11 COTLEIGH ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

11 COTLEIGH ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06306386

Incorporation date

09/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Cotleigh Road, London, NW6 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Appointment of Ms Frances Heeney as a director on 2022-04-29
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Termination of appointment of Mark Andrew Stevenson as a director on 2022-04-29
dot icon07/06/2022
Appointment of Ms Frances Heeney as a secretary on 2022-04-29
dot icon07/06/2022
Termination of appointment of Mark Andrew Stevenson as a secretary on 2022-04-29
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon24/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/07/2015
Director's details changed for Mr Mark Andrew Stevenson on 2015-03-01
dot icon30/07/2015
Director's details changed for Dr Catherine Evans on 2014-11-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Mark Andrew Stevenson on 2013-08-01
dot icon05/08/2013
Director's details changed for Dr Catherine Evans on 2012-09-01
dot icon16/11/2012
Appointment of Mr Mark Andrew Stevenson as a director
dot icon15/11/2012
Appointment of Mr Mark Andrew Stevenson as a secretary
dot icon15/11/2012
Termination of appointment of Anjali Perinparaja as a director
dot icon15/11/2012
Termination of appointment of Anjali Perinparaja as a secretary
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon23/07/2010
Director's details changed for Barry Christopher Smyth on 2010-07-09
dot icon23/07/2010
Director's details changed for Anjali Perinparaja on 2010-07-09
dot icon23/07/2010
Director's details changed for Dr Catherine Evans on 2010-07-09
dot icon03/08/2009
Return made up to 09/07/09; full list of members
dot icon24/07/2009
Director appointed barry christopher smyth
dot icon23/06/2009
Appointment terminated director stephen gerrard
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon06/08/2008
Return made up to 09/07/08; full list of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: 14-15 college crescent swiss cottage london NW3 5LL
dot icon02/08/2007
New secretary appointed;new director appointed
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon09/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.28K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.85K £Ascended36.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerich, Catherine, Dr
Director
09/07/2007 - Present
2
Heeney, Frances
Director
29/04/2022 - Present
-
Smyth, Barry Christopher
Director
29/05/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 COTLEIGH ROAD FREEHOLD LIMITED

11 COTLEIGH ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at 11 Cotleigh Road, London, NW6 2NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 COTLEIGH ROAD FREEHOLD LIMITED?

toggle

11 COTLEIGH ROAD FREEHOLD LIMITED is currently Active. It was registered on 09/07/2007 .

Where is 11 COTLEIGH ROAD FREEHOLD LIMITED located?

toggle

11 COTLEIGH ROAD FREEHOLD LIMITED is registered at 11 Cotleigh Road, London, NW6 2NL.

What does 11 COTLEIGH ROAD FREEHOLD LIMITED do?

toggle

11 COTLEIGH ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 COTLEIGH ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-07 with no updates.