Background WavePink WaveYellow Wave

36-37 ALMA SQUARE FREEHOLD LIMITED (07120685)

36-37 ALMA SQUARE FREEHOLD LIMITED (07120685) is an active UK company. incorporated on 9 January 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 36-37 ALMA SQUARE FREEHOLD LIMITED has been registered for 16 years. Current directors include GUNN, Timothy James, MARTIN, Stuart, Dr.

Company Number
07120685
Status
active
Type
ltd
Incorporated
9 January 2010
Age
16 years
Address
Aztec Row, London, N1 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUNN, Timothy James, MARTIN, Stuart, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36-37 ALMA SQUARE FREEHOLD LIMITED

36-37 ALMA SQUARE FREEHOLD LIMITED is an active company incorporated on 9 January 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36-37 ALMA SQUARE FREEHOLD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07120685

LTD Company

Age

16 Years

Incorporated 9 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Aztec Row 3 Berners Road London, N1 0PW,

Previous Addresses

C/O Lamberts Chartered Surveyors Edward House 2 Wakley Street London EC1V 7LT
From: 13 March 2015To: 1 March 2018
C/O Gordon & Co 22 Long Acre London WC2E 9LY England
From: 15 July 2014To: 13 March 2015
C/O C/O Gordon and Co 1St Floor 6 London Street London W2 1HR
From: 7 March 2012To: 15 July 2014
C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom
From: 9 January 2010To: 7 March 2012
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jan 11
Director Left
Aug 15
Director Left
Mar 21
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LAMBERTS CHARTERED SURVEYORS

Active
2 Wakley Street, LondonEC1V 7LT
Corporate secretary
Appointed 09 Mar 2015

GUNN, Timothy James

Active
Alma Square, LondonNW8 9PY
Born November 1958
Director
Appointed 09 Jan 2010

MARTIN, Stuart, Dr

Active
Alma Square, LondonNW8 9PY
Born January 1964
Director
Appointed 12 Mar 2010

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 24 Mar 2010
Resigned 07 Mar 2012

GORDON AND CO

Resigned
Floor, LondonW2 1HR
Corporate secretary
Appointed 07 Mar 2012
Resigned 09 Mar 2015

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 09 Jan 2010
Resigned 09 Jan 2010

BASU, Dijendra Bhushan, Dr

Resigned
Devereux Court, LondonWC2R 3JH
Born August 1968
Director
Appointed 11 Mar 2010
Resigned 03 Aug 2015

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 09 Jan 2010
Resigned 09 Jan 2010

JONES, Stephen Nigel William

Resigned
Alma Square, LondonNW8 9PY
Born June 1952
Director
Appointed 11 Mar 2010
Resigned 19 Dec 2025

ZAKI, Saira

Resigned
Alma Square, LondonNW8 9PY
Born April 1973
Director
Appointed 13 Mar 2010
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
7 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Incorporation Company
9 January 2010
NEWINCIncorporation