CB FREEHOLD SERVICES LIMITED

Register to unlock more data on OkredoRegister

CB FREEHOLD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502170

Incorporation date

12/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Maple Close, Bishop's Stortford, Hertfordshire CM23 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Secretary's details changed for Victoria Collar-Brown on 2025-11-26
dot icon28/02/2025
Termination of appointment of Richard Collar as a director on 2024-11-08
dot icon28/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/06/2021
Director's details changed for Mrs Victoria Collar-Brown on 2021-06-25
dot icon28/06/2021
Director's details changed for Mr Stuart Collar-Brown on 2021-06-25
dot icon28/06/2021
Registered office address changed from 35 Manston Drive Bishop's Stortford Hertfordshire CM23 5EJ England to 1 Maple Close Bishop's Stortford Hertfordshire CM23 2RS on 2021-06-28
dot icon28/06/2021
Secretary's details changed for Victoria Collar-Brown on 2021-06-25
dot icon28/06/2021
Change of details for Mrs Victoria Collar-Brown as a person with significant control on 2021-06-25
dot icon26/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon02/01/2021
Micro company accounts made up to 2020-02-28
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon16/02/2018
Cessation of Stuart Collar-Brown as a person with significant control on 2018-02-16
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/04/2017
Resolutions
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon28/11/2016
Director's details changed for Mrs Victoria Collar on 2016-11-25
dot icon25/11/2016
Secretary's details changed for Victoria Collar on 2016-11-25
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon05/01/2016
Director's details changed for Stuart Collar-Brown on 2016-01-04
dot icon05/01/2016
Director's details changed for Victoria Collar on 2016-01-04
dot icon05/01/2016
Secretary's details changed for Victoria Collar on 2016-01-04
dot icon05/01/2016
Registered office address changed from 71 Piggotts Way Bishop's Stortford Hertfordshire CM23 3QZ to 35 Manston Drive Bishop's Stortford Hertfordshire CM23 5EJ on 2016-01-05
dot icon21/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/07/2014
Appointment of Stuart Collar-Brown as a director on 2014-07-28
dot icon08/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon08/03/2014
Director's details changed for Victoria Collar on 2014-03-07
dot icon08/03/2014
Secretary's details changed for Victoria Collar on 2014-03-07
dot icon08/03/2014
Registered office address changed from No 3 Building North Weald Airfield North Weald Essex CM16 6AA on 2014-03-08
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Director's details changed for Victoria Collar on 2013-02-25
dot icon25/02/2013
Secretary's details changed for Victoria Collar on 2013-02-25
dot icon23/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon22/02/2012
Register(s) moved to registered inspection location
dot icon22/02/2012
Register inspection address has been changed
dot icon23/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon02/03/2010
Director's details changed for Victoria Collar on 2010-02-11
dot icon02/03/2010
Director's details changed for Richard Collar on 2010-02-11
dot icon11/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon16/09/2009
Certificate of change of name
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon22/05/2008
Director appointed richard collar
dot icon22/05/2008
Director and secretary appointed victoria collar
dot icon21/04/2008
Ad 15/04/08\gbp si 58@1=58\gbp ic 2/60\
dot icon21/04/2008
Registered office changed on 21/04/2008 from 31 brooklands walk chelmsford CM2 9BH
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon12/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.39K
-
0.00
-
-
2022
2
60.44K
-
0.00
-
-
2022
2
60.44K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

60.44K £Ascended30.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collar-Brown, Stuart
Director
28/07/2014 - Present
11
DUPORT SECRETARY LIMITED
Nominee Secretary
12/02/2008 - 13/02/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
12/02/2008 - 13/02/2008
9186
Collar-Brown, Victoria Jane
Director
29/04/2008 - Present
3
Collar, Richard
Director
29/04/2008 - 08/11/2024
-

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

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 CB FREEHOLD SERVICES LIMITED

CB FREEHOLD SERVICES LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 1 Maple Close, Bishop's Stortford, Hertfordshire CM23 2RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CB FREEHOLD SERVICES LIMITED?

toggle

CB FREEHOLD SERVICES LIMITED is currently Active. It was registered on 12/02/2008 .

Where is CB FREEHOLD SERVICES LIMITED located?

toggle

CB FREEHOLD SERVICES LIMITED is registered at 1 Maple Close, Bishop's Stortford, Hertfordshire CM23 2RS.

What does CB FREEHOLD SERVICES LIMITED do?

toggle

CB FREEHOLD SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CB FREEHOLD SERVICES LIMITED have?

toggle

CB FREEHOLD SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CB FREEHOLD SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.