SEVERN COURT (KINGSTON) FREEHOLD LIMITED

15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey, United Kingdom
StatusACTIVE
Company No.07000342
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

SEVERN COURT (KINGSTON) FREEHOLD LIMITED is an active private limited company with number 07000342. It was incorporated 14 years, 9 months, 23 days ago, on 25 August 2009. The company address is 15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-03

Officer name: Graham Bartholomew Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trinity Nominees (1) Limited

Termination date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England

Change date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Old address: Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Change date: 2015-10-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-25

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gcs Property Management Limited

Termination date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peter Kidd

Termination date: 2013-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-18

Officer name: Matthew Peter Kidd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Paul David Combe

Appointment date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm David Jordan

Termination date: 2013-11-18

Documents

View document PDF

Legacy

Date: 19 Nov 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 08/10/2014 as it was invalid

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: C/O C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England

Change date: 2013-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Peter Kidd

Change date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-23

Officer name: Mr Malcolm David Jordan

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Graham Spinks

Change date: 2013-07-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gcs Property Management Limited

Appointment date: 2013-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 69 Victoria Road Surbiton Surrey KT6 4NX England

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Douglas Spencer Heald

Termination date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Robert Douglas Spencer Heald

Change date: 2012-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-10-02

Officer name: Mr. Robert Douglas Spencer Heald

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-02

Officer name: Robert Douglas Spencer Heald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Douglas Spencer Heald

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pb Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Clement

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Peter Kidd

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Graham Spinks

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm David Jordan

Documents

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGAIN DEALS HERTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11309246
Status:ACTIVE
Category:Private Limited Company

FOUGARA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09083567
Status:ACTIVE
Category:Private Limited Company

FRESH JUICE BARS AND FOODS LIMITED

25 HIGHFIELD AVENUE,LONDON,NW9 0PX

Number:10464137
Status:ACTIVE
Category:Private Limited Company

SANO ARCHITECTURE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11569438
Status:ACTIVE
Category:Private Limited Company

SBW ADVERTISING LIMITED

THE COACH HOUSE 26 OAKFIELD ROAD,BRISTOL,BS8 2AT

Number:05051760
Status:ACTIVE
Category:Private Limited Company

THE MAKING IT INDUSTRIAL HERITAGE TRUST LIMITED

CHADBURN HOUSE WEIGHBRIDGE ROAD,MANSFIELD,NG18 1AH

Number:03292500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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