12 SGS FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 SGS FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07436813

Incorporation date

11/11/2010

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon23/10/2025
Termination of appointment of Katherine Dione Dennis as a director on 2025-05-20
dot icon21/10/2025
Termination of appointment of Jane Alice Maclachlan as a director on 2025-10-17
dot icon21/10/2025
Appointment of Mr James Edward Maclachlan as a director on 2025-10-17
dot icon23/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon15/08/2024
Appointment of Miss Helena Innes-Watson as a director on 2024-08-15
dot icon14/11/2023
Termination of appointment of Andrew White as a director on 2021-03-25
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon18/10/2023
Secretary's details changed for Mr Richard Fry on 2023-04-27
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon27/04/2023
Registered office address changed from 52, Moreton Street Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/02/2015
Director's details changed for Mrs Jane Alice Maclachlan on 2015-02-23
dot icon14/11/2014
Termination of appointment of Katherine Dione Dennis as a secretary on 2014-11-13
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon23/04/2014
Registered office address changed from 52 Moreton Street London SW1V 2PE on 2014-04-23
dot icon02/12/2013
Director's details changed for Mrs Jane Alice Maclachlan on 2013-11-25
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Richard Fry as a secretary
dot icon18/11/2013
Registered office address changed from 12a St. Georges Square London SW1V 2HP United Kingdom on 2013-11-18
dot icon01/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/04/2013
Appointment of Mr Andrew White as a director
dot icon09/04/2013
Appointment of Mr Robert De Corainville as a director
dot icon09/04/2013
Appointment of Mrs Jane Alice Maclachlan as a director
dot icon13/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Andrew
Director
13/03/2013 - 25/03/2021
4
Dennis, Katherine Dione
Director
11/11/2010 - 20/05/2025
2
Maclachlan, James Edward
Director
17/10/2025 - Present
-
Patrick, Andrew Silas
Director
11/11/2010 - Present
1
Maclachlan, Jane Alice
Director
13/03/2013 - 17/10/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 SGS FREEHOLD COMPANY LIMITED

12 SGS FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 11/11/2010 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 SGS FREEHOLD COMPANY LIMITED?

toggle

12 SGS FREEHOLD COMPANY LIMITED is currently Active. It was registered on 11/11/2010 .

Where is 12 SGS FREEHOLD COMPANY LIMITED located?

toggle

12 SGS FREEHOLD COMPANY LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 12 SGS FREEHOLD COMPANY LIMITED do?

toggle

12 SGS FREEHOLD COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12 SGS FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-11-30.