Background WavePink WaveYellow Wave

271 HALE LANE FREEHOLD LIMITED (04632181)

271 HALE LANE FREEHOLD LIMITED (04632181) is an active UK company. incorporated on 9 January 2003. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 271 HALE LANE FREEHOLD LIMITED has been registered for 23 years. Current directors include FRANKS, Elizabeth Francis, MORLEY, Nicola Emma.

Company Number
04632181
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
C/O Ashley King Ltd, Edgware, HA8 9UU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANKS, Elizabeth Francis, MORLEY, Nicola Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

271 HALE LANE FREEHOLD LIMITED

271 HALE LANE FREEHOLD LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 271 HALE LANE FREEHOLD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04632181

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

C/O Ashley King Ltd 68 St. Margarets Road Edgware, HA8 9UU,

Previous Addresses

22 Guildown Avenue London N12 7DQ England
From: 21 May 2022To: 16 August 2024
2nd Floor 65 Station Road Edgware Middlesex HA8 7HX
From: 9 January 2003To: 21 May 2022
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SANDLER, Zena Isabell

Active
68 St. Margarets Road, EdgwareHA8 9UU
Secretary
Appointed 15 Sept 2025

FRANKS, Elizabeth Francis

Active
Elm Park, StanmoreHA7 4AU
Born September 1941
Director
Appointed 10 Feb 2013

MORLEY, Nicola Emma

Active
68 St. Margarets Road, EdgwareHA8 9UU
Born October 1970
Director
Appointed 15 Sept 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Jan 2003
Resigned 09 Jan 2003

TOURNOFF, Norman James Samuel

Resigned
Flat 9 Alison Court, EdgwareHA8 8PQ
Secretary
Appointed 09 Jan 2003
Resigned 10 Feb 2013

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 09 Jan 2003
Resigned 09 Jan 2003

SANDLER, Zena Isabell

Resigned
68 St. Margarets Road, EdgwareHA8 9UU
Born June 1940
Director
Appointed 15 Jan 2024
Resigned 10 Jan 2026

SIMON, Sandra

Resigned
111 Chase Way, LondonN14 5DY
Born March 1940
Director
Appointed 31 Dec 2003
Resigned 31 Jan 2009

TOURNOFF, Norman James Samuel

Resigned
Flat 9 Alison Court, EdgwareHA8 8PQ
Born June 1926
Director
Appointed 09 Jan 2003
Resigned 10 Feb 2013

TOURNOFF, Patricia Rosalyn

Resigned
9 Alison Court, EdgwareHA8 8PQ
Born October 1932
Director
Appointed 09 Jan 2003
Resigned 31 Dec 2003
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Memorandum Articles
29 October 2007
MEM/ARTSMEM/ARTS
Resolution
29 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
18 July 2007
287Change of Registered Office
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
88(2)R88(2)R
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
288bResignation of Director or Secretary
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Incorporation Company
9 January 2003
NEWINCIncorporation