 5PF
Director NameMr Justin Scarfe
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address139 Lee High Road
Lewisham
London
SE13 5PF
Director NameMiss Ana Christina Chan Marques Da Costa
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 March 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Lee High Road
Lewisham
London
SE13 5PF
Secretary NameMr Justin Scarfe
StatusCurrent
Appointed10 April 2022(11 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address139 Lee High Road
Lewisham
London
SE13 5PF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Dean Andrew Pezzutto
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleBanking /Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 139 Lee High Road
Lewisham
London
SE13 5PF
Director NameMs Louise Ryan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address139 Lee High Road
London
SE13 9PS
Director NameMr Matthew Finch
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 139 Lee High Road
Lewisham
London
SE13 5PF
Director NameMr Craig Ward
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address139 Lee High Road
Lewisham
London
SE13 9PS
Secretary NameMs Louise Ryan
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat 139 Lee High Road
Lewisham
London
SE13 5PF
Secretary NameMrs Kathryn Finch
StatusResigned
Appointed01 September 2014(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 January 2015)
RoleCompany Director
Correspondence AddressFlat A Lee High Road
London
SE13 5PF
Director NameMr Joshua Ball
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2014(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 139 Lee High Road
London
SE13 5PF
Secretary NameMr Joshua David Terrence Ball
StatusResigned
Appointed24 January 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2022)
RoleCompany Director
Correspondence Address139 Lee High Road
Lewisham
London
SE13 5PF
Director NameMr Ben Lewis
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 2019)
RoleMarketing
Country of ResidenceEngland
Correspondence Address139 Lee High Road
Lewisham
London
SE13 5PF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address139 Lee High Road
Lewisham
London
SE13 5PF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Ben Lewis
25.00%
Ordinary
1 at £1Craig Ward
25.00%
Ordinary
1 at £1Erlend Davidson
25.00%
Ordinary
1 at £1Joshua Ball
25.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£3,359

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

4 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 April 2022Termination of appointment of Joshua Ball as a director on 10 April 2022 (1 page)
10 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 April 2022Termination of appointment of Joshua David Terrence Ball as a secretary on 10 April 2022 (1 page)
10 April 2022Appointment of Mr Justin Scarfe as a secretary on 10 April 2022 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 March 2021Appointment of Miss Ana Christina Chan Marques Da Costa as a director on 13 March 2021 (2 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
8 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 November 2019Termination of appointment of Craig Ward as a director on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Ben Lewis as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Justin Scarfe as a director on 29 November 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
1 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(7 pages)
19 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
19 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(7 pages)
23 March 2015Termination of appointment of Kathryn Finch as a secretary on 24 January 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(7 pages)
23 March 2015Termination of appointment of Kathryn Finch as a secretary on 24 January 2015 (1 page)
17 March 2015Termination of appointment of Matthew Finch as a director on 16 February 2015 (1 page)
17 March 2015Termination of appointment of Matthew Finch as a director on 16 February 2015 (1 page)
17 March 2015Appointment of Mr Ben Lewis as a director on 16 February 2015 (2 pages)
17 March 2015Appointment of Mr Ben Lewis as a director on 16 February 2015 (2 pages)
24 January 2015Appointment of Mr Joshua David Terrence Ball as a secretary on 24 January 2015 (2 pages)
24 January 2015Appointment of Mr Joshua David Terrence Ball as a secretary on 24 January 2015 (2 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
20 September 2014Appointment of Mrs Kathryn Finch as a secretary on 1 September 2014 (2 pages)
20 September 2014Appointment of Mr Joshua Ball as a director on 20 September 2014 (2 pages)
20 September 2014Appointment of Mrs Kathryn Finch as a secretary on 1 September 2014 (2 pages)
20 September 2014Appointment of Mr Joshua Ball as a director on 20 September 2014 (2 pages)
20 September 2014Appointment of Mrs Kathryn Finch as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Louise Ryan as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Louise Ryan as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Louise Ryan as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Louise Ryan as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Louise Ryan as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Louise Ryan as a director on 1 September 2014 (1 page)
28 August 2014Appointment of Mr Erlend Davidson as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Erlend Davidson as a director on 28 August 2014 (2 pages)
16 July 2014Termination of appointment of Dean Andrew Pezzutto as a director on 25 June 2014 (1 page)
16 July 2014Termination of appointment of Dean Andrew Pezzutto as a director on 25 June 2014 (1 page)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(8 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(8 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 4
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 4
(3 pages)
24 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 March 2012Registered office address changed from 139 Lee High Road Lewisham London SE13 9PS United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 March 2012Registered office address changed from 139 Lee High Road Lewisham London SE13 9PS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 139 Lee High Road Lewisham London SE13 9PS United Kingdom on 5 March 2012 (1 page)
18 May 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 May 2011Appointment of Mr Craig Ward as a director (2 pages)
18 May 2011Appointment of Ms Louise Ryan as a director (2 pages)
18 May 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 May 2011 (1 page)
18 May 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 May 2011Appointment of Mr Matthew Finch as a director (2 pages)
18 May 2011Appointment of Ms Louise Ryan as a secretary (2 pages)
18 May 2011Appointment of Mr Dean Andrew Pezzutto as a director (2 pages)
18 May 2011Appointment of Ms Louise Ryan as a secretary (2 pages)
18 May 2011Appointment of Mr Matthew Finch as a director (2 pages)
18 May 2011Appointment of Mr Craig Ward as a director (2 pages)
18 May 2011Appointment of Ms Louise Ryan as a director (2 pages)
18 May 2011Appointment of Mr Dean Andrew Pezzutto as a director (2 pages)
18 May 2011Termination of appointment of John Cowdry as a director (1 page)
18 May 2011Termination of appointment of John Cowdry as a director (1 page)
28 February 2011Incorporation (39 pages)
28 February 2011Incorporation (39 pages)