Background WavePink WaveYellow Wave

61-62 ECCLESTON SQUARE FREEHOLD LIMITED (04386975)

61-62 ECCLESTON SQUARE FREEHOLD LIMITED (04386975) is an active UK company. incorporated on 5 March 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 61-62 ECCLESTON SQUARE FREEHOLD LIMITED has been registered for 24 years. Current directors include CHANG-BEARELLY, Irene Florence, NOURSE, Richard Henry Charles, PENDRED, Claudia Patricia.

Company Number
04386975
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANG-BEARELLY, Irene Florence, NOURSE, Richard Henry Charles, PENDRED, Claudia Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61-62 ECCLESTON SQUARE FREEHOLD LIMITED

61-62 ECCLESTON SQUARE FREEHOLD LIMITED is an active company incorporated on 5 March 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61-62 ECCLESTON SQUARE FREEHOLD LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04386975

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 28 May 2014To: 26 March 2025
13 Lexham Mews London W8 6JW United Kingdom
From: 14 May 2012To: 28 May 2014
11 Lexham Mews London W8 6JW
From: 5 March 2002To: 14 May 2012
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2014

CHANG-BEARELLY, Irene Florence

Active
95 London Road, CroydonCR0 2RF
Born May 1967
Director
Appointed 13 Apr 2021

NOURSE, Richard Henry Charles

Active
95 London Road, CroydonCR0 2RF
Born July 1964
Director
Appointed 31 Oct 2002

PENDRED, Claudia Patricia

Active
95 London Road, CroydonCR0 2RF
Born February 1958
Director
Appointed 15 Apr 2021

FRY, Richard Alan

Resigned
52 Moreton Street, LondonSW1V 2PB
Secretary
Appointed 31 Oct 2002
Resigned 20 Dec 2005

ILLINGWORTH, Robin Sanford Holden

Resigned
Trinity House, LewesBN7 2NN
Secretary
Appointed 05 Mar 2002
Resigned 29 Nov 2002

MCMICKING, Belinda

Resigned
32 Peel Street, LondonW8 7PD
Secretary
Appointed 25 Jan 2006
Resigned 01 Apr 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

LHH RESIDENTIAL MANAGEMENT LLP

Resigned
Lexham Mews, LondonW8 6JW
Corporate secretary
Appointed 01 Apr 2009
Resigned 01 Apr 2014

COLLIS, Denise Rosemary

Resigned
62 Eccleston Square, LondonSW1V 1PH
Born September 1957
Director
Appointed 14 Jan 2009
Resigned 15 Sept 2025

ROBERTS, Lee Harriss

Resigned
62 Eccleston Square, LondonSW1V 1PH
Born October 1968
Director
Appointed 31 Oct 2002
Resigned 29 Jan 2004

SILVERSTONE, Jennifer Susan

Resigned
61 Eccleston Square, LondonSW1V 1PH
Born June 1945
Director
Appointed 31 Oct 2002
Resigned 23 Sept 2009

SILVERSTONE, Roger Saul, Prof

Resigned
61 Eccleston Square, LondonSW1V 1PH
Born June 1945
Director
Appointed 30 Oct 2002
Resigned 16 Jul 2006

SMITH, Benedict James

Resigned
Flat 9, LondonSW1V 1PH
Born January 1969
Director
Appointed 25 Mar 2002
Resigned 25 Sept 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Mar 2002
Resigned 05 Mar 2002
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
288bResignation of Director or Secretary
Resolution
6 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
10 March 2005
363sAnnual Return (shuttle)
Resolution
30 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
225Change of Accounting Reference Date
Legacy
15 January 2003
287Change of Registered Office
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation