About

Registered Number: 08794385
Date of Incorporation: 28/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Cfc House, Woodseats Close, Sheffield, S8 0TB,

 

Having been setup in 2013, 59 Chaucer Road Freehold Ltd have registered office in Sheffield, it's status at Companies House is "Active". There are 10 directors listed as Cole, Laura Elizabeth, Carpenter, Anna Margaret, Cole, Laura, Nelson, Elizabeth, Nelson, Francis Anthony, Parrish, William George, Pease, Oliver, Read, Eleni, O'sullivan, Beverly, Turner, Peter for the company in the Companies House registry. We do not know the number of employees at 59 Chaucer Road Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Anna Margaret 12 February 2018 - 1
COLE, Laura 15 July 2014 - 1
NELSON, Elizabeth 15 July 2014 - 1
NELSON, Francis Anthony 15 July 2014 - 1
PARRISH, William George 02 December 2017 - 1
PEASE, Oliver 15 July 2014 - 1
READ, Eleni 15 July 2014 - 1
O'SULLIVAN, Beverly 15 July 2014 19 October 2017 1
TURNER, Peter 15 July 2014 19 October 2017 1
Secretary Name Appointed Resigned Total Appointments
COLE, Laura Elizabeth 02 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 16 February 2018
AD01 - Change of registered office address 08 February 2018
AP01 - Appointment of director 12 December 2017
AP03 - Appointment of secretary 11 December 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AD01 - Change of registered office address 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
NEWINC - New incorporation documents 28 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.