About

Registered Number: 06605245
Date of Incorporation: 29/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, NN4 7YB,

 

Established in 2008, 16 Edith Road Freehold Ltd have registered office in Northampton, it has a status of "Active". The company has 11 directors listed as Bond, Nicholas Sebastian St. George, Haden, Elisabeth, Hadzovic, Melida, Khoi-heitz, Alison Marian Josee, Perez De Ayala, Valle, Waterlow Secretaries Limited, Ashford Russell, Carolyn, Lewry, Kathleen Ruth, Mcdowall, Peter James, Waterlow Nominees Limited, Waterlow Secretaries Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Nicholas Sebastian St. George 10 June 2014 - 1
HADEN, Elisabeth 16 December 2008 - 1
HADZOVIC, Melida 29 May 2008 - 1
KHOI-HEITZ, Alison Marian Josee 18 May 2019 - 1
PEREZ DE AYALA, Valle 29 May 2008 - 1
ASHFORD RUSSELL, Carolyn 29 May 2008 10 June 2014 1
LEWRY, Kathleen Ruth 29 May 2008 05 October 2017 1
MCDOWALL, Peter James 29 May 2008 05 October 2017 1
WATERLOW NOMINEES LIMITED 29 May 2008 29 May 2008 1
WATERLOW SECRETARIES LIMITED 29 May 2008 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 29 May 2008 29 May 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 29 May 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 09 March 2015
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
353 - Register of members 18 August 2009
287 - Change in situation or address of Registered Office 07 February 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.