Background WavePink WaveYellow Wave

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED (03325079)

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED (03325079) is an active UK company. incorporated on 27 February 1997. with registered office in 8 Christchurch Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED has been registered for 29 years. Current directors include BEACH, Daniel, BROWN, Maria, RUSSELL, Margaret Mary.

Company Number
03325079
Status
active
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
8 Christchurch Road, N8 9QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEACH, Daniel, BROWN, Maria, RUSSELL, Margaret Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED is an active company incorporated on 27 February 1997 with the registered office located in 8 Christchurch Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03325079

LTD Company

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

8 Christchurch Road London , N8 9QL,

Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BEACH, Daniel

Active
Everton Road, SandySG19 2DD
Born September 1971
Director
Appointed 02 Dec 2000

BROWN, Maria

Active
Shepherds Hill, LondonN6 5AH
Born December 1969
Director
Appointed 19 Oct 2024

RUSSELL, Margaret Mary

Active
Flat 4, LondonN8 9QL
Born March 1968
Director
Appointed 30 Jun 2006

BEACH, Daniel Christopher Westbrook

Resigned
8 Christchurch RoadN8 9QL
Secretary
Appointed 07 Mar 2012
Resigned 22 Sept 2017

BEACH, Daniel

Resigned
Flat 5, LondonN8 9QL
Secretary
Appointed 08 Nov 2006
Resigned 14 Dec 2006

BRETT, Laurie

Resigned
8 Christchurch RoadN8 9QL
Secretary
Appointed 14 Jan 2011
Resigned 07 Mar 2012

GREEN, Giles Warth

Resigned
Flat 1 8 Christchurch Road, LondonN8 9QL
Secretary
Appointed 12 Oct 2000
Resigned 07 Nov 2006

HOWE, Anelees

Resigned
8 Christchurch Road, LondonN8 9QL
Secretary
Appointed 14 Dec 2006
Resigned 27 Feb 2010

MCGOVERN, Sean

Resigned
Flat 2 8 Christchurch Road, LondonN8 9QL
Secretary
Appointed 27 Feb 1997
Resigned 28 Jun 1999

RUSSELL, Margaret

Resigned
8 Christchurch RoadN8 9QL
Secretary
Appointed 27 Feb 2010
Resigned 14 Jan 2011

RYAN, Ann Bernadette

Resigned
Flat 5 8 Christchurch Road, LondonN8 9QL
Secretary
Appointed 28 Jun 1999
Resigned 28 Sept 2000

BRETT, Laurie

Resigned
Flat 7, LondonN8 9QL
Born March 1969
Director
Appointed 21 Dec 2006
Resigned 26 May 2017

BROWN, Maria

Resigned
Shepherds Hill, LondonN6 5AH
Born November 1972
Director
Appointed 31 May 2008
Resigned 19 Oct 2024

COKER, Lucy Joanna

Resigned
Flat 2, LondonN8 9QL
Born February 1980
Director
Appointed 07 Nov 2006
Resigned 10 Dec 2010

CORMACK, Catherine

Resigned
8 Christchurch RoadN8 9QL
Born January 1992
Director
Appointed 22 Sept 2017
Resigned 14 Sept 2023

COSFORD, Debbie

Resigned
8 Christchurch Road, LondonN8 9QL
Born March 1955
Director
Appointed 14 May 1997
Resigned 20 Dec 2006

GREEN, Giles Warth

Resigned
Flat 1 8 Christchurch Road, LondonN8 9QL
Born December 1972
Director
Appointed 12 Oct 2000
Resigned 14 Dec 2006

HOWE, Anelees

Resigned
8 Christchurch Road, LondonN8 9QL
Born May 1949
Director
Appointed 14 Dec 2006
Resigned 07 Mar 2012

JOHNSTON, David

Resigned
Flat 4 8 Christchurch Road, LondonN8 9QL
Born April 1970
Director
Appointed 27 Feb 1997
Resigned 05 Oct 2000

MCGOVERN, Sean

Resigned
Flat 2 8 Christchurch Road, LondonN8 9QL
Born May 1970
Director
Appointed 27 Feb 1997
Resigned 28 Jun 1999

PHILLIPS, Claire

Resigned
Flat 6, LondonN8 9QL
Born November 1972
Director
Appointed 26 Feb 2006
Resigned 14 Jan 2011

ROBERTSON, Tim

Resigned
Flat 4 8 Christchurch Road, LondonN8 9QL
Born June 1966
Director
Appointed 08 Sept 2000
Resigned 30 Jun 2006

RYAN, Ann Bernadette

Resigned
Flat 5 8 Christchurch Road, LondonN8 9QL
Born May 1965
Director
Appointed 28 Jun 1999
Resigned 01 Dec 2000

WHITELAND, Yvonne

Resigned
Flat 1 8 Christchurch Road, LondonN8 9QL
Born October 1950
Director
Appointed 27 Feb 1997
Resigned 04 Jul 1999
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
225Change of Accounting Reference Date
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Incorporation Company
27 February 1997
NEWINCIncorporation