Background WavePink WaveYellow Wave

36/37 SEKFORDE STREET (FREEHOLD) LIMITED (05580976)

36/37 SEKFORDE STREET (FREEHOLD) LIMITED (05580976) is an active UK company. incorporated on 3 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 36/37 SEKFORDE STREET (FREEHOLD) LIMITED has been registered for 20 years. Current directors include CLARKE, James Dominic, FAINT, Matthew Neville, MONGIA, Puneeta and 1 others.

Company Number
05580976
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2005
Age
20 years
Address
37 Sekforde Street, London, EC1R 0HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, James Dominic, FAINT, Matthew Neville, MONGIA, Puneeta, THOMSON, Jonathan Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36/37 SEKFORDE STREET (FREEHOLD) LIMITED

36/37 SEKFORDE STREET (FREEHOLD) LIMITED is an active company incorporated on 3 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 36/37 SEKFORDE STREET (FREEHOLD) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05580976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

37 Sekforde Street London, EC1R 0HA,

Previous Addresses

Brantridge Park Farm Brantridge Lane Balcombe Haywards Heath RH17 6JT England
From: 6 March 2017To: 2 January 2021
31 Wheelwright Lane Burgess Hill West Sussex RH15 0QS
From: 17 June 2010To: 6 March 2017
25 Melrose Avenue Mitcham Surrey CR4 2EH
From: 3 October 2005To: 17 June 2010
Timeline

9 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 17
Director Left
Jan 21
Director Joined
May 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CLARKE, James Dominic

Active
Sekforde Street, LondonEC1R 0HA
Born May 1967
Director
Appointed 16 May 2021

FAINT, Matthew Neville

Active
Sekforde Street, LondonEC1R 0HA
Born April 1952
Director
Appointed 03 Oct 2005

MONGIA, Puneeta

Active
Sekforde Street, LondonEC1R 0HA
Born September 1973
Director
Appointed 19 Sept 2011

THOMSON, Jonathan Robert

Active
Sekforde Street, LondonEC1R 0HA
Born January 1969
Director
Appointed 28 Feb 2011

FAINT, Matthew Neville

Resigned
37 Sekforde Street, LondonEC1R 0HA
Secretary
Appointed 03 Oct 2005
Resigned 07 Jul 2007

WILLIAMS, Thomas Michael

Resigned
Sekforde Street, LondonEC1R 0HA
Secretary
Appointed 07 Jul 2007
Resigned 31 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2005

COXON, Simon

Resigned
37a Sekforde Street, LondonEC1R 0HA
Born September 1963
Director
Appointed 03 Oct 2005
Resigned 28 Feb 2011

MILTON, Howard John

Resigned
Rosteague, TruroTR2 5EF
Born June 1953
Director
Appointed 03 Oct 2005
Resigned 07 Dec 2020

RODGERS, Paul Andrew

Resigned
Wheelwright Lane, Burgess HillRH15 0QS
Born September 1975
Director
Appointed 19 Sept 2011
Resigned 07 Feb 2016

WILLIAMS, David

Resigned
Manoir De La Harielle 10 Route De, Gennes
Born March 1948
Director
Appointed 03 Oct 2005
Resigned 19 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 2005
Resigned 03 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 03 Oct 2005
Resigned 03 Oct 2005
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Incorporation Company
3 October 2005
NEWINCIncorporation