139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545124

Incorporation date

28/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED, 139 Lee High Road, Lewisham, London SE13 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon19/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon17/03/2026
Appointment of Mr Jamie Alexander Hamilton as a director on 2025-12-16
dot icon08/03/2026
Termination of appointment of Ana Cristina Chan Marques Da Costa as a director on 2025-12-16
dot icon29/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/02/2025
Appointment of Ms Ana Nazarova as a director on 2025-02-19
dot icon18/02/2025
Termination of appointment of Erlend Davidson as a director on 2025-02-18
dot icon18/02/2025
Termination of appointment of Justin Scarfe as a secretary on 2025-02-18
dot icon18/02/2025
Termination of appointment of Justin Scarfe as a director on 2025-02-18
dot icon18/02/2025
Appointment of Mr Vincenzo Mazzone as a director on 2025-02-18
dot icon01/11/2024
Micro company accounts made up to 2024-02-29
dot icon03/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon04/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon10/04/2022
Micro company accounts made up to 2022-02-28
dot icon10/04/2022
Appointment of Mr Justin Scarfe as a secretary on 2022-04-10
dot icon10/04/2022
Termination of appointment of Joshua Ball as a director on 2022-04-10
dot icon10/04/2022
Termination of appointment of Joshua David Terrence Ball as a secretary on 2022-04-10
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/03/2021
Appointment of Miss Ana Christina Chan Marques Da Costa as a director on 2021-03-13
dot icon25/11/2020
Micro company accounts made up to 2020-02-29
dot icon08/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon29/11/2019
Appointment of Mr Justin Scarfe as a director on 2019-11-29
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Termination of appointment of Craig Ward as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Ben Lewis as a director on 2019-11-29
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-02-29
dot icon07/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon19/11/2015
Micro company accounts made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Kathryn Finch as a secretary on 2015-01-24
dot icon17/03/2015
Appointment of Mr Ben Lewis as a director on 2015-02-16
dot icon17/03/2015
Termination of appointment of Matthew Finch as a director on 2015-02-16
dot icon24/01/2015
Appointment of Mr Joshua David Terrence Ball as a secretary on 2015-01-24
dot icon30/11/2014
Micro company accounts made up to 2014-02-28
dot icon20/09/2014
Appointment of Mr Joshua Ball as a director on 2014-09-20
dot icon20/09/2014
Appointment of Mrs Kathryn Finch as a secretary on 2014-09-01
dot icon01/09/2014
Termination of appointment of Louise Ryan as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Louise Ryan as a secretary on 2014-09-01
dot icon28/08/2014
Appointment of Mr Erlend Davidson as a director on 2014-08-28
dot icon16/07/2014
Termination of appointment of Dean Andrew Pezzutto as a director on 2014-06-25
dot icon11/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon24/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 139 Lee High Road Lewisham London SE13 9PS United Kingdom on 2012-03-05
dot icon18/05/2011
Appointment of Ms Louise Ryan as a director
dot icon18/05/2011
Appointment of Ms Louise Ryan as a secretary
dot icon18/05/2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-05-18
dot icon18/05/2011
Appointment of Mr Matthew Finch as a director
dot icon18/05/2011
Appointment of Mr Craig Ward as a director
dot icon18/05/2011
Appointment of Mr Dean Andrew Pezzutto as a director
dot icon18/05/2011
Termination of appointment of John Cowdry as a director
dot icon18/05/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon28/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
28/02/2011 - 28/02/2011
1148
Scarfe, Justin
Secretary
10/04/2022 - 18/02/2025
-
Davidson, Erlend
Director
28/08/2014 - 18/02/2025
-
Scarfe, Justin
Director
29/11/2019 - 18/02/2025
-
Lewis, Ben
Director
16/02/2015 - 29/11/2019
-

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 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at C/O 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED, 139 Lee High Road, Lewisham, London SE13 5PF. 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 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2011 .

Where is 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED is registered at C/O 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED, 139 Lee High Road, Lewisham, London SE13 5PF.

What does 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-28 with updates.