ULLSWATER FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6TL

Company number 05021736
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 322 UPPER RICHMOND ROAD, LONDON, ENGLAND, ENGLAND, SW15 6TL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Second filing of the annual return made up to 21 January 2016; Second filing of the annual return made up to 21 January 2015. The most likely internet sites of ULLSWATER FREEHOLD LIMITED are www.ullswaterfreehold.co.uk, and www.ullswater-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ullswater Freehold Limited is a Private Limited Company. The company registration number is 05021736. Ullswater Freehold Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Ullswater Freehold Limited is 322 Upper Richmond Road London England England Sw15 6tl. . J C FRANCIS & PARTNERS LIMITED is a Secretary of the company. FARMER, Iain Mcneill is a Director of the company. HONEY, Gillian Dawn is a Director of the company. TAYLOR, Derek is a Director of the company. Secretary CHILVERS, Gail Prudence has been resigned. Secretary COCHRANE, Charlotte Alexandra has been resigned. Secretary MUNRO, Alexander Laurence has been resigned. Secretary NIXON, Vivienne Mary has been resigned. Secretary SHUTTLEWORTH, Maryam has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALAM, Ziba has been resigned. Director CHILVERS, Gail Prudence has been resigned. Director COCHRANE, Charlotte Alexandra has been resigned. Director DOLAN, Martina has been resigned. Director FARMER, Emma Andros has been resigned. Director GRANT, Dolina has been resigned. Director MCKAY, Merrick has been resigned. Director NIXON, Vivienne Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
J C FRANCIS & PARTNERS LIMITED
Appointed Date: 01 October 2015

Director
FARMER, Iain Mcneill
Appointed Date: 13 September 2012
74 years old

Director
HONEY, Gillian Dawn
Appointed Date: 11 March 2008
64 years old

Director
TAYLOR, Derek
Appointed Date: 11 March 2008
69 years old

Resigned Directors

Secretary
CHILVERS, Gail Prudence
Resigned: 31 May 2013
Appointed Date: 11 March 2008

Secretary
COCHRANE, Charlotte Alexandra
Resigned: 29 February 2008
Appointed Date: 21 January 2004

Secretary
MUNRO, Alexander Laurence
Resigned: 01 October 2015
Appointed Date: 01 January 2014

Secretary
NIXON, Vivienne Mary
Resigned: 13 September 2012
Appointed Date: 11 March 2008

Secretary
SHUTTLEWORTH, Maryam
Resigned: 31 December 2013
Appointed Date: 13 September 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Director
ALAM, Ziba
Resigned: 20 January 2014
Appointed Date: 11 March 2008
73 years old

Director
CHILVERS, Gail Prudence
Resigned: 16 April 2014
Appointed Date: 12 July 2005
85 years old

Director
COCHRANE, Charlotte Alexandra
Resigned: 29 February 2008
Appointed Date: 21 January 2004
72 years old

Director
DOLAN, Martina
Resigned: 05 December 2014
Appointed Date: 21 January 2004
78 years old

Director
FARMER, Emma Andros
Resigned: 13 September 2012
Appointed Date: 11 March 2008
104 years old

Director
GRANT, Dolina
Resigned: 18 March 2015
Appointed Date: 11 March 2008
83 years old

Director
MCKAY, Merrick
Resigned: 14 June 2004
Appointed Date: 21 January 2004
58 years old

Director
NIXON, Vivienne Mary
Resigned: 06 August 2014
Appointed Date: 12 July 2005
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

ULLSWATER FREEHOLD LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
11 Oct 2016
Second filing of the annual return made up to 21 January 2016
11 Oct 2016
Second filing of the annual return made up to 21 January 2015
11 Oct 2016
Second filing of the annual return made up to 21 January 2014
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 64 more events
01 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
New director appointed
01 Mar 2004
Registered office changed on 01/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET
01 Mar 2004
Registered office changed on 01/03/04 from: marquess court 69 southampton row london WC1B 4ET
21 Jan 2004
Incorporation