Company NameFreehold Property Services London Limited
DirectorShoshana Goldstein
Company StatusActive
Company Number08444684
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Shoshana Goldstein
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Woodford Green
Essex
IG8 8HD
Director NameMr Michael Davis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hurstwood Road
London
NW11 0AT

Location

Registered Address19-20 Bourne Court
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Davis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
10 June 2021Cessation of Michael Davis as a person with significant control on 9 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
10 June 2021Appointment of Mrs Shoshana Goldstein as a director on 9 June 2021 (2 pages)
10 June 2021Notification of Shoshana Goldstein as a person with significant control on 9 June 2021 (2 pages)
10 June 2021Termination of appointment of Michael Davis as a director on 9 June 2021 (1 page)
18 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
17 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Registered office address changed from 50 Hurstwood Road London NW11 0AT England to 19-20 Bourne Court Woodford Green Essex IG8 8HD on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 50 Hurstwood Road London NW11 0AT England to 19-20 Bourne Court Woodford Green Essex IG8 8HD on 13 December 2016 (1 page)
15 March 2016Director's details changed for Michael Davis on 1 March 2016 (2 pages)
15 March 2016Registered office address changed from Flat 2 Elderberry Court 2a Alberon Gardens London NW11 0AG to 50 Hurstwood Road London NW11 0AT on 15 March 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Registered office address changed from Flat 2 Elderberry Court 2a Alberon Gardens London NW11 0AG to 50 Hurstwood Road London NW11 0AT on 15 March 2016 (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Director's details changed for Michael Davis on 1 March 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
14 March 2013Incorporation (20 pages)
14 March 2013Incorporation (20 pages)