FREEGROVE MANAGEMENT COMPANY LIMITED

Flat 3, 10 Freegrove Rd Flat 3, Flat 3, 10 Freegrove Rd Flat 3,, London, N7 9JN, England
StatusACTIVE
Company No.01656697
CategoryPrivate Limited Company
Incorporated05 Aug 1982
Age41 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

FREEGROVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01656697. It was incorporated 41 years, 10 months, 12 days ago, on 05 August 1982. The company address is Flat 3, 10 Freegrove Rd Flat 3, Flat 3, 10 Freegrove Rd Flat 3,, London, N7 9JN, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Ms Hannah Emily Vernon

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Ms Catherine Anne Fendt

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Sangeelee

Termination date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Bradley

Termination date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: Flat 4, 10 Freegrove Road, London Flat 4, 10 Freegrove Road London N7 9JN

New address: Flat 3, 10 Freegrove Rd Flat 3, 10 Freegrove Rd London N7 9JN

Change date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: Flat 3 10 Freegrove Road Islington London N7 9JN

New address: Flat 4, 10 Freegrove Road, London Flat 4, 10 Freegrove Road London N7 9JN

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Heard

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Celia Anne Hulton

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Sangeelee

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Morris

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Morris

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Montgomery

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Montgomery

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Josephine Morris

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Linda Rose Morris

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Anne Josephine Morris

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Montgomery

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Celia Anne Hulton

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Joan Campbell

Change date: 2009-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; change of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: flat 1 10 freegrove road london N7 9JN

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 30/01/03 from: 44 bartlemas road oxford OX4 1XX

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/00; full list of members

Documents

View document PDF

Resolution

Date: 24 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 27/09/99 from: flat 1 10 freegrove road london N7 9JN

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Resolution

Date: 23 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Resolution

Date: 29 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Resolution

Date: 03 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BROADWATER SPECIALIST VEHICLES LTD

18 BROADWATER LANE,,NN12 6YF

Number:06460545
Status:ACTIVE
Category:Private Limited Company

DEAN FLANNERY CARPENTRY & BUILDING SERVICES LTD

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:09257873
Status:ACTIVE
Category:Private Limited Company

GLAMOUR INTERIORS LIMITED

UNIT 3 WICKHAM BUSINESS PARK,BASILDON,SS14 3EQ

Number:09391439
Status:ACTIVE
Category:Private Limited Company

HOUSING LEICESTER LIMITED

CITY HALL,LEICESTER,LE1 1FZ

Number:11511071
Status:ACTIVE
Category:Private Limited Company

LONDON HOTEL & TOURISM SCHOOL LIMITED

5 ALBERT SQUARE,LONDON,E15 1HJ

Number:06729887
Status:ACTIVE
Category:Private Limited Company

PROPERLY CLEAN LIMITED

13/4 NEWHAVEN MAIN STREET,EDINBURGH,EH6 4NA

Number:SC600539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source