27 Boscombe Road Freehold Limited LONDON


Founded in 2009, 27 Boscombe Road Freehold, classified under reg no. 06893859 is an active company. Currently registered at Kerr & Co Residential W12 8EH, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Grace J., Maria D. and Shannel W. and others. Of them, Deborah L. has been with the company the longest, being appointed on 1 May 2009 and Grace J. has been with the company for the least time - from 5 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

27 Boscombe Road Freehold Limited Address / Contact

Office Address Kerr & Co Residential
Office Address2 77 Goldhawk Road
Town London
Post code W12 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893859
Date of Incorporation Fri, 1st May 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Grace J.

Position: Director

Appointed: 05 August 2022

Bailey And Bailey Holdings Ltd

Position: Corporate Director

Appointed: 05 June 2017

Maria D.

Position: Director

Appointed: 16 December 2014

Shannel W.

Position: Director

Appointed: 08 August 2014

Bernard B.

Position: Director

Appointed: 08 August 2014

Deborah L.

Position: Director

Appointed: 01 May 2009

Can A.

Position: Director

Appointed: 06 October 2021

Resigned: 04 August 2022

Matthew S.

Position: Director

Appointed: 19 May 2017

Resigned: 19 March 2021

Bernard B.

Position: Secretary

Appointed: 19 May 2017

Resigned: 05 March 2020

Henrietta M.

Position: Secretary

Appointed: 01 May 2016

Resigned: 19 May 2017

Edward J.

Position: Director

Appointed: 05 April 2013

Resigned: 16 December 2014

Henrietta M.

Position: Director

Appointed: 08 March 2010

Resigned: 05 June 2017

Keith S.

Position: Secretary

Appointed: 01 May 2009

Resigned: 01 May 2016

Christina P.

Position: Director

Appointed: 01 May 2009

Resigned: 05 April 2013

Carolyn H.

Position: Director

Appointed: 01 May 2009

Resigned: 08 October 2020

Christina P.

Position: Secretary

Appointed: 01 May 2009

Resigned: 05 April 2013

Andrew D.

Position: Director

Appointed: 01 May 2009

Resigned: 08 August 2014

Mark P.

Position: Director

Appointed: 01 May 2009

Resigned: 01 May 2010

Keith S.

Position: Director

Appointed: 01 May 2009

Resigned: 19 May 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Net Worth3 1492 989  
Balance Sheet
Current Assets3 1492 9894 9865 757
Net Assets Liabilities 2 9894 9865 757
Net Assets Liabilities Including Pension Asset Liability3 1492 989  
Reserves/Capital
Shareholder Funds3 1492 989  
Other
Net Current Assets Liabilities3 1492 9894 9865 757
Total Assets Less Current Liabilities3 1492 9894 9865 757

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search