Background WavePink WaveYellow Wave

EALING VILLAGE FREEHOLD LIMITED (04293970)

EALING VILLAGE FREEHOLD LIMITED (04293970) is an active UK company. incorporated on 26 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EALING VILLAGE FREEHOLD LIMITED has been registered for 24 years. Current directors include AARONS, Matthew David Edward, ARPINO, Timothy, BILLINGTON, Philippa Anne and 8 others.

Company Number
04293970
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 years
Address
C/O Bishop & Sewell Llp 59-60, London, WC1B 4HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AARONS, Matthew David Edward, ARPINO, Timothy, BILLINGTON, Philippa Anne, BISCAGLIA, Bernardo, CHETWYND, Amanda Gillian, Professor, FRENCH, Thomas William Vernon, GILDEA, James, HOPKINS, Amanda Margaret, HUYNH, Florence, LUIS, Emily Elizabeth, WHITTAKER, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EALING VILLAGE FREEHOLD LIMITED

EALING VILLAGE FREEHOLD LIMITED is an active company incorporated on 26 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EALING VILLAGE FREEHOLD LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04293970

LTD Company

Age

24 Years

Incorporated 26 September 2001

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Bishop & Sewell Llp 59-60 Russell Square London, WC1B 4HP,

Previous Addresses

59-60 Russell Square London WC1B 4HP
From: 31 March 2015To: 23 October 2019
C/O Bruton Street Management 121 Sloane Street London SW1X 9BW
From: 23 December 2013To: 31 March 2015
C/O Bruton Street (Management) Limited 10 Cromwell Place London SW7 2JN England
From: 7 October 2013To: 23 December 2013
Marlborough House 298 Regents Park Road London N3 2UU
From: 26 September 2001To: 7 October 2013
Timeline

47 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

AARONS, Matthew David Edward

Active
59-60, LondonWC1B 4HP
Born August 1969
Director
Appointed 13 Jan 2011

ARPINO, Timothy

Active
59-60, LondonWC1B 4HP
Born November 1961
Director
Appointed 08 Dec 2011

BILLINGTON, Philippa Anne

Active
59-60, LondonWC1B 4HP
Born September 1963
Director
Appointed 01 Dec 2025

BISCAGLIA, Bernardo

Active
59-60, LondonWC1B 4HP
Born May 1987
Director
Appointed 16 Jul 2025

CHETWYND, Amanda Gillian, Professor

Active
59-60, LondonWC1B 4HP
Born March 1955
Director
Appointed 21 Jun 2022

FRENCH, Thomas William Vernon

Active
59-60, LondonWC1B 4HP
Born November 1983
Director
Appointed 11 Jul 2016

GILDEA, James

Active
59-60, LondonWC1B 4HP
Born May 1953
Director
Appointed 27 Feb 2024

HOPKINS, Amanda Margaret

Active
59-60, LondonWC1B 4HP
Born July 1956
Director
Appointed 09 Apr 2013

HUYNH, Florence

Active
59-60, LondonWC1B 4HP
Born October 1993
Director
Appointed 01 Dec 2025

LUIS, Emily Elizabeth

Active
59-60, LondonWC1B 4HP
Born February 1977
Director
Appointed 24 Apr 2023

WHITTAKER, Robin

Active
59-60, LondonWC1B 4HP
Born August 1966
Director
Appointed 12 May 2009

HARDING, Michael John

Resigned
16 West Meads, HorleyRH6 9AF
Secretary
Appointed 03 Mar 2004
Resigned 08 Mar 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Sept 2013

SHAH, Kirit

Resigned
85 Shirland Road, LondonW9 2EL
Secretary
Appointed 26 Sept 2001
Resigned 26 Feb 2004

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 08 Mar 2007
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 08 Mar 2007
Resigned 30 Sept 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Sept 2001
Resigned 26 Sept 2001

ALLISTON, Michael Charles

Resigned
59-60, LondonWC1B 4HP
Born February 1983
Director
Appointed 18 Sept 2017
Resigned 15 Nov 2020

BESTER, Andreas Jacobus

Resigned
Ealing Village, LondonW5 2LZ
Born November 1975
Director
Appointed 09 Dec 2012
Resigned 09 Jun 2014

CALEB, David Anthony

Resigned
41 Camborne Avenue, LondonW13 9QZ
Born May 1950
Director
Appointed 14 Sept 2004
Resigned 10 Sept 2010

CARROLL, Claire Louise

Resigned
101 Ealing Village, LondonW5 2EB
Born January 1962
Director
Appointed 28 Oct 2002
Resigned 02 Jun 2003

CAWOOD, Erica Louise

Resigned
59-60, LondonWC1B 4HP
Born October 1982
Director
Appointed 27 Jan 2014
Resigned 14 Sept 2020

CAWOOD, Hendrik Petrus

Resigned
59-60, LondonWC1B 4HP
Born October 1972
Director
Appointed 14 Sept 2020
Resigned 19 Apr 2022

CHOUDHRY, Sarah Jane

Resigned
Russell Square, LondonWC1B 4HP
Born October 1979
Director
Appointed 13 Dec 2012
Resigned 18 Sept 2017

DADARKAR, Janhavi

Resigned
59-60, LondonWC1B 4HP
Born August 1974
Director
Appointed 12 May 2015
Resigned 18 Nov 2019

DAVIES, Anthony John

Resigned
9 Ealing Village, LondonW5 2LY
Born December 1971
Director
Appointed 28 Oct 2002
Resigned 24 Oct 2003

DEANE, Jennifer

Resigned
96 Ealing Village, LondonW5 2EA
Born October 1962
Director
Appointed 11 Sept 2007
Resigned 11 Nov 2010

DELCIAPPO, Daniele Jeanne

Resigned
92 Ealing Village, LondonW5 2EA
Born November 1936
Director
Appointed 28 Oct 2002
Resigned 07 Jun 2006

DUBY, Lior

Resigned
Ealing Village, LondonW5 2NB
Born August 1974
Director
Appointed 12 May 2009
Resigned 31 Dec 2012

EDWARDS, Renea

Resigned
59-60, LondonWC1B 4HP
Born September 1962
Director
Appointed 09 Aug 2016
Resigned 18 Nov 2019

HENDERSON, Stephen Charles

Resigned
107 Ealing Village, LondonW5 2EB
Born May 1951
Director
Appointed 26 Sept 2001
Resigned 10 Nov 2010

HONE, Robert Leslie

Resigned
Ealing Village, LondonW5 2LY
Born February 1966
Director
Appointed 09 Dec 2012
Resigned 22 Apr 2014

JOHNSON, Daniel Martin

Resigned
Ealing Village, LondonW5 2EA
Born March 1967
Director
Appointed 09 Sept 2010
Resigned 06 Jun 2015

LOWE, Timothy Carlton

Resigned
59-60, LondonWC1B 4HP
Born April 1963
Director
Appointed 20 May 2014
Resigned 18 Nov 2020

MALCOLM, Sarah

Resigned
94 Ealing Village, LondonW5 2EA
Born April 1966
Director
Appointed 07 Jun 2006
Resigned 08 Mar 2012

Persons with significant control

1

Ealing Village Limited

Active
59-60, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Legacy
11 March 2021
ANNOTATIONANNOTATION
Legacy
11 March 2021
ANNOTATIONANNOTATION
Legacy
10 March 2021
ANNOTATIONANNOTATION
Legacy
10 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
26 September 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Resolution
22 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Incorporation Company
26 September 2001
NEWINCIncorporation