Background WavePink WaveYellow Wave

26 WEDDERBURN ROAD FREEHOLD CO. LTD (07260445)

26 WEDDERBURN ROAD FREEHOLD CO. LTD (07260445) is an active UK company. incorporated on 20 May 2010. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. 26 WEDDERBURN ROAD FREEHOLD CO. LTD has been registered for 15 years. Current directors include KONDRASHOVA, Maria, LEMOS, Christalla, LEMOS, Pandelis Christos.

Company Number
07260445
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2010
Age
15 years
Address
Communication House, Camberley, GU15 3HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KONDRASHOVA, Maria, LEMOS, Christalla, LEMOS, Pandelis Christos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26 WEDDERBURN ROAD FREEHOLD CO. LTD

26 WEDDERBURN ROAD FREEHOLD CO. LTD is an active company incorporated on 20 May 2010 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26 WEDDERBURN ROAD FREEHOLD CO. LTD was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07260445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Communication House Victoria Avenue Camberley, GU15 3HX,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 16 April 2018
Enterprise House 21 Buckle Street London E1 8NN United Kingdom
From: 20 May 2010To: 28 April 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KONDRASHOVA, Maria

Active
37 Abbey Road, LondonNW8 0AT
Born May 1976
Director
Appointed 24 Feb 2017

LEMOS, Christalla

Active
Victoria Avenue, CamberleyGU15 3HX
Born January 1973
Director
Appointed 17 Jul 2018

LEMOS, Pandelis Christos

Active
Victoria Avenue, CamberleyGU15 3HX
Born October 1973
Director
Appointed 17 Jul 2018

RYKWERT, Anne Marie

Resigned
Wedderburn Road, LondonNW3 5QG
Secretary
Appointed 20 May 2010
Resigned 14 Sept 2015

KIRSCHEL, Laurence Grant

Resigned
Wedderburn Road, LondonNW3 5QG
Born December 1962
Director
Appointed 20 May 2010
Resigned 01 Jun 2010

LOFLAND, Cheryl Elizabeth

Resigned
LondonW8 6PA
Born November 1957
Director
Appointed 05 Sept 2016
Resigned 09 Feb 2017

OSBORNE, Andrea Elizabeth

Resigned
Business Design Centre, LondonN1 0QH
Born May 1962
Director
Appointed 09 Feb 2017
Resigned 17 Jul 2018

RYKWERT, Anne Marie

Resigned
Wedderburn Road, LondonNW3 5QG
Born January 1940
Director
Appointed 20 May 2010
Resigned 14 Sept 2015

RYKWERT, Joseph

Resigned
26 Wedderburn Road, LondonNW3 5QG
Born April 1926
Director
Appointed 01 Jun 2010
Resigned 18 Oct 2024

SADLER, Agatha Anna Maria

Resigned
60/61 Cheyne Walk, LondonSW35LX
Born January 1924
Director
Appointed 01 Jun 2010
Resigned 13 Dec 2015

SCHON, Robert

Resigned
6 Swains Lane, LondonN6 6QS
Born December 1953
Director
Appointed 05 Sept 2016
Resigned 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Resolution
15 June 2010
RESOLUTIONSResolutions
Incorporation Company
20 May 2010
NEWINCIncorporation