Background WavePink WaveYellow Wave

ERESBY HOUSE FREEHOLD LIMITED (07315287)

ERESBY HOUSE FREEHOLD LIMITED (07315287) is an active UK company. incorporated on 15 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ERESBY HOUSE FREEHOLD LIMITED has been registered for 15 years. Current directors include DIONISSIOU, Joanne, DIONISSIOU, Michael, HAQUE, Nazim Asadul and 1 others.

Company Number
07315287
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
Eresby House Freehold Ltd, London, SW7 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIONISSIOU, Joanne, DIONISSIOU, Michael, HAQUE, Nazim Asadul, STOLT-NIELSEN, Siri
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERESBY HOUSE FREEHOLD LIMITED

ERESBY HOUSE FREEHOLD LIMITED is an active company incorporated on 15 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ERESBY HOUSE FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07315287

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by 29 July 2025
For period ending 15 July 2025
Contact
Address

Eresby House Freehold Ltd Eresby House Rutland Gate London, SW7 1BG,

Previous Addresses

5 Fleet Place London EC4M 7RD England
From: 25 January 2012To: 29 April 2013
65 Woodbridge Road Guildford Surrey GU1 4RD
From: 12 January 2011To: 25 January 2012
16-18 Quarry Street Guildford GU1 3UF United Kingdom
From: 15 July 2010To: 12 January 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
May 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Sept 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
Sept 19
Director Left
Aug 20
Share Issue
Oct 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HOOPER, Kim Denise

Active
Admirals Tower, LondonSE10 9GE
Secretary
Appointed 01 Sept 2013

DIONISSIOU, Joanne

Active
Eresby House, LondonSW7 1BG
Born May 1959
Director
Appointed 15 Jul 2010

DIONISSIOU, Michael

Active
Freehold Ltd, LondonSW7 1BG
Born September 1966
Director
Appointed 10 Oct 2017

HAQUE, Nazim Asadul

Active
Freehold Ltd, LondonSW7 1BG
Born October 1974
Director
Appointed 13 Sept 2017

STOLT-NIELSEN, Siri

Active
Freehold Ltd, LondonSW7 1BG
Born July 1958
Director
Appointed 02 Feb 2018

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 24 Jan 2012
Resigned 29 Apr 2013

BELL, John Drummond

Resigned
Eresby House, LondonSW7 1BG
Born June 1949
Director
Appointed 15 Jul 2010
Resigned 26 Nov 2010

HAQUE, Nazim Asadul

Resigned
Montpelier Terrace, LondonSW7 1JP
Born October 1974
Director
Appointed 05 Mar 2015
Resigned 15 Apr 2016

JOSEPH, Jonathan Lionel

Resigned
Neville Court, LondonNW8 9DD
Born July 1950
Director
Appointed 01 Oct 2012
Resigned 18 Sept 2013

JOSEPH, Philip

Resigned
Rutland Gate, LondonSW7 1BG
Born September 1922
Director
Appointed 24 Jan 2012
Resigned 06 Mar 2015

MARTIN, Bruce, Sir

Resigned
Montpelier Terrace, LondonSW7 1JP
Born November 1938
Director
Appointed 15 Jul 2010
Resigned 06 Feb 2018

MUIR, Derek Peter

Resigned
Rutland Gate, LondonSW7 1BG
Born July 1933
Director
Appointed 24 Jan 2012
Resigned 26 Nov 2019

RENTON, George Anthony

Resigned
Eresby House, LondonSW7 1BG
Born August 1943
Director
Appointed 15 Jul 2010
Resigned 10 May 2018
Fundings
Financials
Latest Activities

Filing History

65

Capital Alter Shares Subdivision
29 October 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
27 September 2014
AP03Appointment of Secretary
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2013
AAAnnual Accounts
Capital Allotment Shares
20 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Memorandum Articles
5 October 2012
MEM/ARTSMEM/ARTS
Resolution
5 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 January 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Incorporation Company
15 July 2010
NEWINCIncorporation