Company Name256-266 Amhurst Road Freehold Limited
DirectorsHarriet Lunney and Hannah Bruce
Company StatusActive
Company Number08782132
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Harriet Lunney
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleArt Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameHannah Bruce
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed20 November 2017(4 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMrs Fiona Caroline Scott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameMr Stephen Wiles
StatusResigned
Appointed01 December 2015(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMrs Madeline Glover
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2021)
RoleNurse
Country of ResidenceEngland
Correspondence Address260 Amhurst Road
London
N16 7UP
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Artur Dyjecinski
25.00%
Ordinary
1 at £1Fiona Scott
25.00%
Ordinary
1 at £1Harriet Storey
25.00%
Ordinary
1 at £1Nicky Anyassor
25.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2021Director's details changed for Ms Harriet Lunney on 3 March 2021 (2 pages)
1 March 2021Appointment of Hannah Bruce as a director on 1 March 2021 (2 pages)
26 February 2021Termination of appointment of Madeline Glover as a director on 26 February 2021 (1 page)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
25 February 2019Secretary's details changed for Prime Management (Ps) Limited on 25 February 2019 (1 page)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 December 2018Termination of appointment of Fiona Caroline Scott as a director on 10 December 2018 (1 page)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 November 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Stephen Wiles as a secretary on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Stephen Wiles as a secretary on 20 November 2017 (1 page)
21 November 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 21 November 2017 (1 page)
21 November 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 November 2017 (2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2017Appointment of Mrs. Madeline Glover as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mrs. Madeline Glover as a director on 16 March 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
17 August 2016Appointment of Ms Harriet Lunney as a director on 15 August 2016 (2 pages)
17 August 2016Appointment of Ms Harriet Lunney as a director on 15 August 2016 (2 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(4 pages)
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(4 pages)
7 December 2015Appointment of Mr Stephen Wiles as a secretary on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Stephen Wiles as a secretary on 1 December 2015 (2 pages)
17 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 July 2015Registered office address changed from 258 Amhurst Road London Stoke Newington N16 7UP to 19a Chantry Lane Bromley BR2 9QL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 258 Amhurst Road London Stoke Newington N16 7UP to 19a Chantry Lane Bromley BR2 9QL on 17 July 2015 (1 page)
17 July 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 4
(3 pages)
9 June 2015Termination of appointment of Crs Legal Services Limited as a secretary on 19 November 2013 (1 page)
9 June 2015Termination of appointment of Crs Legal Services Limited as a secretary on 19 November 2013 (1 page)
8 June 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 June 2015Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Richard Stuart Hardbattle as a director on 5 June 2015 (1 page)
2 June 2015Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs. Fiona Caroline Scott as a director on 2 June 2015 (2 pages)
1 June 2015Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to 258 Amhurst Road London Stoke Newington N16 7UP on 1 June 2015 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 2
(35 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 2
(35 pages)