Active
Company Information for 12 RECREATION ROAD FREEHOLD LIMITED
ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ,
|
Company Registration Number
09413596
Private Limited Company
Active |
Company Name | |
---|---|
12 RECREATION ROAD FREEHOLD LIMITED | |
Legal Registered Office | |
ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
Company Number | 09413596 | |
---|---|---|
Company ID Number | 09413596 | |
Date formed | 2015-01-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/12/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 16:01:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BISHOP & SEWELL SECRETARIES LIMITED |
||
SARAH BRITTON |
||
JAMES BROWN |
||
SIMON GRAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMIERE FREEHOLD LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
BERKELEY COURT (READING) FREEHOLD LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
124 QUEEN'S GATE MANAGEMENT LIMITED | Company Secretary | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
MASTERMEL LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CHARLOTTE ROSE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
22-24 HUNGERFORD ROAD FREEHOLD LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
4 TREMADOC ROAD MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
42-43 LOCKESFIELD PLACE LIMITED | Company Secretary | 2018-02-20 | CURRENT | 2018-02-20 | Active - Proposal to Strike off | |
70 WOOLSTONE ROAD LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BOO PROPERTIES LTD | Company Secretary | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
62 TO 64 LOCKES FIELD PLACE LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
288 GRAYS INN ROAD FREEHOLD LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
7-12 ALWYNE MANSIONS FREEHOLD LIMITED | Company Secretary | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
47 BLACKSTOCK ROAD FREEHOLD LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
5 WESTGATE TERRACE FREEHOLD LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
17 GARRETT STREET LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
SUNWEST LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
24 EDITH GROVE FREEHOLD LIMITED | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
26 COURCY ROAD LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BASKERVILLE GARDENS FREEHOLD LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
18 COLVILLE ROAD LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
40 CLIFTON GARDENS LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
BALTIC QUAY MANAGEMENT (1994) LIMITED | Company Secretary | 2017-03-20 | CURRENT | 1994-01-05 | Active | |
SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
37 AYLESFORD STREET FREEHOLD LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2015-04-15 | Active | |
12 BRUCE GROVE FREEHOLD LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
61 BRONDESBURY VILLAS FREEHOLD LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
RED STAG INVESTMENTS LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2012-01-11 | Active | |
2 MILTON AVENUE FREEHOLD LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2016-09-27 | Active | |
ALBERT CLIFF LIMITED | Company Secretary | 2016-09-19 | CURRENT | 2011-09-23 | Active | |
CARDLANE LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1993-01-26 | Active | |
48-49 ELVASTON PLACE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
C'EST CAROLINE LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2007-10-08 | Active | |
8 BRYANSTON SQUARE FREEHOLD LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
22 HIGHBURY NEW PARK LIMITED | Company Secretary | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-20 | CURRENT | 1997-02-11 | Active | |
15 LORAINE ROAD LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
34 EARLS AVENUE FREEHOLD LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2011-06-24 | Active | |
64-66 ELM PARK ROAD FREEHOLD LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
37 AYLESFORD STREET FREEHOLD LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
BLUE LION PLACE FREEHOLD LIMITED | Company Secretary | 2013-01-03 | CURRENT | 2013-01-03 | Active | |
14 KING'S MEWS FREEHOLD LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
31 ELVASTON PLACE FREEHOLD LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
KENCOURT MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 1994-08-05 | Active | |
COLOMBIA CARAVANA LIMITED | Company Secretary | 2010-07-18 | CURRENT | 2010-04-14 | Active | |
WELLBEING RESOURCES LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2006-02-27 | Active | |
GLOBALLY HOTELS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 2010-02-26 | Active | |
JAM FACTORY FREEHOLD LIMITED | Company Secretary | 2010-02-10 | CURRENT | 2009-03-09 | Active | |
PEMBRIDGE ADVISORS LIMITED | Company Secretary | 2009-06-30 | CURRENT | 2009-04-29 | Active | |
BISHOP & SEWELL DIRECTORS LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2005-05-31 | Active | |
BISHOP & SEWELL TRUSTEE COMPANY LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2005-05-20 | Active | |
THE BISHOP & SEWELL FOUNDATION | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
IVANHOE CAPITAL CORPORATION (UK) LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-01-16 | Active | |
POETS PARK MANAGEMENT LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2015-12-08 | |
31 SAMOS ROAD FREEHOLD LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
TECHLOGIX SOFTWARE (UK) LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
THE CITY HOTEL LIMITED | Company Secretary | 2006-11-06 | CURRENT | 1999-05-06 | Active | |
THE CORPORATE TEAM LIMITED | Company Secretary | 2006-10-21 | CURRENT | 1997-02-07 | Dissolved 2016-02-09 | |
OLYMPIC ESTATES LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1981-10-21 | Dissolved 2015-02-03 | |
TERRACO (U.K.) LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1984-08-22 | Active - Proposal to Strike off | |
1-10 SUMMER'S STREET MANAGEMENT LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1999-01-06 | Dissolved 2018-06-12 | |
STRATHMORE HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1995-08-03 | Active | |
THE LANCASTER HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2003-05-06 | Active | |
ST. PAUL'S HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2004-02-16 | Active | |
SAINT PAUL'S HOTEL LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2004-02-16 | Active | |
FITZROVIA HOTELS LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1996-04-26 | Active | |
HOTEL HUB LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1996-07-15 | Active | |
HYDROWATT SYSTEMS LIMITED | Company Secretary | 2006-08-21 | CURRENT | 1977-09-28 | Active | |
KINGSGATE NOMINEES LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1981-03-25 | Active | |
PORTIA NOMINEES LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1982-03-09 | Active | |
GLENDALE INDUSTRIAL SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1983-04-08 | Active - Proposal to Strike off | |
GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2004-08-31 | Dissolved 2015-12-08 | |
SHRIMPLIN BROWN LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
CESSATION OF DANIEL SUMMERFIELD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Trinest Ltd as a person with significant control on 2023-11-24 | ||
CESSATION OF SIMON MARTIN GRAY AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094135960001 | ||
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Heathfield Petworth Road Milford Godalming Surrey GU8 5BY England | ||
Director's details changed for Ms Lauren Josephine Ironmonger Brown on 2023-09-13 | ||
Change of details for Mr Simon Martin Gray as a person with significant control on 2023-09-13 | ||
Change of details for Mr James Brown as a person with significant control on 2023-09-13 | ||
Director's details changed for Daniel Summerfield on 2023-09-13 | ||
Change of details for Daniel Summerfield as a person with significant control on 2023-09-13 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN | |
AP01 | DIRECTOR APPOINTED MRS LAUREN BROWN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SUMMERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BRITTON | |
PSC07 | CESSATION OF SARAH BRITTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED DANIEL SUMMERFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited on 2019-01-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom | |
CH01 | Director's details changed for Miss Sarah Britton on 2018-01-29 | |
PSC04 | Change of details for Ms Sarah Wooding as a person with significant control on 2018-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
CH01 | Director's details changed for Ms Sarah Britton on 2018-01-29 | |
CH01 | Director's details changed for Ms Sarah Wooding on 2018-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP ENGLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/11/15 | |
CH01 | Director's details changed for Mr James Brown on 2016-02-24 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 RECREATION ROAD FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 12 RECREATION ROAD FREEHOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |