COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

Register to unlock more data on OkredoRegister

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00172628

Incorporation date

17/01/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1921)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Martin Irvin May as a director on 2025-11-28
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon12/11/2025
Termination of appointment of Paul Stephen Donert as a director on 2025-10-22
dot icon13/06/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon25/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 2016-04-06
dot icon09/09/2022
Change of details for Mr Philip David Zajac as a person with significant control on 2016-04-06
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Previous accounting period shortened from 2020-03-29 to 2020-03-28
dot icon16/02/2021
Appointment of Umbercroft Limited as a director on 2021-02-12
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-01-21
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/01/2020
Change of details for Mr Philip David Zajac as a person with significant control on 2016-04-06
dot icon10/01/2020
Change of details for Miss Brenda Ann-Ita Zajac as a person with significant control on 2016-04-06
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/03/2019
Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 2019-03-25
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 2018-03-21
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Paul Stephen Donert on 2011-12-31
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon27/05/2010
Miscellaneous
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Umbercroft Limited on 2010-01-18
dot icon30/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2008
Return made up to 31/12/07; no change of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Full accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Full accounts made up to 2001-03-31
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Director resigned
dot icon03/12/2001
New director appointed
dot icon30/08/2001
Total exemption full accounts made up to 2000-03-31
dot icon07/03/2001
Return made up to 31/12/00; full list of members
dot icon08/12/2000
Full accounts made up to 1999-03-31
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-03-31
dot icon06/04/1999
Full accounts made up to 1997-03-31
dot icon05/03/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1996-03-31
dot icon30/04/1997
Accounts for a small company made up to 1995-03-31
dot icon25/02/1997
Declaration of satisfaction of mortgage/charge
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon14/03/1996
Return made up to 31/12/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-03-31
dot icon27/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Accounts for a small company made up to 1993-03-31
dot icon13/02/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon20/08/1993
Registered office changed on 20/08/93 from: 36 watford way hendon london NW4 3AL
dot icon06/04/1993
Return made up to 31/12/92; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon18/06/1992
Registered office changed on 18/06/92 from: 525,hertford road, enfield. Middlesex, EN3 5UA
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon06/06/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon04/03/1991
Full accounts made up to 1989-03-31
dot icon17/09/1990
Registered office changed on 17/09/90 from: 787A high road london N12 8JT
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon12/03/1990
Director resigned;new director appointed
dot icon17/01/1990
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/12/88; no change of members
dot icon09/02/1989
Return made up to 31/12/87; no change of members
dot icon09/02/1989
Full accounts made up to 1987-03-31
dot icon09/02/1989
Return made up to 31/12/86; full list of members
dot icon09/02/1989
Full accounts made up to 1986-03-31
dot icon09/02/1989
Return made up to 31/12/85; full list of members
dot icon09/02/1989
Full accounts made up to 1985-03-31
dot icon09/02/1989
Return made up to 31/12/84; full list of members
dot icon08/12/1988
Director resigned
dot icon16/08/1988
Director resigned
dot icon17/06/1988
Full accounts made up to 1984-03-31
dot icon17/06/1988
Full accounts made up to 1983-03-31
dot icon17/06/1988
Full accounts made up to 1982-03-31
dot icon17/06/1988
Full accounts made up to 1981-03-31
dot icon17/06/1988
Accounts made up to 1980-03-31
dot icon21/10/1987
Registered office changed on 21/10/87 from: 245-249 finchley road london NW3 6LS
dot icon27/02/1987
New director appointed
dot icon18/07/1986
Return made up to 31/12/80; full list of members
dot icon18/07/1986
Annual return made up to 31/12/82
dot icon18/07/1986
Annual return made up to 04/12/78
dot icon18/07/1986
Annual return made up to 31/12/83
dot icon18/07/1986
Annual return made up to 31/12/79
dot icon18/07/1986
Return made up to 31/12/81; full list of members
dot icon18/07/1986
Return made up to 08/08/77; full list of members
dot icon18/07/1986
Return made up to 04/10/76; full list of members
dot icon17/01/1921
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.67M
-
0.00
2.92K
-
2022
1
10.20M
-
0.00
255.64K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Martin Irvin
Director
28/11/2025 - Present
5
UMBERCROFT LIMITED
Corporate Director
12/02/2021 - Present
4
Donert, Paul Stephen
Director
27/08/2007 - 22/10/2025
16

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 COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED is an(a) Active company incorporated on 17/01/1921 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ. 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 COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED?

toggle

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED is currently Active. It was registered on 17/01/1921 .

Where is COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED located?

toggle

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ.

What does COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED do?

toggle

COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.