Background WavePink WaveYellow Wave

FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED (07317264)

FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED (07317264) is an active UK company. incorporated on 16 July 2010. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED has been registered for 15 years. Current directors include DOUGALL, Ian, ESPARZA, Oscar Efren, PAYNTER, Sophie Louise.

Company Number
07317264
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGALL, Ian, ESPARZA, Oscar Efren, PAYNTER, Sophie Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED

FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07317264

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 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

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
From: 26 April 2017To: 2 January 2020
Somers Mounts Hill Benenden Kent TN17 4ET
From: 13 August 2012To: 26 April 2017
Kings House 32-34 Widmore Road Bromley Kent BR1 1RY
From: 24 September 2010To: 13 August 2012
361 Hither Green Lane London SE13 6TJ
From: 16 July 2010To: 24 September 2010
Timeline

11 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Aug 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 15 Jul 2012

DOUGALL, Ian

Active
Wix's Lane, LondonSW4 0AL
Born October 1971
Director
Appointed 16 Jul 2010

ESPARZA, Oscar Efren

Active
Bridge View Court, LondonSE1 3BT
Born September 1966
Director
Appointed 10 Apr 2015

PAYNTER, Sophie Louise

Active
LondonSE23 2HR
Born June 1980
Director
Appointed 11 Oct 2014

HAWKEN, Jean Lorraine

Resigned
Roman Road, SnodlandME6 5PP
Secretary
Appointed 16 Jul 2010
Resigned 15 Jul 2012

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 16 Jul 2010
Resigned 16 Jul 2010

HARMER, Rachel Elizabeh

Resigned
Hither Green Lane, LondonSE13 6TJ
Born July 1982
Director
Appointed 16 Jul 2010
Resigned 04 Jul 2014

HAWKEN, Jean Lorraine

Resigned
Roman Road, SnodlandME6 5PP
Born January 1950
Director
Appointed 16 Jul 2010
Resigned 10 Apr 2015

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate director
Appointed 16 Jul 2010
Resigned 16 Jul 2010

Persons with significant control

3

Mr Ian Dougall

Active
Wix's Lane, LondonSW4 0AL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Oscar Efren Esparza

Active
Bridge View Court, LondonSE1 3BT
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Sophie Louise Paynter

Active
LondonSE23 2HR
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 August 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Incorporation Company
16 July 2010
NEWINCIncorporation