CARRONADE HOUSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CARRONADE HOUSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08542295

Incorporation date

23/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon20/03/2026
Termination of appointment of Marina Konidari as a director on 2018-08-09
dot icon20/03/2026
Appointment of Miss Marina Konidari as a director on 2018-08-09
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon18/03/2026
Termination of appointment of Joachim Alan Chapman as a director on 2026-03-18
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon24/01/2024
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Termination of appointment of Paul Hilton as a director on 2022-01-01
dot icon03/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon16/02/2023
Administrative restoration application
dot icon16/02/2023
Micro company accounts made up to 2020-12-31
dot icon16/02/2023
Micro company accounts made up to 2021-12-31
dot icon16/02/2023
Confirmation statement made on 2022-05-23 with no updates
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon18/08/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon16/08/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-08-13
dot icon16/08/2021
Appointment of Jfm Block & Estate Management as a secretary on 2021-08-12
dot icon16/08/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ on 2021-08-16
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/08/2019
Termination of appointment of Amy Lam Thuon Mine as a director on 2019-08-25
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon01/04/2019
Appointment of Mr Paul Hilton as a director on 2018-07-31
dot icon05/10/2018
Appointment of Miss Marina Konidari as a director on 2018-08-09
dot icon09/08/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon31/10/2017
Termination of appointment of Christine Kar Men Liu as a director on 2017-10-26
dot icon09/10/2017
Director's details changed for Mr Joachim Alan Chapman on 2017-10-06
dot icon09/10/2017
Director's details changed for Mr Joachim Alan Chapman on 2017-10-06
dot icon06/10/2017
Director's details changed for Mr Daniel Hunter on 2017-10-06
dot icon06/10/2017
Director's details changed for Ms Christine Kar Men Liu on 2017-10-06
dot icon06/10/2017
Director's details changed for Ms Christine Kar Men Liu on 2017-10-06
dot icon06/10/2017
Appointment of Miss Amy Lam Thuon Mine as a director on 2017-08-31
dot icon05/10/2017
Appointment of Mr Daniel Hunter as a director on 2017-08-30
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Peter Leonard Biddle as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of Sharon Cassidy as a director on 2015-08-21
dot icon12/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon13/02/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon31/12/2014
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2014-12-31
dot icon15/12/2014
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-10-29
dot icon15/12/2014
Termination of appointment of Christine Liu as a secretary on 2014-10-29
dot icon15/12/2014
Registered office address changed from Flat 20 Carronade House 121 Wapping High Street Wapping London E1W 2NX to 94 Park Lane Croydon Surrey CR0 1JB on 2014-12-15
dot icon04/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon08/09/2014
Statement of capital on 2014-09-08
dot icon08/09/2014
Statement by Directors
dot icon08/09/2014
Solvency Statement dated 04/09/14
dot icon08/09/2014
Resolutions
dot icon13/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/05/2013
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
31/12/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/10/2014 - 13/08/2021
2825
Lam Thuon Mine, Amy
Director
31/08/2017 - 25/08/2019
1
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
12/08/2021 - 11/10/2024
56
Liu, Christine
Secretary
23/05/2013 - 29/10/2014
-
Konidari, Marina
Director
09/08/2018 - 09/08/2018
1

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 CARRONADE HOUSE (FREEHOLD) LIMITED

CARRONADE HOUSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at C/O Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQ. There are currently 4 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 CARRONADE HOUSE (FREEHOLD) LIMITED?

toggle

CARRONADE HOUSE (FREEHOLD) LIMITED is currently Active. It was registered on 23/05/2013 .

Where is CARRONADE HOUSE (FREEHOLD) LIMITED located?

toggle

CARRONADE HOUSE (FREEHOLD) LIMITED is registered at C/O Jfm Block & Estate Management, 130 College Road, Harrow HA1 1BQ.

What does CARRONADE HOUSE (FREEHOLD) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/03/2026: Termination of appointment of Marina Konidari as a director on 2018-08-09.