Company Name169 Nkr Freehold Ltd
Company StatusActive
Company Number08375327
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 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 NameMrs Antonia Goulding
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Martin Castle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Scott Walsh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleData Analyst
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gordon Stuart Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Georgia Louise Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Kate Mary Burnford
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Hugh Bell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Laura Elizabeth Bell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Thomas Alexander Preston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleWeb Services Manager
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Hero Preston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(9 years after company formation)
Appointment Duration2 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameBlue Crystal Residential Ltd (Corporation)
StatusCurrent
Appointed09 November 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address27 Old Gloucester Street 27 Old Gloucester Street
London
WC1N 3AX
Director NamePriscilla Ellis De Canzio
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2022)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameSophia Bell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address169 New Kings Road Parsons Green
London
SW6 4SN
Director NameMr John Hugh Bell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address169 New Kings Road Parsons Green
London
SW6 4SN
Director NameMs Siobhan Doherty
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address169 New Kings Road Parsons Green
London
SW6 4SN
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed25 January 2013(same day as company formation)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
Director NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed19 May 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2018)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressDevonshire House C/O Shenkers Chartered Accountants
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7 at £1Vicky Biddle
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
18 October 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
6 October 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ on 6 October 2022 (1 page)
1 March 2022Termination of appointment of Priscilla Ellis De Canzio as a director on 1 March 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
21 February 2022Appointment of Mr Thomas Alexander Preston as a director on 21 February 2022 (2 pages)
21 February 2022Appointment of Mrs Hero Preston as a director on 21 February 2022 (2 pages)
9 December 2021Director's details changed for Gordon Stuart Bell on 9 December 2021 (2 pages)
6 December 2021Director's details changed for Mrs Georgia Louise Bell on 6 December 2021 (2 pages)
11 November 2021Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 11 November 2021 (1 page)
10 November 2021Registered office address changed from 169 New Kings Road Parsons Green London SW6 4SN United Kingdom to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 10 November 2021 (1 page)
9 November 2021Appointment of Blue Crystal Residential Ltd as a secretary on 9 November 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
15 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
9 March 2021Termination of appointment of John Bell as a director on 2 March 2021 (1 page)
9 March 2021Termination of appointment of Siobhan Doherty as a director on 20 November 2020 (1 page)
9 March 2021Appointment of Mrs Laura Elizabeth Bell as a director on 2 March 2021 (2 pages)
9 March 2021Appointment of Mr John Hugh Bell as a director on 2 March 2021 (2 pages)
9 March 2021Appointment of Ms Kate Mary Burnford as a director on 20 November 2020 (2 pages)
13 January 2021Termination of appointment of Sophia Bell as a director on 13 January 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 March 2019Appointment of Mrs Georgia Louise Bell as a director on 27 September 2018 (2 pages)
18 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Siobhan Doherty as a director on 27 September 2018 (2 pages)
21 November 2018Termination of appointment of Block Management Uk Limited as a director on 30 September 2018 (1 page)
21 November 2018Termination of appointment of Block Management Uk Limited as a secretary on 30 September 2018 (1 page)
21 November 2018Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 169 New Kings Road Parsons Green London SW6 4SN on 21 November 2018 (1 page)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Appointment of Priscilla Ellis De Canzio as a director on 30 October 2015 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(8 pages)
26 January 2016Appointment of Priscilla Ellis De Canzio as a director on 30 October 2015 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(8 pages)
25 January 2016Appointment of Sophia Bell as a director on 30 October 2015 (2 pages)
25 January 2016Appointment of Sophia Bell as a director on 30 October 2015 (2 pages)
16 November 2015Appointment of John Bell as a director on 30 October 2015 (2 pages)
16 November 2015Appointment of John Bell as a director on 30 October 2015 (2 pages)
10 November 2015Appointment of Scott Walsh as a director on 30 October 2015 (2 pages)
10 November 2015Appointment of Scott Walsh as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Martin Castle as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Martin Castle as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Gordon Stuart Bell as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Gordon Stuart Bell as a director on 30 October 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 May 2015Appointment of Block Management Uk Limited as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Block Management Uk Limited as a director on 19 May 2015 (2 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7
(3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages)
31 January 2014Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 31 January 2014 (1 page)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(4 pages)
31 January 2014Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 31 January 2014 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)