Company Information for BERONA HOUSE FREEHOLD LIMITED
SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
|
Company Registration Number
09805277
Private Limited Company
Active |
Company Name | |
---|---|
BERONA HOUSE FREEHOLD LIMITED | |
Legal Registered Office | |
SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ | |
Company Number | 09805277 | |
---|---|---|
Company ID Number | 09805277 | |
Date formed | 2015-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | ||
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:19:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JOSEPH DEVEREUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CLARKIN |
Director | ||
MICHAEL WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNAUGHT AVE (CHINGFORD) LIMITED | Director | 2016-10-10 | CURRENT | 2016-06-09 | Active | |
OXNEY PLACE MANAGEMENT COMPANY LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
HIGHMANOR ESTATES LIMITED | Director | 2015-03-03 | CURRENT | 2015-01-21 | Active | |
TREVALYN HOUSE LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
OCEANSIDE ESTATES LIMITED | Director | 2012-05-22 | CURRENT | 2012-02-15 | Dissolved 2018-02-20 | |
OAKSIDE ESTATES LIMITED | Director | 2010-02-04 | CURRENT | 2010-01-21 | Active | |
HIGROVE ESTATES LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-03 | Liquidation | |
WESTOW STREET DEVELOPMENTS LIMITED | Director | 2005-05-13 | CURRENT | 2004-10-12 | Active | |
KIWI ESTATES LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
06/12/23 STATEMENT OF CAPITAL GBP 4 | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
PSC02 | Notification of Fairmead Chingford Llp as a person with significant control on 2017-06-09 | |
PSC07 | CESSATION OF ANDREW CLARKIN AS A PSC | |
PSC07 | CESSATION OF MICHAEL WALSH AS A PSC | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/16 FROM 28-44 Alma Street Luton Bedfordshire LU1 2PL United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKIN | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH DEVEREUX | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 BERONA HOUSE FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BERONA HOUSE FREEHOLD LIMITED are:
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. |