Background WavePink WaveYellow Wave

67 GRESHAM ROAD FREEHOLD LIMITED (06818517)

67 GRESHAM ROAD FREEHOLD LIMITED (06818517) is an active UK company. incorporated on 13 February 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 67 GRESHAM ROAD FREEHOLD LIMITED has been registered for 17 years. Current directors include CUMBERBATCH, Brenda Maureen, LAMBRINOS, Matthew, MERCER, Nicholas William.

Company Number
06818517
Status
active
Type
ltd
Incorporated
13 February 2009
Age
17 years
Address
8 Graces Road, London, SE5 8PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUMBERBATCH, Brenda Maureen, LAMBRINOS, Matthew, MERCER, Nicholas William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

67 GRESHAM ROAD FREEHOLD LIMITED

67 GRESHAM ROAD FREEHOLD LIMITED is an active company incorporated on 13 February 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 67 GRESHAM ROAD FREEHOLD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06818517

LTD Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

8 Graces Road London, SE5 8PA,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MERCER, Nicholas William

Active
8 Graces Road, LondonSE5 8PA
Secretary
Appointed 13 Feb 2009

CUMBERBATCH, Brenda Maureen

Active
67 Gresham Road, LondonSW9 7NU
Born August 1961
Director
Appointed 13 Feb 2009

LAMBRINOS, Matthew

Active
67 Gresham Road, LondonSW9 7NU
Born March 1971
Director
Appointed 13 Feb 2009

MERCER, Nicholas William

Active
8 Graces Road, LondonSE5 8PA
Born December 1957
Director
Appointed 13 Feb 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Feb 2009
Resigned 13 Feb 2009
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Incorporation Company
13 February 2009
NEWINCIncorporation