Company NameNibthwaite Road Freeholders Limited
Company StatusActive
Company Number09877037
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 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 William Michael Hubert Gibson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Mansion Victoria Close
Rickmansworth
Herts
WD3 4EQ
Director NameMr Michael Ramsey Gibson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Victoria Mansion Victoria Close
Rickmansworth
Herts
WD3 4EQ
Director NameMs Shilpa Ahluwalia
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(8 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 58-60 Nibthwaite Road
Harrow
HA1 1TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Anu Ahluwalia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 12 Pasture Close
North Wembley
HA0 3JE
Director NameMs Shilpa Ahluwalia
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pasture Close
North Wembley
HA0 3JE

Location

Registered Address12 Victoria Mansion Victoria Close
Rickmansworth
Herts
WD3 4EQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

9 January 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
26 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
17 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 November 2018 (6 pages)
3 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 November 2017 (7 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
12 July 2017Notification of Michael Ramsey Gibson as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Michael Ramsey Gibson as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Michael Ramsey Gibson as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Michael Ramsey Gibson as a director on 12 July 2017 (2 pages)
6 July 2017Cessation of William Michael Hubert Gibson as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of William Michael Hubert Gibson as a person with significant control on 10 January 2017 (1 page)
24 June 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR United Kingdom to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 32 Parkfield Gardens Harrow Middlesex HA2 6JR United Kingdom to 12 Victoria Mansion Victoria Close Rickmansworth Herts WD3 4EQ on 24 June 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 December 2016Appointment of Ms Anu Ahluwalia as a director on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
12 December 2016Appointment of Ms Shilpa Ahluwalia as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Ms Shilpa Ahluwalia as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Ms Anu Ahluwalia as a director on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
25 May 2016Appointment of Mr William Michael Hubert Gibson as a director on 18 November 2015 (2 pages)
25 May 2016Appointment of Mr William Michael Hubert Gibson as a director on 18 November 2015 (2 pages)
19 November 2015Termination of appointment of Barbara Kahan as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Barbara Kahan as a director on 18 November 2015 (1 page)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(36 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(36 pages)