ATTREE COURT FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

ATTREE COURT FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04086905

Incorporation date

10/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Deacon Asset Management 26 Turner Place, School Road, Hove BN3 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-09-29
dot icon12/11/2025
Notification of Victoria Elizabeth Howard as a person with significant control on 2025-10-16
dot icon20/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-09-29
dot icon16/10/2024
Registered office address changed from 270a C/O Deacon Asset Management 270a Old Shoreham Road Hove East Sussex BN3 7EG England to C/O Deacon Asset Management 26 Turner Place School Road Hove BN3 5GF on 2024-10-16
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon17/05/2024
Micro company accounts made up to 2023-09-29
dot icon16/10/2023
Registered office address changed from C/O Miss Victoria Howard Flat 33 Tower Road Brighton East Sussex BN2 0FZ England to 270a C/O Deacon Asset Management 270a Old Shoreham Road Hove East Sussex BN3 7EG on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-09-29
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-29
dot icon17/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-09-29
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-29
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon07/06/2019
Micro company accounts made up to 2018-09-29
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-09-29
dot icon21/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-09-29
dot icon16/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon05/06/2016
Micro company accounts made up to 2015-09-29
dot icon05/06/2016
Registered office address changed from C/O Property Management Clifford Dann Albion Street Lewes East Sussex BN7 2NF to C/O Miss Victoria Howard Flat 33 Tower Road Brighton East Sussex BN2 0FZ on 2016-06-05
dot icon10/10/2015
Annual return made up to 2015-10-10 no member list
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon16/10/2014
Annual return made up to 2014-10-10 no member list
dot icon16/10/2014
Register inspection address has been changed from C/O Mrs Victoria Howard Flat 36 Attree Court Tower Road Brighton East Sussex BN2 0FZ United Kingdom to C/O Miss Victoria Howard Flat 33, Attree Court Tower Road Brighton BN2 0FZ
dot icon16/10/2014
Director's details changed for Mrs Victoria Elizabeth Howard on 2013-11-30
dot icon16/10/2014
Register(s) moved to registered office address C/O Property Management Clifford Dann Albion Street Lewes East Sussex BN7 2NF
dot icon16/10/2014
Registered office address changed from C/O Clifford Dann C/O Mark Newman Albion House Albion Street Lewes East Sussex BN7 2NF United Kingdom to C/O Property Management Clifford Dann Albion Street Lewes East Sussex BN7 2NF on 2014-10-16
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-29
dot icon11/10/2013
Annual return made up to 2013-10-10 no member list
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon29/10/2012
Annual return made up to 2012-10-10 no member list
dot icon29/10/2012
Register inspection address has been changed from C/O Mrs Victoria Lower Flat 36, Attree Court Tower Road Brighton East Sussex BN2 0FZ
dot icon27/10/2012
Director's details changed for Mrs Victoria Elizabeth Lower on 2012-06-13
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon13/10/2011
Annual return made up to 2011-10-10 no member list
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon13/10/2010
Annual return made up to 2010-10-10 no member list
dot icon24/07/2010
Termination of appointment of Norman Phillips as a director
dot icon12/07/2010
Total exemption full accounts made up to 2009-09-29
dot icon16/10/2009
Annual return made up to 2009-10-10 no member list
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Ian Curtis Smith on 2009-10-10
dot icon14/10/2009
Registered office address changed from Albion House Clifford Dann, C/O Anne Bonwit Albion Street Lewes East Sussex BN7 2NF on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Norman Phillips on 2009-10-10
dot icon14/10/2009
Director's details changed for Mrs Victoria Elizabeth Lower on 2009-10-10
dot icon07/06/2009
Total exemption full accounts made up to 2008-09-29
dot icon15/10/2008
Annual return made up to 10/10/08
dot icon15/10/2008
Registered office changed on 15/10/2008 from clifford dann, c/o kerry doyle albion house albion street lewes east sussex BN7 2NF
dot icon14/10/2008
Director appointed mr norman phillips
dot icon14/10/2008
Director appointed mrs victoria lower
dot icon14/10/2008
Appointment terminated director pamela ash
dot icon14/10/2008
Appointment terminated director samual lower
dot icon04/06/2008
Resolutions
dot icon20/05/2008
Total exemption full accounts made up to 2007-09-29
dot icon03/12/2007
Annual return made up to 10/10/07
dot icon03/12/2007
Registered office changed on 03/12/07 from: c/o keziah bingham, clifford dann, albion house, albion street, lewes east sussex BN7 2NF
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-29
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Director resigned
dot icon16/11/2006
Annual return made up to 10/10/06
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Director resigned
dot icon15/05/2006
Total exemption full accounts made up to 2005-09-29
dot icon10/11/2005
Annual return made up to 10/10/05
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Registered office changed on 10/11/05 from: c/o nathan allen clifford dann albion house, albion street lewes BN7 2NF
dot icon10/11/2005
Secretary's particulars changed;director's particulars changed
dot icon22/03/2005
Total exemption full accounts made up to 2004-09-29
dot icon31/10/2004
Annual return made up to 10/10/04
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-29
dot icon13/11/2003
Annual return made up to 10/10/03
dot icon11/07/2003
Total exemption full accounts made up to 2002-09-29
dot icon10/07/2003
Amended accounts made up to 2001-09-29
dot icon31/10/2002
Annual return made up to 10/10/02
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-29
dot icon05/07/2002
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Annual return made up to 10/10/01
dot icon03/10/2001
Accounting reference date shortened from 31/10/01 to 29/09/01
dot icon13/07/2001
Resolutions
dot icon12/01/2001
Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Secretary resigned;director resigned
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Resolutions
dot icon17/11/2000
Certificate of change of name
dot icon10/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.84K
-
0.00
-
-
2022
0
231.94K
-
0.00
100.86K
-
2023
0
232.20K
-
520.00
-
-
2023
0
232.20K
-
520.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

232.20K £Ascended0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

520.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
09/10/2000 - 08/11/2000
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/10/2000 - 08/11/2000
38038
WATERLOW NOMINEES LIMITED
Nominee Director
09/10/2000 - 08/11/2000
36021
Sutton, Peter Michael Ivan
Director
08/11/2000 - 29/09/2003
10
Coltrane, Clinton
Director
08/11/2000 - 19/09/2006
1

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTREE COURT FREEHOLDERS LIMITED

ATTREE COURT FREEHOLDERS LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at C/O Deacon Asset Management 26 Turner Place, School Road, Hove BN3 5GF. There are currently 3 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 ATTREE COURT FREEHOLDERS LIMITED?

toggle

ATTREE COURT FREEHOLDERS LIMITED is currently Active. It was registered on 10/10/2000 .

Where is ATTREE COURT FREEHOLDERS LIMITED located?

toggle

ATTREE COURT FREEHOLDERS LIMITED is registered at C/O Deacon Asset Management 26 Turner Place, School Road, Hove BN3 5GF.

What does ATTREE COURT FREEHOLDERS LIMITED do?

toggle

ATTREE COURT FREEHOLDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATTREE COURT FREEHOLDERS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-09-29.