Company Name74 Harefield Road Freehold Company Limited
Company StatusActive
Company Number08822937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2013(10 years, 4 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 Patricia Freda Jaffray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleProbation Service Officer
Country of ResidenceUnited Kingdom
Correspondence Address74b Harefield Road
Uxbridge
Middlesex
UB8 1PL
Director NameMs Balkiren Rai
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address74c Harefield Road
Uxbridge
UB8 1PL
Director NameMiss Ailish Sullivan
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIrish,American
StatusCurrent
Appointed12 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address74a Harefield Road
Uxbridge
UB8 1PL
Director NameMiss Megan Dulai
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleEstimator
Country of ResidenceEngland
Correspondence Address5 Malcolm Road 8 Malcolm Road
Ickenham
Uxbridge
UB10 8ES
Director NameMs Samantha Debra Falconer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 74 Harefield Road
Uxbridge
Middlesex
UB8 1PL
Director NameMr Brett Charles Mitchel Jaffray
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address74c Harefield Road
Uxbridge
Middlesex
UB8 1PL
Director NameGillian Mary Reid
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleLegal Officer
Country of ResidenceUnited Kingdom
Correspondence Address74a Harefield Road
Uxbridge
Middlesex
UB8 1PL
Secretary NameAndrew James Jaffray
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
Director NameNicola Reale
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2018)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
Director NameCandice Rochford
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 74 Harefield Road
Uxbridge
UB8 1PL
Director NameMr Lee Ryan Schofield
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2018)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence Address74c Harefield Road
Uxbridge
Middlesex
UB8 1PL
Secretary NameHannah Elizabeth Sadler
StatusResigned
Appointed27 July 2016(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 August 2018)
RoleCompany Director
Correspondence Address74c Harefield Road
Uxbridge
Middlesex
UB8 1PL

Location

Registered Address13 Fairfield Road
Uxbridge
Middx
UB8 1AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,158
Cash£10,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

4 April 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
14 October 2021Appointment of Miss Megan Dulai as a director on 14 October 2021 (2 pages)
14 October 2021Appointment of Miss Ailish Sullivan as a director on 12 October 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 February 2019Appointment of Ms Balkiren Rai as a director on 6 February 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
29 August 2018Termination of appointment of Lee Ryan Schofield as a director on 10 August 2018 (1 page)
15 August 2018Termination of appointment of Hannah Elizabeth Sadler as a secretary on 10 August 2018 (2 pages)
18 April 2018Termination of appointment of Candice Rochford as a director on 11 April 2018 (3 pages)
13 April 2018Termination of appointment of Nicola Reale as a director on 4 April 2018 (2 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 January 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
11 January 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
10 August 2016Termination of appointment of Andrew James Jaffray as a secretary on 27 July 2016 (2 pages)
10 August 2016Appointment of Hannah Elizabeth Sadler as a secretary on 27 July 2016 (3 pages)
10 August 2016Appointment of Hannah Elizabeth Sadler as a secretary on 27 July 2016 (3 pages)
10 August 2016Termination of appointment of Andrew James Jaffray as a secretary on 27 July 2016 (2 pages)
14 June 2016Appointment of Lee Ryan Schofield as a director on 27 May 2016 (3 pages)
14 June 2016Termination of appointment of Brett Charles Mitchel Jaffray as a director on 27 May 2016 (2 pages)
14 June 2016Appointment of Lee Ryan Schofield as a director on 27 May 2016 (3 pages)
14 June 2016Termination of appointment of Brett Charles Mitchel Jaffray as a director on 27 May 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 April 2016Termination of appointment of Samantha Debra Falconer as a director on 23 March 2016 (2 pages)
21 April 2016Termination of appointment of Samantha Debra Falconer as a director on 23 March 2016 (2 pages)
21 April 2016Appointment of Candice Rochford as a director on 23 March 2016 (3 pages)
21 April 2016Appointment of Candice Rochford as a director on 23 March 2016 (3 pages)
5 January 2016Director's details changed for Mr Brett Charles Mitchell Jaffray on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Brett Charles Mitchell Jaffray on 4 January 2016 (2 pages)
5 January 2016Annual return made up to 20 December 2015 no member list (6 pages)
5 January 2016Annual return made up to 20 December 2015 no member list (6 pages)
9 November 2015Registered office address changed from 349 Royal College Street London NW1 9QS to 13 Fairfield Road Uxbridge Middx UB8 1AX on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Gillian Mary Reid as a director on 9 October 2015 (2 pages)
9 November 2015Appointment of Nicola Reale as a director on 9 October 2015 (3 pages)
9 November 2015Appointment of Nicola Reale as a director on 9 October 2015 (3 pages)
9 November 2015Registered office address changed from 349 Royal College Street London NW1 9QS to 13 Fairfield Road Uxbridge Middx UB8 1AX on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Gillian Mary Reid as a director on 9 October 2015 (2 pages)
9 November 2015Termination of appointment of Gillian Mary Reid as a director on 9 October 2015 (2 pages)
9 November 2015Registered office address changed from 349 Royal College Street London NW1 9QS to 13 Fairfield Road Uxbridge Middx UB8 1AX on 9 November 2015 (2 pages)
9 November 2015Appointment of Nicola Reale as a director on 9 October 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
14 January 2015Annual return made up to 20 December 2014 no member list (6 pages)
14 January 2015Annual return made up to 20 December 2014 no member list (6 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)