Background WavePink WaveYellow Wave

CAIRN HOUSE (FREEHOLD) LIMITED (05993291)

CAIRN HOUSE (FREEHOLD) LIMITED (05993291) is an active UK company. incorporated on 9 November 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CAIRN HOUSE (FREEHOLD) LIMITED has been registered for 19 years. Current directors include HALFORD, Paul David, JANAGAN, Balasundarampillai, MAROU-SLOPER, Margaret, Dr and 1 others.

Company Number
05993291
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALFORD, Paul David, JANAGAN, Balasundarampillai, MAROU-SLOPER, Margaret, Dr, VAN LOON, Anna Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN HOUSE (FREEHOLD) LIMITED

CAIRN HOUSE (FREEHOLD) LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAIRN HOUSE (FREEHOLD) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05993291

LTD Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 22 April 2013To: 25 March 2025
C/O Hml Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom
From: 25 August 2010To: 22 April 2013
C/O William Heath & Co 16 Sale Place Sussex Gardens London W2 1PX
From: 9 November 2006To: 25 August 2010
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Jul 10
Funding Round
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HALFORD, Paul David

Active
10 Cairn House, LondonSW19 2EQ
Born November 1976
Director
Appointed 09 Nov 2006

JANAGAN, Balasundarampillai

Active
31 Colwood Gardens, LondonSW19 2DS
Born June 1970
Director
Appointed 09 Nov 2006

MAROU-SLOPER, Margaret, Dr

Active
PO BOX 865, Queensland
Born November 1957
Director
Appointed 27 Feb 2007

VAN LOON, Anna Marie

Active
12 Purberry Grove, EpsomKT17 1LU
Born July 1970
Director
Appointed 09 Nov 2006

CAMERON, Clare

Resigned
Flat 13, LondonSW19 2EQ
Secretary
Appointed 09 Nov 2006
Resigned 04 Apr 2010

VAN LOON, Anna-Marie

Resigned
Park Lane, CroydonCR0 1JB
Secretary
Appointed 10 Dec 2009
Resigned 01 Apr 2013

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2013
Resigned 24 Mar 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Nov 2006
Resigned 09 Nov 2006

TANG, Sohang

Resigned
London Road, CroydonCR0 2RF
Born March 1970
Director
Appointed 28 Oct 2016
Resigned 24 Oct 2025

VYAS, Neville

Resigned
9 Barmouth Road, LondonSW18 2DT
Born October 1966
Director
Appointed 09 Nov 2006
Resigned 28 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Nov 2006
Resigned 09 Nov 2006
Fundings
Financials
Latest Activities

Filing History

69

Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
9 November 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Incorporation Company
9 November 2006
NEWINCIncorporation