FREEHOLD PROPERTIES 33 LIMITED

Hellopages » Greater London » Camden » NW5 2TJ

Company number 05842895
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016; Resolutions RES13 ‐ Company business 08/07/2016 . The most likely internet sites of FREEHOLD PROPERTIES 33 LIMITED are www.freeholdproperties33.co.uk, and www.freehold-properties-33.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Freehold Properties 33 Limited is a Private Limited Company. The company registration number is 05842895. Freehold Properties 33 Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Freehold Properties 33 Limited is 353 Kentish Town Road London Nw5 2tj. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. JACKSON, Jennifer Kate Ellen is a Director of the company. PITHER, Darren Ian is a Director of the company. STEINHOUSE, Robert is a Director of the company. Secretary DOW, Gillian has been resigned. Secretary DOW, Gillian has been resigned. Secretary JACKSON, Jennifer Kate Ellen has been resigned. Director LINDLEY, Stephen Paul has been resigned. Director LINDLEY, Stephen Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 15 November 2012

Director
JACKSON, Jennifer Kate Ellen
Appointed Date: 26 September 2006
53 years old

Director
PITHER, Darren Ian
Appointed Date: 09 June 2006
58 years old

Director
STEINHOUSE, Robert
Appointed Date: 25 February 2009
63 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 18 May 2009

Secretary
DOW, Gillian
Resigned: 05 January 2009
Appointed Date: 09 June 2006

Secretary
JACKSON, Jennifer Kate Ellen
Resigned: 18 May 2009
Appointed Date: 05 January 2009

Director
LINDLEY, Stephen Paul
Resigned: 23 March 2009
Appointed Date: 11 March 2009
52 years old

Director
LINDLEY, Stephen Paul
Resigned: 24 February 2009
Appointed Date: 09 June 2006
52 years old

Persons With Significant Control

Mr Robert Steinhouse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREEHOLD PROPERTIES 33 LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
05 Sep 2016
Resolutions
  • RES13 ‐ Company business 08/07/2016

27 Jul 2016
Alteration to charge 2, created on 21 February 2013
07 May 2016
Full accounts made up to 31 October 2015
...
... and 46 more events
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 2006
New director appointed
29 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
09 Jun 2006
Incorporation

FREEHOLD PROPERTIES 33 LIMITED Charges

21 February 2013
Security deed
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: All right title interest and benefit in and to all of the…
5 January 2007
Debenture
Delivered: 11 January 2007
Status: Satisfied on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…