CAIRN HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CAIRN HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993291

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon29/04/2026
Registered office address changed from Stonemead House London Road Croydon Surrey CR0 2RF England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2026-04-29
dot icon29/04/2026
Appointment of Hes Estate Management Limited as a secretary on 2026-04-01
dot icon27/03/2026
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-03-24
dot icon09/01/2026
Micro company accounts made up to 2025-11-30
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon24/10/2025
Termination of appointment of Sohang Tang as a director on 2025-10-24
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Sohang Tang on 2025-03-25
dot icon28/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-28
dot icon19/02/2025
Micro company accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-11-30
dot icon04/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon08/11/2016
Appointment of Sohang Tang as a director on 2016-10-28
dot icon08/11/2016
Termination of appointment of Neville Vyas as a director on 2016-10-28
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon28/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon24/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/04/2013
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon23/04/2013
Termination of appointment of Anna-Marie Van Loon as a secretary
dot icon22/04/2013
Registered office address changed from C/O Hml Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 2013-04-22
dot icon03/01/2013
Termination of appointment of Clare Cameron as a secretary
dot icon03/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon25/08/2010
Registered office address changed from C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX on 2010-08-25
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon26/01/2010
Appointment of Mrs Anna-Marie Van Loon as a secretary
dot icon29/11/2009
Director's details changed for Paul David Halford on 2009-11-29
dot icon29/11/2009
Director's details changed for Anna Marie Van Loon on 2009-11-29
dot icon29/11/2009
Director's details changed for Balasunda Rampillai Janagan on 2009-11-29
dot icon29/11/2009
Director's details changed for Neville Vyas on 2009-11-29
dot icon29/11/2009
Director's details changed for Dr Margaret Marou-Sloper on 2009-11-29
dot icon29/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon02/04/2008
Ad 02/04/08\gbp si 12@1=12\gbp ic 1/13\
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon10/03/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Director resigned
dot icon09/11/2006
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
30/11/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2013 - 24/03/2026
126
Janagan, Balasundarampillai
Director
09/11/2006 - Present
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/11/2006 - 09/11/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/11/2006 - 09/11/2006
36021
Halford, Paul David
Director
09/11/2006 - Present
-

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 CAIRN HOUSE (FREEHOLD) LIMITED

CAIRN HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 4 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 CAIRN HOUSE (FREEHOLD) LIMITED?

toggle

CAIRN HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 09/11/2006 .

Where is CAIRN HOUSE (FREEHOLD) LIMITED located?

toggle

CAIRN HOUSE (FREEHOLD) LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does CAIRN HOUSE (FREEHOLD) LIMITED do?

toggle

CAIRN HOUSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAIRN HOUSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Stonemead House London Road Croydon Surrey CR0 2RF England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2026-04-29.