FREEHOLD PROPERTIES 36 LIMITED
Overview
| Company Name | FREEHOLD PROPERTIES 36 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06032844 |
| 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 FREEHOLD PROPERTIES 36 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is FREEHOLD PROPERTIES 36 LIMITED located?
| Registered Office Address | Botanic House Hills Road CB2 1PH Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FREEHOLD PROPERTIES 36 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 FREEHOLD PROPERTIES 36 LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for FREEHOLD PROPERTIES 36 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Wayne Louis Murray-Bruce as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Miss Natalie Chambers as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrea Williams as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Natalie Chambers as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Gray's Inn 10 Limited as a person with significant control on Jul 17, 2018 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Andrea Williams as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||
Current accounting period extended from Oct 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on Jul 13, 2018 | 1 pages | TM02 | ||
Appointment of Ms Natalie Chambers as a secretary on Jul 13, 2018 | 2 pages | AP03 | ||
Who are the officers of FREEHOLD PROPERTIES 36 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Natalie | Secretary | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | 248521820001 | |||||||
| CHAMBERS, Natalie | Director | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | England | British | 236848040001 | |||||
| LANGFORD, Paul | Director | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | England | British | 245984940001 | |||||
| DOW, Gillian | Secretary | 353 Kentish Town Road London NW5 2TJ | British | 62338260001 | ||||||
| JACKSON, Jennifer Kate Ellen | Secretary | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | 173866110001 | |||||||
| WILLIAMS, Andrea | Secretary | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | 248667750001 | |||||||
| CHAMBERS, Natalie | Director | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | England | British | 236848040001 | |||||
| JACKSON, Jennifer Kate Ellen | Director | 353 Kentish Town Road London NW5 2TJ | United Kingdom | British | 115719300036 | |||||
| LINDLEY, Stephen Paul | Director | 16 Colwick Close N6 5NU London | England | British | 68937480007 | |||||
| LINDLEY, Stephen Paul | Director | 140 Holly Lodge Mansions Oakeshott Avenue N6 6DT London | British | 68937480006 | ||||||
| MURRAY-BRUCE, Wayne Louis | Director | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | United Kingdom | British | 310201790001 | |||||
| PITHER, Darren Ian | Director | 353 Kentish Town Road London NW5 2TJ | England | British | 47892730007 | |||||
| PLATT, Michael Anthony | Director | Hills Road CB2 1PH Cambridge Botanic House United Kingdom | England | British | 248519180001 | |||||
| STEINHOUSE, Robert | Director | 353 Kentish Town Road London NW5 2TJ | United Kingdom | British | 112354540046 |
Who are the persons with significant control of FREEHOLD PROPERTIES 36 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gray's Inn Holdings Limited | Jul 18, 2016 | Kentish Town Road NW5 2TJ London 353 United Kingdom United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Steinhouse | Apr 06, 2016 | Kentish Town Road NW5 2TJ London 353 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Gray's Inn 10 Limited | Apr 06, 2016 | Hills Road CB2 1PH Cambridge Botanic House England | No | ||||||||||
| |||||||||||||
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