Company NameGresham Way (Freehold) Limited
DirectorsAlexander Boleslaw Szczerbiuk and Kosser Khwaja
Company StatusActive
Company Number07660534
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 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 NameAlexander Boleslaw Szczerbiuk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Kosser Khwaja
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 April 2017(5 years, 10 months after company formation)
Appointment Duration7 years
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Mark William Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMatthew Alexander Cullens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Anne Teresa Worlledge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Emma Neave
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGrace Miller & Co Limited (Corporation)
StatusResigned
Appointed07 September 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2017)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1John Wilson & Michelle Wilson
5.88%
Ordinary
80 at £1Alessandra Massaro & Tom Dunleavy
3.92%
Ordinary
80 at £1Angelo Tissera
3.92%
Ordinary
80 at £1Ayse Serpen
3.92%
Ordinary
80 at £1Carol Howson
3.92%
Ordinary
80 at £1Charles Dippenaar
3.92%
Ordinary
80 at £1Deborah Watson
3.92%
Ordinary
80 at £1Elizabeth Smith
3.92%
Ordinary
80 at £1James Clarke
3.92%
Ordinary
80 at £1Jit Ng & Anne Ng
3.92%
Ordinary
80 at £1Kosser Hussain & Audrey Fullerton
3.92%
Ordinary
80 at £1Lucy Masters
3.92%
Ordinary
80 at £1Manish Bhaisare & Aruna Bhaisare
3.92%
Ordinary
80 at £1Matthew Cullens
3.92%
Ordinary
80 at £1Pietro Cuomo
3.92%
Ordinary
80 at £1Stanislava Kostolnikova & Martin Kondula
3.92%
Ordinary
80 at £1Stuart Williams & Carolyn Barnes
3.92%
Ordinary
80 at £1Timothy Worlledge & Anne Worlledge
3.92%
Ordinary
79 at £1Alexander Szczerbiuk
3.87%
Ordinary
-OTHER
20.64%
-
60 at £1Raine Tivers
2.94%
Ordinary

Financials

Year2014
Turnover£6,852
Net Worth£129,149
Cash£6,240
Current Liabilities£3,498

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Appointment of Mr Kosser Khwaja as a director on 10 January 2024 (2 pages)
8 December 2023Micro company accounts made up to 30 June 2023 (7 pages)
20 November 2023Termination of appointment of Mark William Watson as a director on 16 November 2023 (1 page)
20 June 2023Confirmation statement made on 7 June 2023 with updates (6 pages)
22 December 2022Micro company accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 7 June 2022 with updates (6 pages)
14 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 2,200
(3 pages)
22 December 2021Micro company accounts made up to 30 June 2021 (7 pages)
5 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (7 pages)
8 March 2021Termination of appointment of Emma Neave as a director on 5 March 2021 (1 page)
12 June 2020Confirmation statement made on 7 June 2020 with updates (6 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
9 March 2020Appointment of Ms Emma Neave as a director on 6 March 2020 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
5 December 2018Termination of appointment of Anne Teresa Worlledge as a director on 28 November 2018 (1 page)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 June 2018Director's details changed for Mrs Anne Teresa Worlledge on 18 June 2018 (2 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 7 June 2017 (1 page)
7 June 2017Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages)
7 June 2017Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Grace Miller & Co Limited as a secretary on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Grace Miller & Co Limited as a secretary on 1 April 2017 (1 page)
15 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
15 November 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,120
(9 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,120
(9 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
28 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,040
(8 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,040
(8 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,040
(8 pages)
23 December 2014Termination of appointment of Matthew Alexander Cullens as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Matthew Alexander Cullens as a director on 22 December 2014 (1 page)
14 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
14 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,040
(8 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,040
(8 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,040
(8 pages)
12 March 2014Director's details changed for Matthew Alexander Cullens on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Matthew Alexander Cullens on 12 March 2014 (2 pages)
18 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
28 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,040
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,040
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,040
(4 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
21 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 1,720
(8 pages)
21 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 1,720
(8 pages)
30 October 2012Appointment of Mrs Anne Teresa Worlledge as a director (3 pages)
30 October 2012Appointment of Matthew Alexander Cullens as a director (3 pages)
30 October 2012Appointment of Mrs Anne Teresa Worlledge as a director (3 pages)
30 October 2012Appointment of Matthew Alexander Cullens as a director (3 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Appointment of Grace Miller & Co Limited as a secretary (3 pages)
20 September 2012Appointment of Grace Miller & Co Limited as a secretary (3 pages)
6 July 2012Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages)
6 July 2012Director's details changed for Mark William Watson on 1 June 2012 (2 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages)
6 July 2012Director's details changed for Mark William Watson on 1 June 2012 (2 pages)
6 July 2012Director's details changed for Alexander Boleslaw Szczerbiuk on 1 June 2012 (2 pages)
6 July 2012Director's details changed for Mark William Watson on 1 June 2012 (2 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR United Kingdom on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR United Kingdom on 21 June 2012 (2 pages)
7 June 2011Incorporation (49 pages)
7 June 2011Incorporation (49 pages)