Company Name19 Hillbury Road Freeholders Limited
Company StatusActive
Company Number02878490
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHarriet Jones
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(18 years after company formation)
Appointment Duration12 years, 3 months
RolePublic Health Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Network House
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Vaughan Robertson Johnstone
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNetwork House Network House
Station Road
Maldon
Essex
CM9 4LQ
Director NameMr James Richard Curtis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleBuying Manager
Country of ResidenceEngland
Correspondence AddressNetwork House Network House
Station Road
Maldon
Essex
CM9 4LQ
Director NameAlison Margaret Hatt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 days after company formation)
Appointment Duration18 years (resigned 31 December 2011)
RoleTeacher/Lecturer
Correspondence AddressFlat 5 19 Hillbury Road
London
SW17 8JT
Director NameMiss Mary Margaret Pacey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(3 days after company formation)
Appointment Duration21 years, 2 months (resigned 21 February 2015)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Hillbury Road
London
SW17 8JT
Secretary NameMiss Mary Margaret Pacey
NationalityBritish
StatusResigned
Appointed10 December 1993(3 days after company formation)
Appointment Duration18 years (resigned 31 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Hillbury Road
London
SW17 8JT
Secretary NameHarriet Jones
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressFlat 4 19 Hillbury Road
London
SW17 8JT
Director NameMr Michael Paul Charles Wooldridge
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 19 Hillbury Road
London
SW17 8JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNetwork House Network House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £200Alison Hatt
25.00%
Ordinary
1 at £200Daniel Reginald Gerlach
25.00%
Ordinary
1 at £200Emma Winter
25.00%
Ordinary
1 at £200Mary Margaret Pacey
25.00%
Ordinary

Financials

Year2014
Net Worth£284
Cash£587
Current Liabilities£303

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

29 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 February 2022Appointment of Mr James Richard Curtis as a director on 21 February 2022 (2 pages)
23 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
6 January 2022Appointment of Mr Vaughan Robertson Johnstone as a director on 5 January 2022 (2 pages)
28 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Michael Paul Charles Wooldridge as a director on 21 December 2020 (1 page)
24 November 2020Termination of appointment of Harriet Jones as a secretary on 23 November 2020 (1 page)
24 November 2020Registered office address changed from Flat 4 19 Hillbury Road London SW17 8JT to Network House Network House Station Road Maldon Essex CM9 4LQ on 24 November 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 800
(5 pages)
6 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 800
(5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 800
(5 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 800
(5 pages)
6 March 2015Termination of appointment of Mary Margaret Pacey as a director on 21 February 2015 (1 page)
6 March 2015Termination of appointment of Mary Margaret Pacey as a director on 21 February 2015 (1 page)
6 March 2015Appointment of Mr Michael Paul Charles Wooldridge as a director on 21 February 2015 (2 pages)
6 March 2015Appointment of Mr Michael Paul Charles Wooldridge as a director on 21 February 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 800
(4 pages)
16 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 800
(4 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
21 February 2013Director's details changed for Mary Margaret Pacey on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mary Margaret Pacey on 21 February 2013 (2 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 March 2012Termination of appointment of Mary Pacey as a secretary (2 pages)
28 March 2012Termination of appointment of Mary Pacey as a secretary (2 pages)
28 March 2012Termination of appointment of Alison Hatt as a director (2 pages)
28 March 2012Termination of appointment of Alison Hatt as a director (2 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
2 March 2012Appointment of Harriet Jones as a secretary (3 pages)
2 March 2012Appointment of Harriet Jones as a director (3 pages)
2 March 2012Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages)
2 March 2012Appointment of Harriet Jones as a director (3 pages)
2 March 2012Appointment of Harriet Jones as a secretary (3 pages)
2 March 2012Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Flat 2 19 Hillbury Road London SW17 8JT on 2 March 2012 (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (13 pages)
31 January 2011Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
31 January 2011Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
31 January 2011Total exemption full accounts made up to 31 December 2008 (8 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
31 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
31 January 2011Total exemption full accounts made up to 31 December 2008 (8 pages)
31 January 2011Annual return made up to 7 December 2009 with a full list of shareholders (15 pages)
27 January 2011Administrative restoration application (3 pages)
27 January 2011Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 07/12/08; full list of members (10 pages)
19 May 2009Return made up to 07/12/08; full list of members (10 pages)
19 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 March 2008Return made up to 07/12/07; no change of members (7 pages)
13 March 2008Return made up to 07/12/07; no change of members (7 pages)
8 January 2007Return made up to 07/12/06; full list of members (8 pages)
8 January 2007Return made up to 07/12/06; full list of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 07/12/05; full list of members (8 pages)
10 January 2006Return made up to 07/12/05; full list of members (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
17 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
23 December 2004Return made up to 07/12/04; full list of members (8 pages)
23 December 2004Return made up to 07/12/04; full list of members (8 pages)
30 December 2003Return made up to 07/12/03; full list of members (8 pages)
30 December 2003Return made up to 07/12/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 January 2003Return made up to 07/12/02; full list of members (8 pages)
2 January 2003Return made up to 07/12/02; full list of members (8 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 January 2002Return made up to 07/12/01; full list of members (7 pages)
2 January 2002Return made up to 07/12/01; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 February 2001Return made up to 07/12/00; full list of members (7 pages)
1 February 2001Return made up to 07/12/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Return made up to 07/12/99; full list of members (7 pages)
17 April 2000Return made up to 07/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 January 1999Return made up to 07/12/98; no change of members (4 pages)
25 January 1999Return made up to 07/12/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 July 1998Full accounts made up to 31 December 1997 (9 pages)
12 January 1998Return made up to 07/12/97; full list of members (6 pages)
12 January 1998Return made up to 07/12/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 February 1997Return made up to 07/12/96; full list of members (6 pages)
12 February 1997Return made up to 07/12/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (7 pages)
3 April 1996Full accounts made up to 31 December 1995 (7 pages)
4 January 1996Return made up to 07/12/95; no change of members (6 pages)
4 January 1996Return made up to 07/12/95; no change of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)