13-19 LEINSTER SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

13-19 LEINSTER SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11441492

Incorporation date

29/06/2018

Size

Dormant

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2018)
dot icon23/02/2026
Register(s) moved to registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP
dot icon02/01/2026
Registered office address changed from 13-19 Leinster Square London W2 4PR England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2026-01-02
dot icon02/01/2026
Director's details changed for Jeffrey Brian Davis on 2026-01-02
dot icon02/01/2026
Appointment of Epmg Legal Limited as a secretary on 2026-01-01
dot icon22/10/2025
Appointment of Jeffrey Brian Davis as a director on 2025-10-09
dot icon10/10/2025
Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to 13-19 Leinster Square London W2 4PR on 2025-10-10
dot icon10/10/2025
Termination of appointment of Meta Beemer as a director on 2025-10-09
dot icon10/10/2025
Cessation of Tpg, Inc. as a person with significant control on 2025-10-09
dot icon10/10/2025
Termination of appointment of Mark Robert Maduras as a director on 2025-10-09
dot icon10/10/2025
Notification of a person with significant control statement
dot icon10/10/2025
Appointment of The Honourable Robert Rayne as a director on 2025-10-09
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon15/11/2023
Cessation of Adam Robert Schwartz as a person with significant control on 2023-11-02
dot icon15/11/2023
Cessation of Joshua Sean Baumgarten as a person with significant control on 2023-11-02
dot icon15/11/2023
Notification of Tpg, Inc. as a person with significant control on 2023-11-02
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon20/05/2022
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon20/05/2022
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon19/02/2021
Notification of Joshua Sean Baumgarten as a person with significant control on 2021-01-01
dot icon19/02/2021
Notification of Adam Robert Schwartz as a person with significant control on 2021-01-01
dot icon19/02/2021
Cessation of Michael Laurence Gordon as a person with significant control on 2021-01-01
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon02/03/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon20/11/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayne, Robert, The Honourable
Director
09/10/2025 - Present
-
Beemer, Meta
Director
29/06/2018 - 09/10/2025
5
EPMG LEGAL LIMITED
Corporate Secretary
01/01/2026 - Present
458
Davis, Jeffrey Brian
Director
09/10/2025 - Present
-
Maduras, Mark Robert
Director
29/06/2018 - 09/10/2025
71

Persons with Significant Control

7
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 13-19 LEINSTER SQUARE FREEHOLD LIMITED

13-19 LEINSTER SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 29/06/2018 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 3 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 13-19 LEINSTER SQUARE FREEHOLD LIMITED?

toggle

13-19 LEINSTER SQUARE FREEHOLD LIMITED is currently Active. It was registered on 29/06/2018 .

Where is 13-19 LEINSTER SQUARE FREEHOLD LIMITED located?

toggle

13-19 LEINSTER SQUARE FREEHOLD LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 13-19 LEINSTER SQUARE FREEHOLD LIMITED do?

toggle

13-19 LEINSTER SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-19 LEINSTER SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 23/02/2026: Register(s) moved to registered office address 2 Hills Road Cambridge Cambridgeshire CB2 1JP.