You are here: bizstats.co.uk > a-z index > 1 list > 14 list

141 Claxton Grove Freehold Limited LONDON


Founded in 2001, 141 Claxton Grove Freehold, classified under reg no. 04283546 is an active company. Currently registered at 141 Claxton Grove W6 8HB, London the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Claudia H., Elizabeth H.. Of them, Elizabeth H. has been with the company the longest, being appointed on 6 December 2019 and Claudia H. has been with the company for the least time - from 1 September 2022. At the moment 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.

141 Claxton Grove Freehold Limited Address / Contact

Office Address 141 Claxton Grove
Office Address2 London
Town London
Post code W6 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04283546
Date of Incorporation Fri, 7th Sep 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Claudia H.

Position: Director

Appointed: 01 September 2022

Elizabeth H.

Position: Director

Appointed: 06 December 2019

Simon A.

Position: Director

Appointed: 10 March 2015

Resigned: 06 December 2019

Rosalind P.

Position: Director

Appointed: 21 April 2006

Resigned: 31 August 2022

Rosalind P.

Position: Secretary

Appointed: 21 April 2006

Resigned: 31 August 2022

Reza S.

Position: Director

Appointed: 01 March 2004

Resigned: 11 March 2015

Ashley N.

Position: Secretary

Appointed: 29 August 2003

Resigned: 21 April 2006

Theresa M.

Position: Secretary

Appointed: 07 September 2001

Resigned: 23 February 2004

London Law Services Limited

Position: Nominee Director

Appointed: 07 September 2001

Resigned: 07 September 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2001

Resigned: 07 September 2001

Theresa M.

Position: Director

Appointed: 07 September 2001

Resigned: 23 February 2004

Ashley N.

Position: Director

Appointed: 07 September 2001

Resigned: 21 April 2006

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Claudia H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares. Then there is Rosalind P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Claudia H.

Notified on 1 September 2022
Nature of control: 25-50% shares

Elizabeth H.

Notified on 6 December 2019
Nature of control: right to appoint and remove directors
25-50% shares

Rosalind P.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 25-50% voting rights

Simon A.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 30th September 2022
filed on: 5th, June 2023
Free Download (2 pages)

Company search