Company number 06032844
Status Active
Incorporation Date 19 December 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 forty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Memorandum and Articles of Association; Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016. The most likely internet sites of FREEHOLD PROPERTIES 36 LIMITED are www.freeholdproperties36.co.uk, and www.freehold-properties-36.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Freehold Properties 36 Limited is a Private Limited Company.
The company registration number is 06032844. Freehold Properties 36 Limited has been working since 19 December 2006.
The present status of the company is Active. The registered address of Freehold Properties 36 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. 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
Resigned Directors
Secretary
DOW, Gillian
Resigned: 24 November 2011
Appointed Date: 19 December 2006
Persons With Significant Control
Mr Robert Steinhouse
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FREEHOLD PROPERTIES 36 LIMITED Events
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
21 Oct 2016
Resolutions
-
RES13 ‐
Promote success of company and group by entering into the transaction document terms of transaction document approved the directors or any attorney of the company authorised enter into and perform the transactions in the transaction agrement actions of directors officers attorneys and agents contemplated with the transaction agreement be approved ratified and confirmed 08/07/2016
-
RES01 ‐
Resolution of alteration of Articles of Association
28 Jul 2016
Registration of charge 060328440003, created on 20 July 2016
...
... and 39 more events
30 Jan 2007
Particulars of mortgage/charge
02 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
02 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
02 Jan 2007
Resolutions
-
ELRES ‐
Elective resolution
19 Dec 2006
Incorporation
20 July 2016
Charge code 0603 2844 0003
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Flat 1, 1-2 america street, london SE1 0NJ; flat 2, 1-2…
4 April 2014
Charge code 0603 2844 0002
Delivered: 11 April 2014
Status: Satisfied
on 26 July 2016
Persons entitled: Close Brothers Limited
Description: 26, 28 and 30 sunbridge road and 33 ivegate, bradford BD1…
22 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied
on 26 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…