18 Follett Street Freehold Limited

General information

Name:

18 Follett Street Freehold Ltd

Office Address:

18 Follett Street E14 6LX London

Number: 06387837

Incorporation date: 2007-10-02

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company is located in London with reg. no. 06387837. This firm was started in the year 2007. The main office of this company is located at 18 Follett Street . The zip code for this location is E14 6LX. This business's classified under the NACE and SIC code 98000 which means Residents property management. 2023-03-31 is the last time company accounts were filed.

The following firm owes its success and unending improvement to three directors, specifically Bithika B., Stephen E. and Suzanna W., who have been guiding the firm for one year.

Executives who have control over this firm are as follows: Bithika B. owns 1/2 or less of company shares. Suzanna W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Bithika B.

Role: Director

Appointed: 19 May 2023

Latest update: 27 March 2024

Stephen E.

Role: Director

Appointed: 31 May 2022

Latest update: 27 March 2024

Suzanna W.

Role: Director

Appointed: 18 July 2019

Latest update: 27 March 2024

People with significant control

Bithika B.
Notified on 19 May 2023
Nature of control:
1/2 or less of shares
Suzanna W.
Notified on 15 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen E.
Notified on 31 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zachary S.
Notified on 20 April 2021
Ceased on 19 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 1 July 2016
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laurence D.
Notified on 1 July 2016
Ceased on 20 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan M.
Notified on 1 July 2016
Ceased on 15 January 2019
Nature of control:
substantial control or influence
Rebecca M.
Notified on 1 July 2016
Ceased on 15 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 August 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 June 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 2023/11/27 director's details were changed (CH01)
filed on: 27th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Accountant/Auditor,
2015 - 2016

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Similar companies nearby

Closest companies