CECILIA ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CECILIA ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07907982

Incorporation date

12/01/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 Cecilia Road, London E8 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2012)
dot icon20/03/2026
Director's details changed for Mr Luc Claude Tremoulet on 2026-03-20
dot icon20/03/2026
Change of details for Mr Luc Claude Tremoulet as a person with significant control on 2026-03-20
dot icon22/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon25/02/2025
Cessation of Imogen Kate Carr as a person with significant control on 2024-12-19
dot icon25/02/2025
Notification of William George Muir as a person with significant control on 2024-12-19
dot icon27/01/2025
Appointment of Mr William George Muir as a director on 2024-12-19
dot icon27/01/2025
Termination of appointment of Imogen Kate Carr as a director on 2024-12-19
dot icon10/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon01/08/2024
Change of details for Ms Claudia Meissner as a person with significant control on 2024-07-06
dot icon01/08/2024
Director's details changed for Ms Claudia Meissner on 2024-07-06
dot icon01/08/2024
Director's details changed for Ms Claudia Meissner on 2024-07-06
dot icon29/07/2024
Second filing of Confirmation Statement dated 2022-07-06
dot icon17/07/2024
Notification of Claudia Meissner as a person with significant control on 2021-12-17
dot icon17/07/2024
Cessation of Sabrina Talma as a person with significant control on 2021-12-17
dot icon16/07/2024
Director's details changed for Mr Luc Claude Tremoulet on 2015-09-01
dot icon16/07/2024
Change of details for Mr Luc Tremoulet as a person with significant control on 2024-07-06
dot icon08/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon17/01/2023
Registered office address changed from 29 Jeffrey's Street Jeffreys Street London NW1 9PS England to 100 Cecilia Road London E8 2ET on 2023-01-18
dot icon19/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon19/07/2022
Appointment of Ms Claudia Meissner as a director on 2021-12-17
dot icon19/07/2022
Termination of appointment of Sabrina Talma as a director on 2021-12-17
dot icon11/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon24/06/2021
Notification of Imogen Kate Carr as a person with significant control on 2018-09-30
dot icon24/06/2021
Notification of Sabrina Talma as a person with significant control on 2018-09-30
dot icon19/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon22/10/2018
Notification of a person with significant control statement
dot icon22/10/2018
Termination of appointment of Leona Clarke as a director on 2018-10-08
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2018
Appointment of Ms Imogen Kate Carr as a director on 2018-10-09
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/10/2017
Appointment of Ms Leona Clarke as a director on 2017-10-01
dot icon12/10/2017
Termination of appointment of Madeleine Elizabeth Sheahan as a director on 2016-07-14
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2016
Appointment of Ms Sabrina Talma as a director
dot icon04/08/2016
Director's details changed for Ms Sabrina Telma on 2016-07-14
dot icon03/08/2016
Appointment of Ms Sabrina Telma as a director on 2016-07-14
dot icon02/08/2016
Termination of appointment of Sabrina Talma as a director on 2016-07-14
dot icon27/07/2016
Appointment of Ms Sabrina Talma as a director on 2016-07-14
dot icon15/04/2016
Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 29 Jeffrey's Street Jeffreys Street London NW1 9PS on 2016-04-15
dot icon15/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/01/2016
Registered office address changed from Challenor House 19 Clerkenwell Close London EC1R 0RR to Challoner House 19 Clerkenwell Close London EC1R 0RR on 2016-01-15
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/01/2015
Director's details changed for Mr Luc Claude Tremoulet on 2015-01-20
dot icon20/01/2015
Director's details changed for Madeleine Elizabeth Sheahan on 2015-01-20
dot icon06/11/2014
Termination of appointment of Zoe Felicity Bloom as a director on 2014-11-03
dot icon16/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon16/01/2014
Director's details changed for Zoe Felicity Bloom on 2014-01-16
dot icon01/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Adele Suzanne Dodd as a director on 2013-01-28
dot icon04/02/2013
Appointment of Mr Luc Claude Tremoulet as a director
dot icon01/02/2013
Appointment of Mr Luc Claude Tremoulet as a director on 2013-01-28
dot icon30/01/2013
Termination of appointment of Adele Suzanne Dodd as a director on 2013-01-28
dot icon12/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
3
57.33K
-
0.00
-
-
2023
3
55.55K
-
0.00
-
-
2023
3
55.55K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

55.55K £Descended-3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Imogen Kate Carr
Director
09/10/2018 - 19/12/2024
-
Tremoulet, Luc Claude
Director
28/01/2013 - Present
-
Meissner, Claudia
Director
17/12/2021 - Present
-
Mr William George Muir
Director
19/12/2024 - Present
-

Persons with Significant Control

10
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 CECILIA ROAD FREEHOLD LIMITED

CECILIA ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 12/01/2012 with the registered office located at 100 Cecilia Road, London E8 2ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CECILIA ROAD FREEHOLD LIMITED?

toggle

CECILIA ROAD FREEHOLD LIMITED is currently Active. It was registered on 12/01/2012 .

Where is CECILIA ROAD FREEHOLD LIMITED located?

toggle

CECILIA ROAD FREEHOLD LIMITED is registered at 100 Cecilia Road, London E8 2ET.

What does CECILIA ROAD FREEHOLD LIMITED do?

toggle

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

How many employees does CECILIA ROAD FREEHOLD LIMITED have?

toggle

CECILIA ROAD FREEHOLD LIMITED had 3 employees in 2023.

What is the latest filing for CECILIA ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Luc Claude Tremoulet on 2026-03-20.