Background WavePink WaveYellow Wave

WRENSHAW COURT FREEHOLDERS LTD (03296561)

WRENSHAW COURT FREEHOLDERS LTD (03296561) is an active UK company. incorporated on 27 December 1996. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. WRENSHAW COURT FREEHOLDERS LTD has been registered for 29 years. Current directors include NOORI, Saba Nabavi, ., RAO, Rashid Amber.

Company Number
03296561
Status
active
Type
ltd
Incorporated
27 December 1996
Age
29 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOORI, Saba Nabavi, ., RAO, Rashid Amber
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRENSHAW COURT FREEHOLDERS LTD

WRENSHAW COURT FREEHOLDERS LTD is an active company incorporated on 27 December 1996 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WRENSHAW COURT FREEHOLDERS LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03296561

LTD Company

Age

29 Years

Incorporated 27 December 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom
From: 22 April 2024To: 2 December 2024
Allan Fuller 149 Upper Richmond Road London SW15 2TX United Kingdom
From: 4 April 2024To: 22 April 2024
94 Park Lane Croydon Surrey CR0 1JB
From: 15 May 2013To: 4 April 2024
7 Wrenshaw Court the Downs Wimbledon London SW20 8HZ
From: 27 December 1996To: 15 May 2013
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 02 Dec 2024

NOORI, Saba Nabavi, .

Active
30 The Downs, WimbledonSW20 8HZ
Born September 1972
Director
Appointed 03 Jun 2014

RAO, Rashid Amber

Active
30 The Downs, LondonSW20 8HZ
Born December 1973
Director
Appointed 02 Jul 2014

SPENDLOVE, Peter Roy

Resigned
7 Wrenshaw Court, LondonSW20 8HZ
Secretary
Appointed 17 Jan 1997
Resigned 26 Apr 2013

A H F SECRETARIES LTD

Resigned
149 Upper Richmond Road, LondonSW15 2TX
Corporate secretary
Appointed 01 Sept 2023
Resigned 02 Dec 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 27 Dec 1996
Resigned 17 Jan 1997

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 26 Apr 2013
Resigned 03 Jun 2020

CANT, Jeremy Andrew

Resigned
2 Wrenshaw Court, LondonSW20 8HZ
Born April 1959
Director
Appointed 17 Jan 1997
Resigned 12 Jan 2006

CLARK, Beverly Anne

Resigned
The Downs, LondonSW20 8HZ
Born January 1966
Director
Appointed 19 Mar 2025
Resigned 05 Feb 2026

ERIKSSON, Daniel Alexander

Resigned
30 The DownsSW20 8HZ
Born July 1979
Director
Appointed 01 Dec 2014
Resigned 15 Jul 2015

MORLEY, Jonathan David

Resigned
30 The Downs, LondonSW20 8HZ
Born February 1956
Director
Appointed 10 Feb 2021
Resigned 13 Aug 2025

SANDERS, John

Resigned
8 Vineyard Mews, RichmondTW10 6DD
Born September 1955
Director
Appointed 01 Feb 2006
Resigned 24 Feb 2021

SPENDLOVE, Peter Roy

Resigned
7 Wrenshaw Court, LondonSW20 8HZ
Born November 1925
Director
Appointed 17 Jan 1997
Resigned 10 Nov 2015

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 27 Dec 1996
Resigned 17 Jan 1997
Fundings
Financials
Latest Activities

Filing History

89

Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
22 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
88(2)R88(2)R
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Incorporation Company
27 December 1996
NEWINCIncorporation