About

Registered Number: 05522833
Date of Incorporation: 29/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Freehold Properties 251 Ltd was registered on 29 July 2005, it's status is listed as "Active". The current directors of the organisation are listed as Whybrow, Stephen, Jackson, Jennifer Kate Ellen in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHYBROW, Stephen 23 August 2019 - 1
JACKSON, Jennifer Kate Ellen 15 November 2012 23 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
CS01 - N/A 01 April 2020
RESOLUTIONS - N/A 11 September 2019
AP03 - Appointment of secretary 10 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 April 2019
PSC02 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
TM01 - Termination of appointment of director 08 August 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 09 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 31 July 2013
RESOLUTIONS - N/A 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
RESOLUTIONS - N/A 25 February 2013
AP03 - Appointment of secretary 22 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 August 2012
TM02 - Termination of appointment of secretary 24 November 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 05 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 27 August 2008
RESOLUTIONS - N/A 13 August 2008
225 - Change of Accounting Reference Date 01 August 2008
AA - Annual Accounts 22 December 2007
AUD - Auditor's letter of resignation 06 November 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
395 - Particulars of a mortgage or charge 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
225 - Change of Accounting Reference Date 27 September 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.