Background WavePink WaveYellow Wave

FRENCH APARTMENTS (FREEHOLD) LTD (06761047)

FRENCH APARTMENTS (FREEHOLD) LTD (06761047) is an active UK company. incorporated on 28 November 2008. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. FRENCH APARTMENTS (FREEHOLD) LTD has been registered for 17 years. Current directors include BAUER, Gunther, GARDINER, David, MELVILLE, Eileen Anderson.

Company Number
06761047
Status
active
Type
ltd
Incorporated
28 November 2008
Age
17 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUER, Gunther, GARDINER, David, MELVILLE, Eileen Anderson
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH APARTMENTS (FREEHOLD) LTD

FRENCH APARTMENTS (FREEHOLD) LTD is an active company incorporated on 28 November 2008 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRENCH APARTMENTS (FREEHOLD) LTD was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06761047

LTD Company

Age

17 Years

Incorporated 28 November 2008

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 14 January 2026
94 Park Lane Croydon Surrey CR0 1JB
From: 30 August 2013To: 25 March 2025
4Th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 30 August 2013
169 Preston Road Brighton Eastsussex BN1 6AG United Kingdom
From: 5 July 2010To: 15 July 2013
2 Loudwater House Loudwater Drive Rickmansworth Herts WD3 4HN United Kingdom
From: 13 December 2009To: 5 July 2010
Beaumont House 47 Mount Pleasant London London WC1X 0AE
From: 28 November 2008To: 13 December 2009
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAUER, Gunther

Active
95 London Road, CroydonCR0 2RF
Born August 1941
Director
Appointed 25 Jun 2020

GARDINER, David

Active
95 London Road, CroydonCR0 2RF
Born August 1947
Director
Appointed 18 Oct 2023

MELVILLE, Eileen Anderson

Active
13 The French Apartments, BrightonBN2 5RZ
Born June 1953
Director
Appointed 29 Jan 2009

WEINER, Alan David

Resigned
Platts Lane, LondonNW3 7NP
Secretary
Appointed 22 Dec 2008
Resigned 30 Aug 2013

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 30 Aug 2013
Resigned 26 Dec 2025

BB SECRETARIAL SERVICES LIMITED

Resigned
Beaumont House, LondonWC1X 0AE
Corporate secretary
Appointed 28 Nov 2008
Resigned 16 Sept 2009

DOUGLAS, James David

Resigned
The French Apartments, BrightonBN2 5RZ
Born December 1950
Director
Appointed 20 Jan 2009
Resigned 18 Aug 2012

GLASBY, Timothy George

Resigned
Kingham Close, LondonSW18 3BX
Born November 1984
Director
Appointed 28 Nov 2008
Resigned 15 Dec 2008

HICKS, Tristram Alan

Resigned
Park Lane, CroydonCR0 1JB
Born March 1960
Director
Appointed 01 Apr 2019
Resigned 10 Jun 2020

HOLLAND, Wendy Hope

Resigned
The French Apartments, BrightsonBN2 5RZ
Born March 1939
Director
Appointed 27 Sept 2013
Resigned 01 Apr 2019

ROSE, David Frederick

Resigned
Flat 6 The French Apartments, BrightonBN2 5TF
Born April 1945
Director
Appointed 22 Dec 2008
Resigned 16 Sept 2009

WEINER, Alan David

Resigned
Platts Lane, LondonNW3 7NP
Born April 1944
Director
Appointed 22 Dec 2008
Resigned 01 Apr 2019

BB DIRECTORSHIP SERVICES LIMITED

Resigned
Beaumont House, LondonWC1X 0AE
Corporate director
Appointed 28 Nov 2008
Resigned 16 Sept 2009
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
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 Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
28 November 2008
NEWINCIncorporation