Background WavePink WaveYellow Wave

26 EASTNOR ROAD FREEHOLD LIMITED (06743281)

26 EASTNOR ROAD FREEHOLD LIMITED (06743281) is an active UK company. incorporated on 6 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 EASTNOR ROAD FREEHOLD LIMITED has been registered for 17 years. Current directors include BOWDEN, Grace Eveline, MAY, Amber-Rose, TAMLIN, Dee.

Company Number
06743281
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
92a Aberdeen Park, London, N5 2BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDEN, Grace Eveline, MAY, Amber-Rose, TAMLIN, Dee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 EASTNOR ROAD FREEHOLD LIMITED

26 EASTNOR ROAD FREEHOLD LIMITED is an active company incorporated on 6 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 EASTNOR ROAD FREEHOLD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06743281

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

92a Aberdeen Park London, N5 2BE,

Previous Addresses

16C John Spencer Square London N1 2LZ United Kingdom
From: 18 March 2010To: 19 May 2011
72B Coniston Road Muswell Hill London N10 2BN United Kingdom
From: 6 December 2009To: 18 March 2010
72B Coniston Road Miswell Hill London N10 2BN
From: 3 November 2009To: 6 December 2009
26 Eastnor Road London SE9 2BG
From: 6 November 2008To: 3 November 2009
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Apr 12
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TAMLIN, Dee

Active
Aberdeen Park, LondonN5 2BE
Secretary
Appointed 06 Nov 2008

BOWDEN, Grace Eveline

Active
26 Eastnor Road, LondonSE9 2BG
Born June 1996
Director
Appointed 16 Mar 2021

MAY, Amber-Rose

Active
Berry Drive, SnodlandME6 5FG
Born June 1990
Director
Appointed 20 Dec 2016

TAMLIN, Dee

Active
Aberdeen Park, LondonN5 2BE
Born February 1967
Director
Appointed 06 Nov 2008

GIBSON, Matthew

Resigned
26 Eastnor Road, LondonSE9 2BG
Born April 1977
Director
Appointed 06 Nov 2008
Resigned 20 May 2011

KIRKBY, Lisa Jane

Resigned
Aberdeen Park, LondonN5 2BE
Born March 1979
Director
Appointed 20 Jan 2012
Resigned 20 Dec 2016

LING, Samantha Louise

Resigned
Aberdeen Park, LondonN5 2BE
Born August 1981
Director
Appointed 20 May 2011
Resigned 16 Mar 2021

ROBERTS, Neil John Thomas

Resigned
26 Eastnor Road, LondonSE9 2BG
Born June 1971
Director
Appointed 06 Nov 2008
Resigned 20 Jan 2012

Persons with significant control

5

3 Active
2 Ceased

Miss Grace Eveline Bowden

Active
26 Eastnor Road, LondonSE9 2BG
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021

Miss Amber-Rose May

Active
Berry Drive, SnodlandME6 5FG
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2016

Ms Samantha Louise Ling

Ceased
Eastnor Road, LondonSE9 2BG
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2016
Ceased 16 Mar 2021

Ms Lisa Jane Kirkby

Ceased
Eastnor Road, LondonSE9 2BG
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2016
Ceased 20 Dec 2016

Mrs Dee Tamlin

Active
Aberdeen Park, LondonN5 2BE
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Incorporation Company
6 November 2008
NEWINCIncorporation