Company Name2 Culford Gardens Freehold Ltd
Company StatusActive
Company Number07822354
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 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 Stephan Cyril Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Cotherstone
Nr Barnard Castle
Co. Durham
DL12 9QB
Director NameMs Deborah Ann Fuhr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed10 January 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Culford Gardens
London
SW3 2ST
Director NameMr Jawn Qizilbash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSel Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Culford Gardens
London
SW3 2ST
Secretary NameJH Property Management Limited (Corporation)
StatusCurrent
Appointed15 February 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressThe Oast 62 Bell Road
Sittingbourne
ME10 4HE

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Stefan Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 November 2022Registered office address changed from Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE United Kingdom to 30 Thurloe Street London SW7 2LT on 25 November 2022 (1 page)
25 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
27 October 2022Termination of appointment of Jh Property Management Limited as a secretary on 30 July 2022 (1 page)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 March 2021Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ to Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE on 23 March 2021 (1 page)
23 March 2021Appointment of Jh Property Management Limited as a secretary on 15 February 2021 (2 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 October 2018Change of details for Mr Stephan Cyril Taylor as a person with significant control on 29 August 2018 (2 pages)
31 October 2018Notification of Jawn Qizilbash as a person with significant control on 29 August 2018 (2 pages)
31 October 2018Notification of Deborah Ann Fuhr as a person with significant control on 29 August 2018 (2 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
12 October 2017Appointment of Mr Jawn Qizilbash as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Mr Jawn Qizilbash as a director on 11 October 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(4 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(4 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 January 2014Appointment of Ms Deborah Ann Fuhr as a director (2 pages)
30 January 2014Appointment of Ms Deborah Ann Fuhr as a director (2 pages)
4 November 2013Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(3 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(3 pages)
4 November 2013Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from the Poplars Cotherstone Nr Barnard Castle Co. Durham DL12 9QB United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Taylor Packaging Meadowfield Avenue Spennymoor County Durham DL16 6YJ England on 4 November 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2011Incorporation (43 pages)
25 October 2011Incorporation (43 pages)