FREEHOLD PROPERTIES 23 LIMITED

FREEHOLD PROPERTIES 23 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFREEHOLD PROPERTIES 23 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05593072
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREEHOLD PROPERTIES 23 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FREEHOLD PROPERTIES 23 LIMITED located?

    Registered Office Address
    Botanic House
    Hills Road
    CB2 1PH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FREEHOLD PROPERTIES 23 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FREEHOLD PROPERTIES 23 LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for FREEHOLD PROPERTIES 23 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Andrea Williams as a secretary on Mar 23, 2023

    1 pagesTM02

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 01, 2022 with updates

    5 pagesCS01

    Change of details for Grayss Inn 10 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Gray's Inn 10 Limited as a person with significant control on Jul 17, 2018

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Andrea Williams as a secretary on Jul 20, 2018

    2 pagesAP03

    Current accounting period extended from Oct 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Stephen William Whybrow as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Robert Steinhouse as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Darren Ian Pither as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Jennifer Kate Ellen Jackson as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on Jul 13, 2018

    1 pagesTM02

    Who are the officers of FREEHOLD PROPERTIES 23 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    248519790001
    CHAMBERS, Natalie
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishEstates Director236848040001
    LANGFORD, Paul
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinance Director245984940001
    MURRAY-BRUCE, Wayne Louis
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishFinance Director310201790001
    DOW, Gillian
    353 Kentish Town Road
    London
    NW5 2TJ
    Secretary
    353 Kentish Town Road
    London
    NW5 2TJ
    British62338260001
    JACKSON, Jennifer Kate Ellen
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    173866060001
    WILLIAMS, Andrea
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    248667730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JACKSON, Jennifer Kate Ellen
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    United KingdomBritishDirector115719300036
    LINDLEY, Stephen Paul
    16 Colwick Close
    N6 5NU London
    Director
    16 Colwick Close
    N6 5NU London
    EnglandBritishAccountant68937480007
    LINDLEY, Stephen Paul
    140 Holly Lodge Mansions
    Oakeshott Avenue
    N6 6DT London
    Director
    140 Holly Lodge Mansions
    Oakeshott Avenue
    N6 6DT London
    BritishAccountant68937480006
    PITHER, Darren Ian
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    EnglandBritishCompany Director47892730007
    PLATT, Michael Anthony
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishChartered Accountant248519180001
    STEINHOUSE, Robert
    353 Kentish Town Road
    London
    NW5 2TJ
    Director
    353 Kentish Town Road
    London
    NW5 2TJ
    United KingdomBritishDirector112354540046
    STEINHOUSE, Robert
    28 Oakeshott Avenue
    N6 6NS London
    Director
    28 Oakeshott Avenue
    N6 6NS London
    UkBritishCompany Director112354540001
    WHYBROW, Stephen William
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    United KingdomBritishCompany Director194709160001

    Who are the persons with significant control of FREEHOLD PROPERTIES 23 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    United Kingdom
    Jul 18, 2016
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07499998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Steinhouse
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    Apr 06, 2016
    Kentish Town Road
    NW5 2TJ London
    353
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Apr 06, 2016
    Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06419876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0