Freehold 39 Normanton Road Limited SOUTH CROYDON


Founded in 2014, Freehold 39 Normanton Road, classified under reg no. 08884039 is an active company. Currently registered at C/o Flat 5 CR2 7AF, South Croydon the company has been in the business for 10 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 5 directors, namely Robert K., Paul F. and Jennifer G. and others. Of them, Goran M., Sally-Anne K. have been with the company the longest, being appointed on 10 February 2014 and Robert K. has been with the company for the least time - from 26 February 2024. As of 7 May 2024, there were 5 ex directors - Oscar O., Caroline B. and others listed below. There were no ex secretaries.

Freehold 39 Normanton Road Limited Address / Contact

Office Address C/o Flat 5
Office Address2 39 Normanton Road
Town South Croydon
Post code CR2 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884039
Date of Incorporation Mon, 10th Feb 2014
Industry Residents property management
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Robert K.

Position: Director

Appointed: 26 February 2024

Paul F.

Position: Director

Appointed: 28 September 2021

Jennifer G.

Position: Director

Appointed: 14 August 2020

Goran M.

Position: Director

Appointed: 10 February 2014

Sally-Anne K.

Position: Director

Appointed: 10 February 2014

Oscar O.

Position: Director

Appointed: 23 March 2016

Resigned: 26 February 2024

Caroline B.

Position: Director

Appointed: 02 November 2015

Resigned: 28 September 2021

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 25 February 2014

Resigned: 13 January 2017

Daniel L.

Position: Director

Appointed: 10 February 2014

Resigned: 23 March 2016

Benjamin H.

Position: Director

Appointed: 10 February 2014

Resigned: 16 September 2015

Oliver G.

Position: Director

Appointed: 10 February 2014

Resigned: 14 August 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth555       
Balance Sheet
Cash Bank On Hand  5553 5765 3065 0045 8117 106
Current Assets      5 3065 7316 6648 103
Debtors       727853997
Net Assets Liabilities  5552 7595 0965 8016 4417 703
Property Plant Equipment    9159140420177 
Cash Bank In Hand555       
Net Assets Liabilities Including Pension Asset Liability555       
Reserves/Capital
Shareholder Funds555       
Other
Version Production Software     2 0202 0212 0222 0232 024
Accrued Liabilities    250600350350400400
Accumulated Depreciation Impairment Property Plant Equipment    4597215464707884
Additions Other Than Through Business Combinations Property Plant Equipment     20199529  
Creditors    315876350350400400
Increase From Depreciation Charge For Year Property Plant Equipment     52118249243177
Net Current Assets Liabilities    4 0912 7004 9565 3816 2647 703
Other Creditors    65276    
Prepayments Accrued Income       727853997
Property Plant Equipment Gross Cost    136156355884884884
Number Shares Allotted55555     
Par Value Share11111     
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, March 2023
Free Download (7 pages)

Company search