Background WavePink WaveYellow Wave

56 ACHILLES ROAD FREEHOLD LIMITED (07524911)

56 ACHILLES ROAD FREEHOLD LIMITED (07524911) is an active UK company. incorporated on 10 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 56 ACHILLES ROAD FREEHOLD LIMITED has been registered for 15 years. Current directors include LEWIS, Sian Emma Sutton, PORTER, Karin Rose, SHILLAND, Charlotte.

Company Number
07524911
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Sian Emma Sutton, PORTER, Karin Rose, SHILLAND, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 ACHILLES ROAD FREEHOLD LIMITED

56 ACHILLES ROAD FREEHOLD LIMITED is an active company incorporated on 10 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 56 ACHILLES ROAD FREEHOLD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07524911

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

75 Kenton Street London WC1N 1NN United Kingdom
From: 15 October 2015To: 25 July 2021
19a Goodge Street London Greater London W1T 2PH
From: 10 February 2011To: 15 October 2015
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Joined
Oct 15
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEWIS, Sian Emma Sutton

Active
LondonEC1R 5HL
Secretary
Appointed 10 Feb 2011

LEWIS, Sian Emma Sutton

Active
LondonEC1R 5HL
Born February 1967
Director
Appointed 10 Feb 2011

PORTER, Karin Rose

Active
LondonEC1R 5HL
Born August 1956
Director
Appointed 10 Feb 2011

SHILLAND, Charlotte

Active
LondonEC1R 5HL
Born December 1984
Director
Appointed 07 May 2022

BEIRNE, Eamonn Daniel

Resigned
Goodge Street, LondonW1T 2PH
Born March 1976
Director
Appointed 10 Feb 2011
Resigned 18 May 2011

SUMNER, Robert Bird

Resigned
LondonEC1R 5HL
Born April 1982
Director
Appointed 11 Feb 2015
Resigned 07 May 2022

Persons with significant control

5

4 Active
1 Ceased

Charlotte Shilland

Active
LondonEC1R 5HL
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Jonathan Shilland

Active
LondonEC1R 5HL
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mr Robert Bird Sumner

Ceased
LondonEC1R 5HL
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021

Ms Sian Emma Sutton Lewis

Active
LondonEC1R 5HL
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Karin Rose Porter

Active
LondonEC1R 5HL
Born August 1956

Nature of Control

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

Filing History

51

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Incorporation Company
10 February 2011
NEWINCIncorporation