Background WavePink WaveYellow Wave

FREEHOLD PROPERTIES 36 LIMITED (06032844)

FREEHOLD PROPERTIES 36 LIMITED (06032844) is an active UK company. incorporated on 19 December 2006. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FREEHOLD PROPERTIES 36 LIMITED has been registered for 19 years. Current directors include CHAMBERS, Natalie, LANGFORD, Paul.

Company Number
06032844
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERS, Natalie, LANGFORD, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEHOLD PROPERTIES 36 LIMITED

FREEHOLD PROPERTIES 36 LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FREEHOLD PROPERTIES 36 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06032844

LTD Company

Age

19 Years

Incorporated 19 December 2006

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Botanic House Hills Road Cambridge, CB2 1PH,

Previous Addresses

353 Kentish Town Road London NW5 2TJ
From: 19 December 2006To: 17 July 2018
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Apr 14
Loan Cleared
Jul 16
Loan Secured
Jul 16
Owner Exit
Sept 17
Owner Exit
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 13 Jul 2018

CHAMBERS, Natalie

Active
Hills Road, CambridgeCB2 1PH
Born May 1976
Director
Appointed 23 Mar 2023

LANGFORD, Paul

Active
Hills Road, CambridgeCB2 1PH
Born July 1971
Director
Appointed 13 Jul 2018

DOW, Gillian

Resigned
353 Kentish Town RoadNW5 2TJ
Secretary
Appointed 19 Dec 2006
Resigned 24 Nov 2011

JACKSON, Jennifer Kate Ellen

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 15 Nov 2012
Resigned 13 Jul 2018

WILLIAMS, Andrea

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 20 Jul 2018
Resigned 23 Mar 2023

CHAMBERS, Natalie

Resigned
Hills Road, CambridgeCB2 1PH
Born May 1976
Director
Appointed 13 Jul 2018
Resigned 23 Mar 2023

JACKSON, Jennifer Kate Ellen

Resigned
353 Kentish Town RoadNW5 2TJ
Born February 1972
Director
Appointed 19 Dec 2006
Resigned 13 Jul 2018

LINDLEY, Stephen Paul

Resigned
16 Colwick Close, LondonN6 5NU
Born January 1973
Director
Appointed 11 Mar 2009
Resigned 23 Mar 2009

LINDLEY, Stephen Paul

Resigned
140 Holly Lodge Mansions, LondonN6 6DT
Born January 1973
Director
Appointed 19 Dec 2006
Resigned 24 Feb 2009

MURRAY-BRUCE, Wayne Louis

Resigned
Hills Road, CambridgeCB2 1PH
Born March 1972
Director
Appointed 15 Jun 2023
Resigned 31 Jul 2025

PITHER, Darren Ian

Resigned
353 Kentish Town RoadNW5 2TJ
Born May 1967
Director
Appointed 19 Dec 2006
Resigned 13 Jul 2018

PLATT, Michael Anthony

Resigned
Hills Road, CambridgeCB2 1PH
Born June 1966
Director
Appointed 13 Jul 2018
Resigned 24 Aug 2023

STEINHOUSE, Robert

Resigned
353 Kentish Town RoadNW5 2TJ
Born December 1961
Director
Appointed 25 Feb 2009
Resigned 13 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Kentish Town Road, LondonNW5 2TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 18 Jul 2016

Mr Robert Steinhouse

Ceased
Kentish Town Road, LondonNW5 2TJ
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2016
Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 July 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Memorandum Articles
16 November 2016
MAMA
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Resolution
21 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Resolution
5 March 2013
RESOLUTIONSResolutions
Legacy
28 February 2013
MG02MG02
Resolution
25 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Incorporation Company
19 December 2006
NEWINCIncorporation