ATHILL COURT FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

ATHILL COURT FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067753

Incorporation date

07/09/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Digitus 363a Dunstable Road, Luton LU4 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon18/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon19/05/2025
Termination of appointment of Richard Neil Thomas as a director on 2025-05-16
dot icon15/05/2025
Termination of appointment of Harrington Green Limited as a secretary on 2025-05-01
dot icon15/05/2025
Appointment of Harrington Green Management Limited as a secretary on 2025-05-01
dot icon01/11/2024
Appointment of Mr Peter Martin Furse as a director on 2024-11-01
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon18/06/2024
Appointment of Harrington Green Limited as a secretary on 2024-06-18
dot icon18/06/2024
Termination of appointment of Helen Breeze Property Management Llp as a secretary on 2024-06-18
dot icon18/06/2024
Registered office address changed from 363a Dunstable Road Luton LU4 8BY England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2024-06-18
dot icon18/06/2024
Secretary's details changed for Harrington Green Limited on 2024-06-18
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to 363a Dunstable Road Luton LU4 8BY on 2024-06-06
dot icon22/01/2024
Termination of appointment of Natalie Grace Jean Bruce as a director on 2024-01-17
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Djahla Hewazy as a director on 2023-04-14
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Appointment of Mr Tom Quaye as a director on 2021-09-03
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon21/06/2021
Appointment of Helen Breeze Property Management Llp as a secretary on 2021-06-21
dot icon21/06/2021
Termination of appointment of Am Surveying & Block Management as a secretary on 2021-06-20
dot icon21/06/2021
Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to 12 London Road Sevenoaks TN13 1AJ on 2021-06-21
dot icon21/03/2021
Appointment of Mrs Djahla Hewazy as a director on 2021-03-12
dot icon21/03/2021
Appointment of Miss Natalie Grace Jean Bruce as a director on 2021-03-15
dot icon29/01/2021
Termination of appointment of Joanna Louise Turner as a director on 2021-01-29
dot icon13/11/2020
Appointment of Mr Richard Neil Thomas as a director on 2020-11-13
dot icon10/11/2020
Termination of appointment of Matthew James Beacon as a director on 2020-11-10
dot icon20/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/05/2019
Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to 42 New Road Ditton Aylesford Kent ME20 6AD on 2019-05-17
dot icon17/05/2019
Appointment of Am Surveying & Block Management as a secretary on 2019-05-17
dot icon17/05/2019
Termination of appointment of Property Services Plus Ltd as a secretary on 2019-05-17
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Termination of appointment of Sylvia Lesley Greenwood as a director on 2017-12-14
dot icon06/03/2018
Appointment of Mr Matthew James Beacon as a director on 2017-12-16
dot icon05/01/2018
Appointment of Ms Joanna Louise Turner as a director on 2017-12-16
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Anthony Noel Tait on 2012-09-08
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/09/2012
Register inspection address has been changed from Rear of 81 Avery Hill Road London SE9 2BJ England
dot icon10/09/2012
Secretary's details changed for Property Services Plus Ltd on 2012-04-01
dot icon07/09/2012
Register(s) moved to registered office address
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 2012-03-07
dot icon31/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Mary Sparshott as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Property Services Plus Ltd on 2009-10-01
dot icon15/09/2010
Director's details changed for Anthony Noel Tait on 2009-10-01
dot icon15/09/2010
Director's details changed for Mary Eveline Sparshott on 2009-10-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon22/10/2009
Termination of appointment of Charles Reynolds as a secretary
dot icon22/10/2009
Appointment of Property Services Plus Ltd as a secretary
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 2009-10-22
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 07/09/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 07/09/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 07/09/06; change of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 07/09/05; no change of members
dot icon13/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Director resigned
dot icon09/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
Director resigned
dot icon01/10/2003
Return made up to 07/09/03; full list of members
dot icon09/09/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 07/09/02; no change of members
dot icon27/08/2002
Director resigned
dot icon18/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/07/2002
New director appointed
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon11/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon30/11/2001
Return made up to 07/09/01; full list of members
dot icon21/11/2001
Ad 13/09/00--------- £ si 23@1=23 £ ic 1/24
dot icon25/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Registered office changed on 23/11/00 from: 15 athill court st johns road sevenoaks kent TN13 3NF
dot icon23/11/2000
Secretary resigned
dot icon11/10/2000
Registered office changed on 11/10/00 from: 16 saint john street london EC1M 4NT
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon12/09/2000
Certificate of change of name
dot icon07/09/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HELEN BREEZE PROPERTY MANAGEMENT LLP
Corporate Secretary
21/06/2021 - 18/06/2024
25
HARRINGTON GREEN MANAGEMENT LIMITED
Corporate Secretary
01/05/2025 - Present
12
Greenwood, Sylvia Lesley
Director
03/12/2004 - 14/12/2017
4
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
17/05/2019 - 20/06/2021
151
PROPERTY SERVICES PLUS LIMITED
Corporate Secretary
31/07/2008 - 17/05/2019
23

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 ATHILL COURT FREEHOLDERS LIMITED

ATHILL COURT FREEHOLDERS LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at C/O Digitus 363a Dunstable Road, Luton LU4 8BY. There are currently 5 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 ATHILL COURT FREEHOLDERS LIMITED?

toggle

ATHILL COURT FREEHOLDERS LIMITED is currently Active. It was registered on 07/09/2000 .

Where is ATHILL COURT FREEHOLDERS LIMITED located?

toggle

ATHILL COURT FREEHOLDERS LIMITED is registered at C/O Digitus 363a Dunstable Road, Luton LU4 8BY.

What does ATHILL COURT FREEHOLDERS LIMITED do?

toggle

ATHILL COURT FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATHILL COURT FREEHOLDERS LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2024-12-31.