45 Talbot Road Freeholds Limited


Founded in 1999, 45 Talbot Road Freeholds, classified under reg no. 03725066 is an active company. Currently registered at 45 Talbot Road N6 4QX, the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1999-03-25 45 Talbot Road Freeholds Limited is no longer carrying the name Pacejoin.

At the moment there are 6 directors in the the company, namely Paul S., Daniel S. and Sarah S. and others. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ross H. who worked with the the company until 1 February 2003.

45 Talbot Road Freeholds Limited Address / Contact

Office Address 45 Talbot Road
Office Address2 London
Town
Post code N6 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03725066
Date of Incorporation Wed, 3rd Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 14 January 2016

Richard M.

Position: Secretary

Appointed: 01 February 2003

Daniel S.

Position: Director

Appointed: 19 February 2002

Sarah S.

Position: Director

Appointed: 19 February 2002

Antonio C.

Position: Director

Appointed: 10 July 2000

Richard M.

Position: Director

Appointed: 18 March 1999

Christine M.

Position: Director

Appointed: 18 March 1999

Paul H.

Position: Director

Appointed: 14 June 2011

Resigned: 04 February 2016

Mary H.

Position: Director

Appointed: 14 June 2011

Resigned: 04 February 2016

Kelly S.

Position: Director

Appointed: 20 December 2006

Resigned: 14 June 2011

Paul J.

Position: Director

Appointed: 20 December 2006

Resigned: 14 June 2011

Philip I.

Position: Director

Appointed: 29 May 2003

Resigned: 20 December 2006

Caroline C.

Position: Director

Appointed: 29 May 2003

Resigned: 20 December 2006

Ross H.

Position: Secretary

Appointed: 18 March 1999

Resigned: 01 February 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 18 March 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 18 March 1999

Company previous names

Pacejoin March 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1982 4533 2423 9344 25611 616
Net Assets Liabilities9 5939 84810 63711 242  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal540540540613  
Creditors4374374371 0641 1381 165
Fixed Assets8 3728 3728 3728 3728 3728 372
Net Current Assets Liabilities1 7612 0162 8052 8703 11810 451
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   480  
Total Assets Less Current Liabilities10 13310 38811 17711 24211 49018 823
Average Number Employees During Period   666

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements