133 ENGLEFIELD ROAD FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

133 ENGLEFIELD ROAD FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04375701

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon12/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-25
dot icon09/06/2025
Director's details changed for Vasiliki Kravva on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Jonathan Alexandre Pierre on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Vasiliki Kravva on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Paal Christian Norenberg on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-25
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon08/12/2023
Termination of appointment of Stephen Nicholas Mellhuish as a director on 2023-07-03
dot icon07/12/2023
Appointment of Charles Hugh Wood as a director on 2023-07-03
dot icon07/12/2023
Appointment of Emma Jane Cordell as a director on 2023-07-03
dot icon07/12/2023
Termination of appointment of Stephen Nicholas Melhuish as a secretary on 2023-07-03
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-25
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon22/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/02/2020
Director's details changed for Vasiliki Kravva on 2020-02-25
dot icon25/02/2020
Director's details changed for Stephen Nicholas Mellhuish on 2020-02-25
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon25/02/2020
Secretary's details changed for Vasiliki Kravva on 2020-02-25
dot icon25/02/2020
Secretary's details changed for Stephen Nicholas Melhuish on 2020-02-25
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-25
dot icon12/04/2019
Confirmation statement made on 2019-02-18 with updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-25
dot icon07/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon13/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon26/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-26
dot icon13/05/2015
Appointment of Vasiliki Kravva as a secretary
dot icon28/04/2015
Appointment of Vasiliki Kravva as a secretary on 2015-04-09
dot icon28/04/2015
Termination of appointment of Sophie Cohen as a director on 2015-04-09
dot icon28/04/2015
Termination of appointment of Sophie Cohen as a secretary on 2015-04-09
dot icon10/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon16/03/2015
Appointment of Vasiliki Kravva as a director
dot icon16/03/2015
Appointment of Mr Jonathan Alexandre Pierre as a director on 2012-04-02
dot icon16/03/2015
Appointment of Mr Paal Christian Norenberg as a director on 2011-01-15
dot icon16/03/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Iveco House Station Road Watford Herts WD17 1DL on 2015-03-16
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-25
dot icon18/11/2014
Registered office address changed from 43-45 High Road Bushey Heath Herts Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-11-18
dot icon28/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon26/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon23/11/2012
Director's details changed for Mr Jonathan Alexandre Pierrie on 2012-11-23
dot icon17/09/2012
Appointment of Mr Jonathan Alexandre Pierrie as a director
dot icon30/08/2012
Appointment of Vasiliki Kravva as a director
dot icon30/08/2012
Termination of appointment of Jonathan Harris as a director
dot icon27/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon13/05/2011
Termination of appointment of Emma Hopkins as a director
dot icon09/05/2011
Appointment of Mr Paal Christian Norenberg as a director
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon08/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/03/2010
Director's details changed for Sophie Cohen on 2009-10-01
dot icon08/03/2010
Director's details changed for Emma Jane Hopkins on 2009-10-01
dot icon08/03/2010
Director's details changed for Jonathan Guy Clarke Harris on 2009-10-01
dot icon08/03/2010
Director's details changed for Stephen Nicholas Mellhuish on 2009-10-01
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon07/12/2009
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2009-12-07
dot icon09/03/2009
Return made up to 18/02/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon07/10/2008
Appointment terminated director robert cooke
dot icon23/09/2008
Director and secretary appointed sophie cohen
dot icon27/02/2008
Return made up to 18/02/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon04/06/2007
Total exemption full accounts made up to 2006-03-25
dot icon17/04/2007
Return made up to 18/02/07; full list of members
dot icon18/04/2006
Return made up to 18/02/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-03-25
dot icon13/05/2005
Return made up to 18/02/05; full list of members
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Ad 25/07/04--------- £ si 4@1=4 £ ic 3/7
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-25
dot icon18/03/2004
Return made up to 18/02/04; full list of members
dot icon12/08/2003
Total exemption full accounts made up to 2003-03-25
dot icon12/08/2003
Accounting reference date extended from 28/02/03 to 25/03/03
dot icon25/07/2003
Registered office changed on 25/07/03 from: basement flat 133A englefield raod london N1 3LH
dot icon13/06/2003
Return made up to 18/02/03; full list of members
dot icon02/06/2003
Secretary resigned;director resigned
dot icon16/05/2003
New secretary appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: 1346 high road whetstone london N20 9HJ
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Director resigned
dot icon18/02/2002
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STL DIRECTORS LTD.
Nominee Director
18/02/2002 - 18/02/2002
739
STL DIRECTORS LTD.
Nominee Secretary
18/02/2002 - 18/02/2002
739
Cohen, Sophie
Director
19/08/2008 - 09/04/2015
1
Hopkins, Emma Jane
Director
18/02/2002 - 01/01/2011
1
Wood, Charles Hugh
Director
03/07/2023 - 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 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED

133 ENGLEFIELD ROAD FREEHOLDERS LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 6 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 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED?

toggle

133 ENGLEFIELD ROAD FREEHOLDERS LIMITED is currently Active. It was registered on 18/02/2002 .

Where is 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED located?

toggle

133 ENGLEFIELD ROAD FREEHOLDERS LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED do?

toggle

133 ENGLEFIELD ROAD FREEHOLDERS 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 133 ENGLEFIELD ROAD FREEHOLDERS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-18 with updates.