Freehold Properties 29 Limited WATFORD


Freehold Properties 29 started in year 2005 as Private Limited Company with registration number 05592544. The Freehold Properties 29 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Watford at Suite 1, Leavesden Park. Postal code: WD25 7GS.

At the moment there are 3 directors in the the firm, namely Robert S., Jennifer J. and Darren P.. In addition one secretary - Jennifer J. - is with the company. 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.

Freehold Properties 29 Limited Address / Contact

Office Address Suite 1, Leavesden Park
Office Address2 5 Hercules Way
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592544
Date of Incorporation Thu, 13th Oct 2005
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jennifer J.

Position: Secretary

Appointed: 15 November 2012

Robert S.

Position: Director

Appointed: 25 February 2009

Jennifer J.

Position: Director

Appointed: 26 September 2006

Darren P.

Position: Director

Appointed: 13 October 2005

Gillian D.

Position: Secretary

Appointed: 18 May 2009

Resigned: 24 November 2011

Stephen L.

Position: Director

Appointed: 11 March 2009

Resigned: 23 March 2009

Jennifer J.

Position: Secretary

Appointed: 05 January 2009

Resigned: 18 May 2009

Gillian D.

Position: Secretary

Appointed: 13 October 2005

Resigned: 05 January 2009

Stephen L.

Position: Director

Appointed: 13 October 2005

Resigned: 24 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2005

Resigned: 13 October 2005

Robert S.

Position: Director

Appointed: 13 October 2005

Resigned: 14 September 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Gray's Inn Freeholds Limited from Watford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gray's Inn Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gray's Inn Freeholds Limited

Leavesden Park Suite1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05485359
Notified on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gray's Inn Holdings Limited

353 Kentish Town Road, London, United Kingdom, NW5 2TJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07499998
Notified on 6 April 2017
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors1111111
Other Debtors 111111
Other
Financial Commitments Other Than Capital Commitments     291 200 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 30th January 2024 secretary's details were changed
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements