FRESHNAME NO. 363 LIMITED
Overview
| Company Name | FRESHNAME NO. 363 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05810944 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRESHNAME NO. 363 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FRESHNAME NO. 363 LIMITED located?
| Registered Office Address | 111 Westminster Bridge Road SE1 7HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRESHNAME NO. 363 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRESHNAME NO. 363 LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for FRESHNAME NO. 363 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Eugene Corless on Jan 19, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr John Eugene Corless on Jan 19, 2022 | 1 pages | CH03 | ||
Change of details for Mr John Corless as a person with significant control on Jan 19, 2022 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr Padraig Fitzgerald as a director on Jun 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Susan Cully as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5-8 Empire Square Long Lane London SE1 4NA to 111 Westminster Bridge Road London SE1 7HR on Feb 20, 2018 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of FRESHNAME NO. 363 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORLESS, John Eugene | Secretary | Westminster Bridge Road SE1 7HR London 111 England | Irish | 133816230001 | ||||||
| CORLESS, John Eugene | Director | Westminster Bridge Road SE1 7HR London 111 England | Ireland | Irish | 133816230006 | |||||
| FITZGERALD, Padraig | Director | Westminster Bridge Road SE1 7HR London 111 England | England | Irish | 259828070001 | |||||
| BRINDLE, Andrew David | Secretary | Hickling Way AL5 4RP Harpenden 35 Hertfordshire United Kingdom | British | 130588660001 | ||||||
| HAINES, Stephen Paul | Secretary | 18 Linden Avenue SL6 6HB Maidenhead Berkshire | British | 121340800001 | ||||||
| SMITH, Michael James | Secretary | Box Cottage Appleby Street EN7 6QZ Cheshunt Hertfordshire | British | 112821860001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| CHAMBERS, Brian Peter | Director | Brookbridge Lane Datchworth SG3 6SU Knebworth 9 Hertfordshire United Kingdom | England | British | 128655490001 | |||||
| CULLY, Susan | Director | 87 Mansell Street E1 8AP London Apt 13 England | England | Irish | 132733480002 | |||||
| HURLEY, Cornelius Killian | Director | 28 Millenium Wharf WD3 1AZ Rickmansworth Hertfordshire | United Kingdom | Irish | 47179960002 | |||||
| SPRING, Jonathan Andrew | Director | 46 Chelmerton Avenue CM2 9RF Chelmsford Essex | United Kingdom | British | 126548200001 | |||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of FRESHNAME NO. 363 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Corless | Apr 06, 2016 | Westminster Bridge Road SE1 7HR London 111 England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
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