Company NameIfield Road Freehold Limited
DirectorsPritpal Singh Bal and James Roger Woodforde Pawle
Company StatusActive
Company Number08786085
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 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 NameMr Pritpal Singh Bal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address46 Mayford Road
London
SW12 8SN
Director NameMr James Roger Woodforde Pawle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address176 Ifield Road
London
SW10 9AF
Director NameMr Milo Edmund Hiscox
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address176 Ifield Road
London
SW10 9AF

Location

Registered Address46 Mayford Road
London
SW12 8SN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1James Pawle
50.00%
Ordinary
33 at £1Pritpal Singh Bal
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
30 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 August 2017Appointment of Mr James Pawle as a director on 21 August 2017 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Appointment of Mr James Pawle as a director on 21 August 2017 (2 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 66
(3 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 66
(3 pages)
16 December 2015Director's details changed for Mr Pritpal Singh Bal on 1 October 2014 (2 pages)
16 December 2015Director's details changed for Mr Pritpal Singh Bal on 1 October 2014 (2 pages)
20 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 66
(3 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 66
(3 pages)
13 December 2014Termination of appointment of Milo Edmund Hiscox as a director on 19 March 2014 (1 page)
13 December 2014Termination of appointment of Milo Edmund Hiscox as a director on 19 March 2014 (1 page)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 66
(19 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 66
(19 pages)