Company Name43 Oakfield Road Freehold Limited
Company StatusActive
Company Number08036496
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 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 Francesca Creighton Elliott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Renton Drive
Orpington
Kent
BR5 4HH
Director NameMiss Beata Wolinska
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleAircraft Groomer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat3 43 Oakfield Road
Croydon
Surrey
CR0 2UX
Secretary NameMr Stuart Harvey Webster
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Champ Consultants Ltd 34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Stuart Harvey Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(3 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Champ Consultants Ltd 34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Champ Consultants Ltd
34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1London Law Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

24 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
1 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
19 May 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
18 May 2021Secretary's details changed for Mr Stuart Harvey Webster on 18 May 2021 (1 page)
18 May 2021Director's details changed for Mr Stuart Harvey Webster on 18 May 2021 (2 pages)
20 October 2020Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB on 20 October 2020 (1 page)
20 October 2020Change of details for Mr Stuart Harvey Webster as a person with significant control on 20 October 2020 (2 pages)
16 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
20 April 2020Change of details for Mr Stuart Harvey Webster as a person with significant control on 18 April 2020 (2 pages)
20 April 2020Secretary's details changed for Mr Stuart Harvey Webster on 18 April 2020 (1 page)
11 March 2020Director's details changed for Mr Stuart Harvey Webster on 11 March 2020 (2 pages)
22 August 2019Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page)
22 August 2019Registered office address changed from Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
17 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 July 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
(3 pages)
27 July 2016Director's details changed for Mrs Francesca Creighton Elliott on 27 July 2016 (2 pages)
27 July 2016Secretary's details changed for Mr Stuart Harvey Webster on 27 July 2016 (1 page)
27 July 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 4
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 3
(3 pages)
27 July 2016Director's details changed for Mrs Francesca Creighton Elliott on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mis Beata Wolinska on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Stuart Harvey Webster on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Stuart Harvey Webster on 27 July 2016 (2 pages)
27 July 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 4
(3 pages)
27 July 2016Director's details changed for Mis Beata Wolinska on 27 July 2016 (2 pages)
27 July 2016Secretary's details changed for Mr Stuart Harvey Webster on 27 July 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 18 April 2016
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 18 April 2016
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
19 August 2015Registered office address changed from C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 19 August 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
21 April 2015Annual return made up to 18 April 2015
Statement of capital on 2015-04-21
  • GBP 1
(6 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Statement of capital following an allotment of shares on 18 April 2012
  • GBP 4
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 18 April 2012
  • GBP 4
(3 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
14 September 2012Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG on 14 September 2012 (1 page)
5 September 2012Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 5 September 2012 (2 pages)
10 May 2012Appointment of Mrs Francesca Creighton Elliott as a director (2 pages)
10 May 2012Appointment of Mr Stuart Harvey Webster as a director (2 pages)
10 May 2012Termination of appointment of John Cowdry as a director (1 page)
10 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Mis Beata Wolinska as a director (2 pages)
10 May 2012Appointment of Mr Stuart Harvey Webster as a director (2 pages)
10 May 2012Appointment of Mr Stuart Harvey Webster as a secretary (2 pages)
10 May 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2012 (1 page)
10 May 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
10 May 2012Appointment of Mrs Francesca Creighton Elliott as a director (2 pages)
10 May 2012Termination of appointment of John Cowdry as a director (1 page)
10 May 2012Appointment of Mis Beata Wolinska as a director (2 pages)
10 May 2012Appointment of Mr Stuart Harvey Webster as a secretary (2 pages)
18 April 2012Incorporation (34 pages)
18 April 2012Incorporation (34 pages)