C & B FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

C & B FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492512

Incorporation date

27/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon18/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon18/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Appointment of Mr Jeffrey Stuart Salmon as a director on 2025-01-20
dot icon13/01/2025
Appointment of Mr Morley William Speed as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Oliver John Vernon Salmon as a director on 2025-01-13
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/11/2023
Termination of appointment of Phillippa Russell as a director on 2023-11-22
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Termination of appointment of John Robert Atherton as a director on 2021-09-10
dot icon15/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon09/06/2021
Appointment of Mr Oliver John Vernon Salmon as a director on 2021-06-09
dot icon28/01/2021
Appointment of Ms Phillippa Russell as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Morley William Speed as a director on 2021-01-26
dot icon26/01/2021
Termination of appointment of Heloise Kareem as a director on 2020-01-26
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon06/06/2019
Termination of appointment of Jeffrey Stuart Salmon as a director on 2019-06-06
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of John Robert Atherton as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Bruce Cecil Russell as a director on 2018-12-13
dot icon19/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of Jeffrey Stuart Salmon as a person with significant control on 2016-04-06
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-11
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Jeffrey Stuart Salmon on 2015-07-20
dot icon21/07/2015
Director's details changed for Mr Bruce Cecil Russell on 2015-07-20
dot icon21/07/2015
Director's details changed for Heloise Kareem on 2015-07-20
dot icon21/07/2015
Director's details changed for Mr Morley William Speed on 2015-07-20
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/09/2014
Registered office address changed from C/O Kite & Co 6 Clive House Prospect Hill Redditch Worcestershire B97 4BY to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 2014-09-16
dot icon07/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon07/08/2014
Registered office address changed from C/O C/O Kite and Co 9 Clive House 80 Prospect Hill Redditch B97 4BY to C/O Kite & Co 6 Clive House Prospect Hill Redditch Worcestershire B97 4BY on 2014-08-07
dot icon29/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/09/2012
Appointment of Mr Bruce Cecil Russell as a director
dot icon06/09/2012
Appointment of Heloise Kareem as a director
dot icon06/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Alexander Fairfax as a secretary
dot icon05/09/2012
Termination of appointment of Alexander Fairfax as a director
dot icon12/07/2012
Registered office address changed from 843 Finchley Road London NW11 8NA on 2012-07-12
dot icon21/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Enrichetta Loi as a director
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon21/07/2010
Appointment of Mr Jeffrey Stuart Salmon as a director
dot icon14/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Return made up to 27/06/09; full list of members
dot icon09/03/2009
Appointment terminated director jeffrey salmon
dot icon31/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/07/2008
Return made up to 27/06/08; full list of members
dot icon12/09/2007
Ad 28/08/07--------- £ si 10@1=10 £ ic 1/11
dot icon12/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/09/2007
Director resigned
dot icon29/08/2007
Return made up to 27/06/07; full list of members
dot icon14/07/2007
New director appointed
dot icon07/06/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon12/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/03/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon19/10/2006
Registered office changed on 19/10/06 from: flat 4, chesterfield house south grove, highgate london N6 6BE
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon27/07/2005
Resolutions
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon13/07/2005
Secretary resigned
dot icon13/07/2005
Director resigned
dot icon27/06/2005
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
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.00K
-
0.00
-
-
2022
0
40.00K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Nominee Secretary
27/06/2005 - 27/06/2005
2267
CHALFEN NOMINEES LIMITED
Nominee Director
27/06/2005 - 27/06/2005
2241
Salmon, Jeffrey Stuart
Director
01/03/2010 - 06/06/2019
26
Salmon, Jeffrey Stuart
Director
18/10/2006 - 04/03/2009
26
Salmon, Jeffrey Stuart
Director
20/01/2025 - Present
26

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 C & B FREEHOLD LIMITED

C & B FREEHOLD LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BY. There are currently 2 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 C & B FREEHOLD LIMITED?

toggle

C & B FREEHOLD LIMITED is currently Active. It was registered on 27/06/2005 .

Where is C & B FREEHOLD LIMITED located?

toggle

C & B FREEHOLD LIMITED is registered at C/O KITE & CO, 6 Clive House, 80 Prospect Hill, Redditch, Worcestershire B97 4BY.

What does C & B FREEHOLD LIMITED do?

toggle

C & B FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C & B FREEHOLD LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-06-27 with updates.