Genesis House Freehold Limited WOKING


Genesis House Freehold started in year 2002 as Private Limited Company with registration number 04533807. The Genesis House Freehold company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Woking at C/o Virtual Company Secretary Ltd. Postal code: GU22 7XH.

The company has 4 directors, namely Edward R., Qasim S. and Omid N. and others. Of them, Kaveh K. has been with the company the longest, being appointed on 9 October 2002 and Edward R. has been with the company for the least time - from 1 September 2021. As of 26 April 2024, there were 12 ex directors - Iain T., Christopher D. and others listed below. There were no ex secretaries.

Genesis House Freehold Limited Address / Contact

Office Address C/o Virtual Company Secretary Ltd
Office Address2 7 York Road
Town Woking
Post code GU22 7XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533807
Date of Incorporation Thu, 12th Sep 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2022

Edward R.

Position: Director

Appointed: 01 September 2021

Qasim S.

Position: Director

Appointed: 21 April 2021

Omid N.

Position: Director

Appointed: 19 August 2011

Kaveh K.

Position: Director

Appointed: 09 October 2002

Iain T.

Position: Director

Appointed: 22 November 2019

Resigned: 07 December 2022

Safe Property Management

Position: Corporate Secretary

Appointed: 03 November 2019

Resigned: 02 November 2020

Christopher D.

Position: Director

Appointed: 23 August 2012

Resigned: 11 February 2018

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 15 July 2013

Patrick O.

Position: Director

Appointed: 25 November 2010

Resigned: 27 July 2018

Wesley M.

Position: Director

Appointed: 04 November 2010

Resigned: 19 August 2011

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 12 April 2011

Ester K.

Position: Director

Appointed: 04 July 2005

Resigned: 21 July 2016

Pat B.

Position: Director

Appointed: 09 October 2002

Resigned: 18 December 2006

Donald M.

Position: Director

Appointed: 09 October 2002

Resigned: 07 December 2022

Mary C.

Position: Director

Appointed: 09 October 2002

Resigned: 11 July 2022

Volker L.

Position: Director

Appointed: 09 October 2002

Resigned: 07 December 2022

Nicholas R.

Position: Director

Appointed: 09 October 2002

Resigned: 30 March 2012

Richard S.

Position: Director

Appointed: 09 October 2002

Resigned: 24 August 2007

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2002

Resigned: 19 February 2007

Andrew W.

Position: Director

Appointed: 12 September 2002

Resigned: 12 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets19 56329 06529 0652 522
Net Assets Liabilities56 20463 37443 47543 475
Other
Creditors4 3126 6446 644 
Fixed Assets40 95340 95340 95340 953
Net Current Assets Liabilities15 25122 4212 5222 522
Total Assets Less Current Liabilities56 20463 37463 37443 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search