137 FREEHOUSE LIMITED

Register to unlock more data on OkredoRegister

137 FREEHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08022645

Incorporation date

10/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Akiko Nagata as a director on 2025-06-13
dot icon30/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/06/2022
Appointment of Mr Kurran Mohit Tejas Tailor as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Hanan Saleh Abdel Hameed as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Ahmed Saleh Abdel Hameed as a director on 2022-06-15
dot icon28/04/2022
Director's details changed for Akiko Nagata on 2022-04-28
dot icon27/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon21/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon03/03/2021
Director's details changed for Akiko Kathinka Miya-Nagata on 2021-03-03
dot icon01/03/2021
Director's details changed for Akiko Kathinka Miya-Nagata on 2021-03-01
dot icon01/03/2021
Termination of appointment of Michael Masaya Nagata as a director on 2021-03-01
dot icon11/09/2020
Director's details changed for Mr Michael Masaya Nagata on 2020-09-11
dot icon27/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Notification of a person with significant control statement
dot icon21/08/2018
Registered office address changed from 1 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 2018-08-21
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon11/04/2018
Director's details changed for Mrs Hanan Saleh Abdel Hameed Mahmoud on 2018-04-09
dot icon11/04/2018
Director's details changed for Mr Ahmed Saleh Abdel Hameed Mahmoud on 2018-04-09
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-10 no member list
dot icon12/04/2016
Registered office address changed from 137 Sutherland Avenue London W9 2QJ to 1 Theobald Street Borehamwood Hertfordshire WD6 4RN on 2016-04-12
dot icon16/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-04-10 no member list
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-10 no member list
dot icon02/06/2014
Appointment of Mr Ahmed Saleh Abdel Hameed Mahmoud as a director
dot icon30/05/2014
Appointment of Mrs Hanan Saleh Abdel Hameed Mahmoud as a director
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-04-10 no member list
dot icon10/04/2012
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 icon+267.37 % *

* during past year

Cash in Bank

£349.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1.91K
-
0.00
95.00
-
2022
0
1.74K
-
0.00
349.00
-
2022
0
1.74K
-
0.00
349.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.74K £Descended-8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.00 £Ascended267.37 % *

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
Leveaux, David Vyvyan
Director
10/04/2012 - Present
-
Glanville, Julie Marie
Director
10/04/2012 - Present
-
Wright, Matthew James
Director
10/04/2012 - Present
2
Tailor, Kurran Mohit Tejas
Director
15/06/2022 - Present
-
Nagata, Akiko
Director
10/04/2012 - 13/06/2025
-

Persons with Significant Control

2
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 137 FREEHOUSE LIMITED

137 FREEHOUSE LIMITED is an(a) Active company incorporated on 10/04/2012 with the registered office located at Unit 3 Colindeep Lane, London NW9 6BX. There are currently 4 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 137 FREEHOUSE LIMITED?

toggle

137 FREEHOUSE LIMITED is currently Active. It was registered on 10/04/2012 .

Where is 137 FREEHOUSE LIMITED located?

toggle

137 FREEHOUSE LIMITED is registered at Unit 3 Colindeep Lane, London NW9 6BX.

What does 137 FREEHOUSE LIMITED do?

toggle

137 FREEHOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 137 FREEHOUSE LIMITED?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2024-12-31.