LOCUS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

LOCUS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07686067

Incorporation date

28/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2011)
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2025
Termination of appointment of Matteo Ferrero as a director on 2025-06-06
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Termination of appointment of Geoffrey Howard Green as a secretary on 2021-12-25
dot icon01/10/2021
Termination of appointment of Nicholas Charles Lambert Kinnersley as a director on 2021-06-08
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/05/2021
Secretary's details changed for Mr Geoffrey Howard Green on 2021-04-20
dot icon07/05/2021
Director's details changed for Mr Nicholas Charles Lambert Kinnersley on 2021-04-20
dot icon07/05/2021
Director's details changed for Mr Gareth John Rees on 2021-04-20
dot icon06/05/2021
Director's details changed for Mr Matteo Ferrero on 2021-04-20
dot icon06/05/2021
Director's details changed for Mr Philippe Michel Armand Berger on 2021-04-20
dot icon06/05/2021
Director's details changed for Jonathan Aris on 2021-04-20
dot icon06/05/2021
Registered office address changed from C/O C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-05-06
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Resolutions
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Director's details changed for Jonathan Aris on 2018-11-02
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Appointment of Mr Geoffrey Howard Green as a secretary
dot icon04/07/2014
Termination of appointment of Gareth Rees as a secretary
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2014
Appointment of Mr Matteo Ferrero as a director
dot icon18/06/2014
Registered office address changed from , Ground Floor Flat 66 Bassett Road, London, W10 6JP, United Kingdom on 2014-06-18
dot icon02/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/05/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/11/2012
Termination of appointment of Jeremy Simmonds as a director
dot icon22/11/2012
Appointment of Jonathan Aris as a director
dot icon22/11/2012
Termination of appointment of Nicholas Lancaster as a director
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon16/11/2011
Appointment of Jeremy Simmonds as a director
dot icon28/10/2011
Termination of appointment of Nicholas Renwick-Forster as a director
dot icon28/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrero, Matteo
Director
01/11/2012 - 06/06/2025
1
Aris, Jonathan
Director
29/06/2012 - Present
1
Rees, Gareth John
Director
28/06/2011 - Present
-
Berger, Philippe Michel Armand
Director
28/06/2011 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOCUS FREEHOLD LIMITED

LOCUS FREEHOLD LIMITED is an(a) Active company incorporated on 28/06/2011 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUS FREEHOLD LIMITED?

toggle

LOCUS FREEHOLD LIMITED is currently Active. It was registered on 28/06/2011 .

Where is LOCUS FREEHOLD LIMITED located?

toggle

LOCUS FREEHOLD LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does LOCUS FREEHOLD LIMITED do?

toggle

LOCUS FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LOCUS FREEHOLD LIMITED have?

toggle

LOCUS FREEHOLD LIMITED had 4 employees in 2023.

What is the latest filing for LOCUS FREEHOLD LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-28 with updates.