Company NameEHE Freeholds Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number09056354
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Gareth Jones
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Adam House 1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House 1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House 1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN

Contact

Websiteg-h-q.co.uk
Telephone020 73838300
Telephone regionLondon

Location

Registered Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edinburgh House Estates (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
12 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 February 2019Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
18 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
3 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)