Company Name8 New Kings Road Freehold Limited
Company StatusActive
Company Number11846639
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month 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 NameMs Debra Boase
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBurghley House Woodlands Road West
Virgina Water
Surrey
GU25 4PN
Director NameMr Victor Emmanuel Cherubim
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Crystal Way
Dagenham
Essex
RM8 1UE
Director NameMiss Jane Davison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 3 8 New Kings Road
London
SW6 4SA
Director NameMs Camilla Hammer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Danehurst Street
London
SW6 6SA
Director NameMr James Osbourne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMiss Alexandra Louise Minter
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAylets Gravel Castle Road
Barham
Kent
CT4 6LG
Secretary NameMiss Jane Davison
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 8 New Kings Road
London
SW6 4SA

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

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 Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
24 January 2024Director's details changed for Miss Alexandra Louise Minter on 24 January 2024 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 August 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
22 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
22 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
3 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
28 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
26 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-26
  • GBP 6
(36 pages)