Background WavePink WaveYellow Wave

TELFORDS YARD FREEHOLD LIMITED (06404327)

TELFORDS YARD FREEHOLD LIMITED (06404327) is an active UK company. incorporated on 19 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TELFORDS YARD FREEHOLD LIMITED has been registered for 18 years. Current directors include HILL, Michael William, HOWARD, Nick, ROWLAND, Marlina and 2 others.

Company Number
06404327
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2007
Age
18 years
Address
2 Unitec House, London, N3 1QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Michael William, HOWARD, Nick, ROWLAND, Marlina, SCHECKTER, Hugo Fawkes, WILLIAMS, David Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORDS YARD FREEHOLD LIMITED

TELFORDS YARD FREEHOLD LIMITED is an active company incorporated on 19 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TELFORDS YARD FREEHOLD LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06404327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

2 Unitec House Albert Place London, N3 1QB,

Previous Addresses

D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
From: 10 August 2022To: 13 February 2025
75 Park Lane Croydon Surrey CR9 1XS
From: 9 October 2012To: 10 August 2022
Brown Peet Tilly 133 Cherry Orchard Road Croydon Surrey CR0 6BE United Kingdom
From: 19 October 2007To: 9 October 2012
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Aug 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HILL, Michael William

Active
Albert Place, LondonN3 1QB
Born April 1976
Director
Appointed 28 Sept 2018

HOWARD, Nick

Active
Albert Place, LondonN3 1QB
Born August 1969
Director
Appointed 15 Dec 2021

ROWLAND, Marlina

Active
306 High Street, CroydonCR0 1NG
Born November 1959
Director
Appointed 27 Jan 2025

SCHECKTER, Hugo Fawkes

Active
Albert Place, LondonN3 1QB
Born November 1990
Director
Appointed 15 Dec 2021

WILLIAMS, David Stuart

Active
Albert Place, LondonN3 1QB
Born January 1971
Director
Appointed 20 Jun 2016

EBERENZ, Sabine Lucie Claire

Resigned
CroydonCR9 1XS
Secretary
Appointed 20 Jun 2016
Resigned 27 Sept 2018

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 19 Oct 2007
Resigned 28 Apr 2008

ATKINS, Amanda Jane

Resigned
306 High Street, CroydonCR0 1NG
Born January 1958
Director
Appointed 20 Jun 2016
Resigned 31 May 2023

CACCHIOLI, Enza

Resigned
306 High Street, CroydonCR0 1NG
Born June 1973
Director
Appointed 02 Jul 2015
Resigned 15 Dec 2021

CARPENTER, Kate

Resigned
306 High Street, CroydonCR0 1NG
Born February 1966
Director
Appointed 20 Jun 2016
Resigned 15 Dec 2021

CONNOR, Beverley

Resigned
306 High Street, CroydonCR0 1NG
Born September 1962
Director
Appointed 30 Jun 2020
Resigned 02 Nov 2022

D'OLIER DUCKWORTH, Simon

Resigned
Telfords Yard, LondonE1W 2BQ
Born November 1964
Director
Appointed 23 Apr 2013
Resigned 02 Jul 2015

DEWAR, Craig Stephen

Resigned
306 High Street, CroydonCR0 1NG
Born November 1969
Director
Appointed 28 Sept 2018
Resigned 15 Dec 2021

DEWAR, Craig Stephen

Resigned
Wapping High Street, LondonE1W 2PR
Born November 1969
Director
Appointed 23 Apr 2013
Resigned 20 Jun 2016

EBERENZ, Sabine Lucie Claire

Resigned
CroydonCR9 1XS
Born August 1960
Director
Appointed 17 Jan 2008
Resigned 27 Sept 2018

GILBERT, Justin Adam

Resigned
Albert Place, LondonN3 1QB
Born April 1963
Director
Appointed 29 Jun 2020
Resigned 18 Jun 2025

HILL, Michael William

Resigned
Tabernacle Street, LondonEC2A 4LE
Born April 1976
Director
Appointed 23 Apr 2013
Resigned 02 Jul 2015

HOOD, Richard Paul

Resigned
Telfords Yard, LondonE1W 2BQ
Born May 1967
Director
Appointed 23 Apr 2013
Resigned 29 Jun 2017

HOWARD, Andrew Warren

Resigned
11 Telfords Yard, LondonE1W 2BQ
Born March 1959
Director
Appointed 24 Jan 2008
Resigned 20 Jun 2016

MONTI, Alessandra

Resigned
6-8 The Highway, LondonE1W 2BQ
Born November 1982
Director
Appointed 20 Jun 2016
Resigned 30 Jun 2017

MORSHEAD, Jonathan Edward

Resigned
Devonshire Square, LondonEC2M 4YH
Born May 1951
Director
Appointed 17 Jan 2008
Resigned 16 May 2011

SHABOO, Vanessa Josephine

Resigned
Telfords Yard, LondonE1W 2BS
Born December 1968
Director
Appointed 14 Jan 2019
Resigned 30 Jan 2020

VYAS, Deven

Resigned
St Lukes Court, LondonSE1 2TU
Born May 1972
Director
Appointed 28 Sept 2018
Resigned 29 Jun 2020

VYAS, Deven

Resigned
Telfords Yard, LondonE1W 2BQ
Born May 1972
Director
Appointed 23 Apr 2013
Resigned 11 Feb 2014

WALKER, Sarah Louise

Resigned
Telford's Yard, WappingE1W 2BQ
Born September 1984
Director
Appointed 12 May 2014
Resigned 20 Jun 2016

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 19 Oct 2007
Resigned 17 Jan 2008
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
18 November 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation