59 CHAUCER ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

59 CHAUCER ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08794385

Incorporation date

28/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cfc House, Woodseats Close, Sheffield S8 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/08/2025
Confirmation statement made on 2025-07-15 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/07/2024
Appointment of Dr John Nicholas Denny as a director on 2024-07-17
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon19/07/2024
Termination of appointment of Eleni Read as a director on 2024-07-18
dot icon25/03/2024
Appointment of Mr Padraig Aodh Gavin as a director on 2024-02-16
dot icon16/02/2024
Termination of appointment of Laura Elizabeth Cole as a secretary on 2024-02-16
dot icon16/02/2024
Termination of appointment of Oliver Pease as a director on 2024-02-16
dot icon16/02/2024
Termination of appointment of Laura Cole as a director on 2024-02-16
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/08/2021
Appointment of Mr Peter Blake as a director on 2021-08-09
dot icon09/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon09/08/2021
Termination of appointment of William George Parrish as a director on 2021-03-19
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/02/2018
Appointment of Ms Anna Margaret Carpenter as a director on 2018-02-12
dot icon08/02/2018
Registered office address changed from Flat 1 59 Chaucer Road London SE24 0NZ to Cfc House Woodseats Close Sheffield S8 0TB on 2018-02-08
dot icon12/12/2017
Appointment of Mr William George Parrish as a director on 2017-12-02
dot icon11/12/2017
Appointment of Ms Laura Elizabeth Cole as a secretary on 2017-12-02
dot icon02/11/2017
Termination of appointment of Beverly O'sullivan as a director on 2017-10-19
dot icon02/11/2017
Termination of appointment of Peter Turner as a director on 2017-10-19
dot icon27/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon06/01/2017
Director's details changed for Ms Laura Cole on 2017-01-01
dot icon06/01/2017
Director's details changed for Mr Oliver Pease on 2017-01-01
dot icon07/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon22/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Ian Mitchell as a director on 2014-07-15
dot icon15/07/2014
Termination of appointment of Tom Henry as a director on 2014-07-15
dot icon15/07/2014
Registered office address changed from 496 Streatham High Road London SW16 3QB United Kingdom to Flat 1 59 Chaucer Road London SE24 0NZ on 2014-07-15
dot icon15/07/2014
Appointment of Ms Eleni Read as a director on 2014-07-15
dot icon15/07/2014
Appointment of Mr Francis Anthony Nelson as a director on 2014-07-15
dot icon15/07/2014
Appointment of Ms Elizabeth Nelson as a director on 2014-07-15
dot icon15/07/2014
Appointment of Mr Peter Turner as a director on 2014-07-15
dot icon15/07/2014
Appointment of Ms Laura Cole as a director on 2014-07-15
dot icon15/07/2014
Appointment of Mr Oliver Pease as a director on 2014-07-15
dot icon15/07/2014
Appointment of Ms Beverly O'sullivan as a director on 2014-07-15
dot icon28/11/2013
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+31.56 % *

* during past year

Cash in Bank

£11,306.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
8.59K
-
2022
0
5.00
-
0.00
11.31K
-
2022
0
5.00
-
0.00
11.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.31K £Ascended31.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Laura
Director
15/07/2014 - 16/02/2024
-
Mitchell, Ian Paul
Director
28/11/2013 - 15/07/2014
116
Carpenter, Anna Margaret
Director
12/02/2018 - Present
2
Read, Eleni
Director
15/07/2014 - 18/07/2024
1
Cole, Laura Elizabeth
Secretary
02/12/2017 - 16/02/2024
-

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 59 CHAUCER ROAD FREEHOLD LIMITED

59 CHAUCER ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at Cfc House, Woodseats Close, Sheffield S8 0TB. There are currently 6 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 59 CHAUCER ROAD FREEHOLD LIMITED?

toggle

59 CHAUCER ROAD FREEHOLD LIMITED is currently Active. It was registered on 28/11/2013 .

Where is 59 CHAUCER ROAD FREEHOLD LIMITED located?

toggle

59 CHAUCER ROAD FREEHOLD LIMITED is registered at Cfc House, Woodseats Close, Sheffield S8 0TB.

What does 59 CHAUCER ROAD FREEHOLD LIMITED do?

toggle

59 CHAUCER ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 CHAUCER ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2024-11-30.