45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11508957

Incorporation date

09/08/2018

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 09/08/2018)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon30/10/2025
Appointment of Ms Shelley Ursula King as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Trilby Harrison as a director on 2025-10-29
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon09/06/2025
Director's details changed for Mr Peter John Curwen Hazel on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Andrew Simon Clarfield on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Trilby Harrison on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Joy Patricia Berthoud on 2025-06-09
dot icon09/06/2025
Director's details changed for Claire Elizabeth Egan on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Mark Bruce Goodman on 2025-06-09
dot icon02/04/2025
Appointment of Mr Peter John Curwen Hazel as a director on 2025-04-02
dot icon17/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon23/07/2024
Appointment of Mrs Joy Patricia Berthoud as a director on 2024-07-12
dot icon22/07/2024
Appointment of Mr Mark Bruce Goodman as a director on 2024-07-11
dot icon17/07/2024
Appointment of Andrew Simon Clarfield as a director on 2024-07-12
dot icon16/07/2024
Appointment of Claire Elizabeth Egan as a director on 2024-07-12
dot icon10/07/2024
Termination of appointment of Peter John Curwen Hazel as a director on 2024-07-10
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon21/05/2021
Termination of appointment of Kaveh Shakib as a director on 2021-05-21
dot icon01/04/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/09/2019
Current accounting period extended from 2019-08-31 to 2019-10-31
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon30/10/2018
Registered office address changed from Ground Floor Ginsberg Yard Back Lane London NW3 1EW United Kingdom to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 2018-10-30
dot icon12/09/2018
Notification of a person with significant control statement
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Cessation of Shakib & Co Limited as a person with significant control on 2018-08-16
dot icon09/08/2018
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
31/10/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.83K
-
0.00
-
-
2022
0
7.63K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarfield, Andrew Simon
Director
12/07/2024 - Present
52
King, Shelley Ursula
Director
29/10/2025 - Present
4
Hazel, Peter John Curwen
Director
09/08/2018 - 10/07/2024
2
Hazel, Peter John Curwen
Director
02/04/2025 - Present
2
Berthoud, Joy Patricia
Director
12/07/2024 - Present
1

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 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED is an(a) Active company incorporated on 09/08/2018 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 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED?

toggle

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED is currently Active. It was registered on 09/08/2018 .

Where is 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED located?

toggle

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED do?

toggle

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-10-31.