12 Freegrove Road Limited


Founded in 1982, 12 Freegrove Road, classified under reg no. 01660277 is an active company. Currently registered at 12 Freegrove Road N7 9JN, the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely James K. and Alicia A.. In addition one secretary - Alicia A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

12 Freegrove Road Limited Address / Contact

Office Address 12 Freegrove Road
Office Address2 London
Town
Post code N7 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660277
Date of Incorporation Thu, 26th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

James K.

Position: Director

Appointed: 26 November 2021

Alicia A.

Position: Secretary

Appointed: 01 November 2005

Alicia A.

Position: Director

Appointed: 27 December 1991

Patrick W.

Position: Director

Appointed: 24 May 2021

Resigned: 01 November 2021

Ruth W.

Position: Director

Appointed: 24 May 2021

Resigned: 01 November 2021

Marilyn W.

Position: Director

Appointed: 20 November 2005

Resigned: 21 October 2018

Nathalie D.

Position: Director

Appointed: 28 May 1997

Resigned: 01 November 2005

Nathalie D.

Position: Secretary

Appointed: 26 May 1997

Resigned: 01 November 2005

Philip J.

Position: Secretary

Appointed: 27 June 1995

Resigned: 29 May 1997

Philip J.

Position: Director

Appointed: 27 June 1995

Resigned: 29 May 1997

Stephanie J.

Position: Director

Appointed: 27 June 1995

Resigned: 29 May 1997

Valerie M.

Position: Director

Appointed: 27 December 1991

Resigned: 27 June 1995

Anne G.

Position: Director

Appointed: 27 December 1991

Resigned: 07 April 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Alicia A. This PSC and has 25-50% shares. The second entity in the PSC register is Marilyn W. This PSC owns 25-50% shares.

Alicia A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marilyn W.

Notified on 6 April 2016
Ceased on 28 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand  100100100100100100
Net Assets Liabilities  100100100100100100
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Number Shares Allotted 4 44444
Par Value Share 25 2525252525
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, July 2023
Free Download (2 pages)

Company search

Advertisements