Company Name2, Freegrove Road (Freeholder) Limited
Company StatusActive
Company Number08161520
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 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 NameMs Jacqueline Louise Heaton
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Freegrove Road
Holloway
London
N7 9JN
Secretary NameMr Robert Knight
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Freegrove Road
Holloway
London
N7 9JN
Director NameMrs Sarah Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 8 months after company formation)
Appointment Duration7 years
RoleMarketing Officer
Country of ResidenceEngland
Correspondence Address2 Freegrove Road
Holloway
London
N7 9JN
Director NameMr James Alexander Clark
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 8 months after company formation)
Appointment Duration7 years
RoleFinance  Director
Country of ResidenceEngland
Correspondence Address2 Freegrove Road
Holloway
London
N7 9JN
Director NameMr David Claude Arnaud
Date of BirthDecember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed13 March 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Freegrove Road
London
N7 9JN
Director NameMs Jelena Vukovic
Date of BirthAugust 1985 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed13 March 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Freegrove Road
London
N7 9JN
Director NameMr Francis Ralph Lee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Freegrove Road
Islington
London
N7 9JN
Director NameMs Donata Puntil
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Freegrove Road
Islington
London
N7 9JN
Director NameMr Nikolay Fetisov
Date of BirthJune 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Chelsea Park Gardens
London
SW3 6AF

Location

Registered Address2 Freegrove Road
Holloway
London
N7 9JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donata Puntil
20.00%
Ordinary
1 at £1Francis Ralph Lee
20.00%
Ordinary
1 at £1Jacqueline Heaton
20.00%
Ordinary
1 at £1Nikolay Fetisov
20.00%
Ordinary
1 at £1Robert Knight
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
15 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Termination of appointment of Nikolay Fetisov as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Mr David Claude Arnaud as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Ms Jelena Vukovic as a director on 13 March 2018 (2 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
13 April 2017Appointment of Mrs Sarah Clark as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mr James Clark as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mrs Sarah Clark as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mr James Clark as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Francis Ralph Lee as a director on 1 April 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Termination of appointment of Francis Ralph Lee as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Donata Puntil as a director on 1 April 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Termination of appointment of Donata Puntil as a director on 1 April 2017 (1 page)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 5
(8 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 5
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
(8 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5
(8 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)