Company Name235 Freehold Limited
DirectorsJudith Jeffreys and Cormac Arthur Rumley
Company StatusActive
Company Number07614476
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years 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 NameMrs Judith Jeffreys
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Cormac Arthur Rumley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleElectrical Contracts Manager
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Secretary NameMrs Judith Jeffreys
StatusCurrent
Appointed18 April 2019(7 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Terence Baldwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameKevin Ronald Howard
NationalityBritish
StatusResigned
Appointed01 July 2011(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address474 Hurst Road
Bexley
DA5 3JR
Director NameMr Jay Yems
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMrs Linda Ann Sullivan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2017(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMrs Samantha Coward
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2019)
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
DA5 3JR
Director NameMs Christine Perry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
DA5 3JR

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bradley Burman
10.00%
Ordinary
1 at £1C. Hosken
10.00%
Ordinary
1 at £1E. Muhammet
10.00%
Ordinary
1 at £1John Holmes
10.00%
Ordinary
1 at £1Judith Jeffreys
10.00%
Ordinary
1 at £1Michelle Etheridge
10.00%
Ordinary
1 at £1Mr Burgess & Mrs Burgess
10.00%
Ordinary
1 at £1R. Karim
10.00%
Ordinary
1 at £1S. Westray
10.00%
Ordinary
1 at £1Terence Baldwin
10.00%
Ordinary

Financials

Year2014
Net Worth-£263
Current Liabilities£25,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 February 2024Registered office address changed from PO Box 532 PO Box 532 Bexley Kent DA1 9UE United Kingdom to 390 Hurst Road Bexley DA5 3JY on 26 February 2024 (1 page)
26 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
15 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
12 March 2021Termination of appointment of Christine Perry as a director on 12 March 2021 (1 page)
17 February 2021Confirmation statement made on 4 February 2021 with updates (6 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 July 2020Appointment of Ms Christine Perry as a director on 3 July 2020 (2 pages)
28 April 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
23 April 2019Termination of appointment of Kevin Ronald Howard as a secretary on 18 April 2019 (1 page)
23 April 2019Termination of appointment of Samantha Coward as a director on 18 April 2019 (1 page)
23 April 2019Appointment of Mrs Judith Jeffreys as a secretary on 18 April 2019 (2 pages)
3 April 2019Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP to 474 Hurst Road Bexley DA5 3JR on 3 April 2019 (1 page)
11 March 2019Termination of appointment of Terence Baldwin as a director on 11 March 2019 (1 page)
29 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
29 May 2018Termination of appointment of Jay Yems as a director on 21 December 2017 (1 page)
29 May 2018Termination of appointment of Linda Ann Sullivan as a director on 27 November 2017 (1 page)
25 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 January 2018Appointment of Mrs Linda Ann Sullivan as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Mrs Samantha Coward as a director on 27 November 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
17 October 2016Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Mr Jay Yems as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages)
13 October 2016Appointment of Mr Cormac Arthur Rumley as a director on 4 October 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
9 May 2016Secretary's details changed for Kevin Ronald Howard on 26 April 2016 (1 page)
9 May 2016Secretary's details changed for Kevin Ronald Howard on 26 April 2016 (1 page)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Director's details changed for Mr Terence Baldwin on 24 May 2014 (2 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
10 June 2014Director's details changed for Mrs Judith Jeffreys on 24 May 2014 (2 pages)
10 June 2014Director's details changed for Mrs Judith Jeffreys on 24 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Terence Baldwin on 24 May 2014 (2 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
17 June 2013Secretary's details changed for Kevin Ronald Howard on 26 April 2013 (2 pages)
17 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
17 June 2013Secretary's details changed for Kevin Ronald Howard on 26 April 2013 (2 pages)
17 June 2013Registered office address changed from C/O C/O Regency Estate Management the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O C/O Regency Estate Management the Beechwood Centre Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 June 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
17 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
20 July 2012Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP on 20 July 2012 (1 page)
20 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
17 July 2012Registered office address changed from 235 Halfway Street Sidcup Kent DA15 8DQ United Kingdom on 17 July 2012 (2 pages)
17 July 2012Appointment of Kevin Ronald Howard as a secretary (3 pages)
17 July 2012Registered office address changed from 235 Halfway Street Sidcup Kent DA15 8DQ United Kingdom on 17 July 2012 (2 pages)
17 July 2012Appointment of Kevin Ronald Howard as a secretary (3 pages)
26 April 2011Incorporation (20 pages)
26 April 2011Incorporation (20 pages)