Company NameEldon Court Freeholders Limited
Company StatusActive
Company Number08038466
CategoryPrivate Limited Company
Incorporation Date19 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 NameMr Harry James Coburn
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(9 years after company formation)
Appointment Duration2 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMs Sara Margaret Geraghty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed01 February 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameDavid Gary Holloway
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Court
Brondesbury Road
London
NW6 6AX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameNurgis Chrishty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Henry House 275 New North Road
Islington
London
N1 7AA
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Director NameAlexander Buchanan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Director NameBrian Holliday
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2019)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMr Phillip Charles Ingamells
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address349 Royal College Street
Camden Town
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.08Alexander (Sandy) Buchanan
8.00%
Ordinary
1 at £0.08Amin Mehra
8.00%
Ordinary
1 at £0.08Minaxi Nathwani
8.00%
Ordinary
1 at £0.08Mr Brian Kenneth Holliday & Miss Helen Maria Town
8.00%
Ordinary
1 at £0.08Mr Christopher Alan Dean
8.00%
Ordinary
1 at £0.08Mr P. Munday & Ms S. Elias
8.00%
Ordinary
1 at £0.08Ms Louise Murther
8.00%
Ordinary
1 at £0.08Natalie Slier
8.00%
Ordinary
1 at £0.08Nigel Palmer
8.00%
Ordinary
1 at £0.08Nurgis Chisty
8.00%
Ordinary
1 at £0.08Professor L.s. Perera & Mrs G.m. Perera
8.00%
Ordinary
1 at £0.08Sally Stevenson-foschi
8.00%
Ordinary
-OTHER
4.00%
-

Financials

Year2014
Net Worth£126,635
Current Liabilities£2,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Filing History

13 March 2024Appointment of Ms Sara Margaret Geraghty as a director on 4 March 2024 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 July 2022Termination of appointment of Phillip Charles Ingamells as a director on 5 April 2022 (1 page)
25 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Appointment of Mr Harry James Coburn as a director on 13 May 2021 (2 pages)
2 May 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
23 November 2020Director's details changed for Mr Phillip Charles Ingamellls on 12 October 2020 (2 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
12 April 2019Termination of appointment of Brian Holliday as a director on 8 April 2019 (1 page)
12 April 2019Appointment of Mr Phillip Charles Ingamellls as a director on 8 April 2019 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 October 2017Second filing of the annual return made up to 19 April 2016 (23 pages)
3 October 2017Second filing of the annual return made up to 19 April 2016 (23 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 December 2016Termination of appointment of Alexander Buchanan as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Alexander Buchanan as a director on 7 December 2016 (1 page)
29 November 2016Appointment of Brian Holliday as a director on 20 November 2016 (3 pages)
29 November 2016Appointment of Brian Holliday as a director on 20 November 2016 (3 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/17.
(8 pages)
23 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/17.
(8 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
24 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
30 May 2015Amended total exemption full accounts made up to 30 April 2013 (11 pages)
30 May 2015Amended total exemption full accounts made up to 31 December 2013 (11 pages)
30 May 2015Amended total exemption full accounts made up to 31 December 2013 (11 pages)
30 May 2015Amended total exemption full accounts made up to 30 April 2013 (11 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (18 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (18 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 October 2014Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages)
10 October 2014Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages)
10 October 2014Termination of appointment of Mary-Anne Bowring as a director on 4 September 2014 (2 pages)
9 September 2014Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Nurgis Chrishty as a director on 2 September 2014 (2 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15.999998

Statement of capital on 2014-12-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014.
(9 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15.999998

Statement of capital on 2014-12-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014.
(9 pages)
27 February 2014Appointment of Alexander Buchanan as a director (3 pages)
27 February 2014Appointment of Alexander Buchanan as a director (3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 January 2014Termination of appointment of David Holloway as a director (2 pages)
4 January 2014Termination of appointment of David Holloway as a director (2 pages)
27 December 2013Termination of appointment of David Holloway as a director (2 pages)
27 December 2013Termination of appointment of David Holloway as a director (2 pages)
24 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
24 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
4 April 2013Appointment of Mary-Anne Bowring as a director (3 pages)
4 April 2013Appointment of Mary-Anne Bowring as a director (3 pages)
6 March 2013Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages)
6 March 2013Appointment of Ringley Limited as a secretary (3 pages)
6 March 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
6 March 2013Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages)
6 March 2013Appointment of Ringley Shadow Directors Limited as a director (3 pages)
6 March 2013Appointment of Ringley Limited as a secretary (3 pages)
6 March 2013Registered office address changed from , Flat 16 Eldon Court, Brondesbury Road, London, NW6 6AX, United Kingdom on 6 March 2013 (2 pages)
4 February 2013Appointment of Nurgis Chrishty as a director (3 pages)
4 February 2013Appointment of Nurgis Chrishty as a director (3 pages)
16 January 2013Termination of appointment of Alexander Buchanan as a director (2 pages)
16 January 2013Termination of appointment of Alexander Buchanan as a director (2 pages)
25 September 2012Appointment of Alexander Buchanan as a director (6 pages)
25 September 2012Appointment of Alexander Buchanan as a director (6 pages)
26 June 2012Appointment of David Gary Holloway as a director (3 pages)
26 June 2012Appointment of David Gary Holloway as a director (3 pages)
24 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Incorporation (38 pages)
19 April 2012Incorporation (38 pages)