Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS HOUSE FREEHOLD LIMITED
Company Information for

GENESIS HOUSE FREEHOLD LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD, 7 YORK ROAD, WOKING, GU22 7XH,
Company Registration Number
04533807
Private Limited Company
Active

Company Overview

About Genesis House Freehold Ltd
GENESIS HOUSE FREEHOLD LIMITED was founded on 2002-09-12 and has its registered office in Woking. The organisation's status is listed as "Active". Genesis House Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENESIS HOUSE FREEHOLD LIMITED
 
Legal Registered Office
C/O VIRTUAL COMPANY SECRETARY LTD
7 YORK ROAD
WOKING
GU22 7XH
Other companies in W6
 
Filing Information
Company Number 04533807
Company ID Number 04533807
Date formed 2002-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 00:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS HOUSE FREEHOLD LIMITED
The accountancy firm based at this address is ERDA CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENESIS HOUSE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
KAVEH ABADI
Director 2002-10-09
MARY CULLINAN
Director 2002-10-09
CHRISTOPHER JOHN DANIEL
Director 2012-08-23
VOLKER LOHMANN
Director 2002-10-09
DONALD GILBERT MCDUFF
Director 2002-10-09
OMID NOORANIPOUR
Director 2011-08-19
PATRICK WILLIAM IAN O'DWYER
Director 2010-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ESTER KLAEIJSEN
Director 2005-07-04 2016-07-21
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2011-06-02 2013-07-15
NICHOLAS ADAM ROGOVSKY
Director 2002-10-09 2012-03-30
WESLEY ARTHUR MOODIE
Director 2010-11-04 2011-08-19
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2007-01-01 2011-04-12
RICHARD JOSEPH SAMPSON
Director 2002-10-09 2007-08-24
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2002-09-12 2007-02-19
PAT BALO
Director 2002-10-09 2006-12-18
ANDREW JONATHAN WILES
Director 2002-09-12 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VOLKER LOHMANN OTTKING & ASSOCIATES LIMITED Director 1999-01-20 CURRENT 1999-01-20 Active
DONALD GILBERT MCDUFF PHYSIQUE MATTERS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
DONALD GILBERT MCDUFF D M TRADE & PROJECTS LIMITED Director 1989-12-31 CURRENT 1988-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-13Director's details changed for Mr Kaveh Kazemi on 2023-04-13
2023-04-13Director's details changed for Mr Omid Nooranipoor on 2023-04-13
2023-04-13Director's details changed for Mr Edward Rushton on 2023-04-13
2023-04-13Director's details changed for Mr Qasim Shaikh on 2023-04-13
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DONALD GILBERT MCDUFF
2022-12-14APPOINTMENT TERMINATED, DIRECTOR VOLKER LOHMANN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-23Register inspection address changed from Flat 3, Genesis House 37 Woodlands Road Surbiton KT6 6PR England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2022-08-23AD02Register inspection address changed from Flat 3, Genesis House 37 Woodlands Road Surbiton KT6 6PR England to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2022-08-18AD04Register(s) moved to registered office address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY CULLINAN
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Flat 4, Genesis House 37 Woodlands Road Surbiton KT6 6PR England
2022-05-05AP04Appointment of Arm Secretaries Limited as company secretary on 2022-05-04
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-10-04CH01Director's details changed for Mary Cullinan on 2021-09-11
2021-10-04AP01DIRECTOR APPOINTED MR EDWARD RUSHTON
2021-05-18CH01Director's details changed for Kaveh Abadi on 2021-04-21
2021-05-18AP01DIRECTOR APPOINTED MR QASIM SHAIKH
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Genesis House Woodlands Road Surbiton KT6 6PR England
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20TM02Termination of appointment of Safe Property Management on 2020-11-02
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-12-14RP04AP01Second filing of director appointment of Omid Nooranipoor
2019-12-14RP04AP01Second filing of director appointment of Omid Nooranipoor
2019-12-14RP04AP01Second filing of director appointment of Omid Nooranipoor
2019-12-14RP04AP01Second filing of director appointment of Omid Nooranipoor
2019-12-09AP01DIRECTOR APPOINTED MR IAIN THOMSON
2019-12-09AP01DIRECTOR APPOINTED MR IAIN THOMSON
2019-12-09AP01DIRECTOR APPOINTED MR IAIN THOMSON
2019-12-09AP01DIRECTOR APPOINTED MR IAIN THOMSON
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM IAN O'DWYER
2019-11-14AP04Appointment of Safe Property Management as company secretary on 2019-11-03
2019-11-14CH01Director's details changed for Omid Nooranipour on 2019-11-14
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM C/O Willmotts Willmott House 12 Blacks Road London W6 9EU
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26AD03Registers moved to registered inspection location of Flat 3, Genesis House 37 Woodlands Road Surbiton KT6 6PR
2016-09-26AD02Register inspection address changed to Flat 3, Genesis House 37 Woodlands Road Surbiton KT6 6PR
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 9
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTER KLAEIJSEN
2015-10-04LATEST SOC04/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-04AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-05AR0112/09/14 ANNUAL RETURN FULL LIST
2013-10-03AR0112/09/13 ANNUAL RETURN FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTER KLAEIJSEN / 12/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CULLINAN / 12/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAVEH ABADI / 12/09/2013
2013-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH
2013-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2012-10-03AR0112/09/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGOVSKY
2012-08-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN DANIEL
2012-02-10AP01DIRECTOR APPOINTED OMID NOORANIPOUR
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY ARTHUR MOODIE
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMPSON
2012-01-05AP01DIRECTOR APPOINTED PATRICK WILLIAM IAN O'DWYER
2011-10-26AA31/03/11 TOTAL EXEMPTION FULL
2011-09-22AR0112/09/11 FULL LIST
2011-06-02AP04CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2010-11-18AP01DIRECTOR APPOINTED WESLEY ARTHUR MOODIE
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-09-16AR0112/09/10 FULL LIST
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-11-25AR0112/09/09 FULL LIST
2009-01-29363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION FULL
2008-06-10288aDIRECTOR APPOINTED ESTER KLAEIJSEN
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-10-12288bSECRETARY RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: ARUNDEL HOUSE 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SL
2006-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-20363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-10-05225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-01-3088(2)RAD 22/11/02--------- £ SI 8@1=8 £ IC 1/9
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2002-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GENESIS HOUSE FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS HOUSE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESIS HOUSE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS HOUSE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS HOUSE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS HOUSE FREEHOLD LIMITED
Trademarks
We have not found any records of GENESIS HOUSE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS HOUSE FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GENESIS HOUSE FREEHOLD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS HOUSE FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS HOUSE FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS HOUSE FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.