About

Registered Number: 04901542
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 59a Basingstoke Road, Off Surrey Road, Reading, Berkshire, RG2 0ER

 

Founded in 2003, 13 Eldon Square Freehold Ltd has its registered office in Berkshire, it's status at Companies House is "Active". This business has one director listed as Kelly, Janice Patricia in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Janice Patricia 10 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 24 September 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
225 - Change of Accounting Reference Date 18 May 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.