Background WavePink WaveYellow Wave

63 NEVERN SQUARE FREEHOLD LIMITED (07715101)

63 NEVERN SQUARE FREEHOLD LIMITED (07715101) is an active UK company. incorporated on 22 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 63 NEVERN SQUARE FREEHOLD LIMITED has been registered for 14 years. Current directors include BOON, Patricia Pauline Jane, BRADFORD, Lauriane Marie Georgette, DREWETT, Caroline Eleanor Katharine and 3 others.

Company Number
07715101
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 2011
Age
14 years
Address
322 Upper Richmond Road, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOON, Patricia Pauline Jane, BRADFORD, Lauriane Marie Georgette, DREWETT, Caroline Eleanor Katharine, KUMAR, Sacheen, MAJITHIA, Shailen, WILSON, Marion Wanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

63 NEVERN SQUARE FREEHOLD LIMITED

63 NEVERN SQUARE FREEHOLD LIMITED is an active company incorporated on 22 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 63 NEVERN SQUARE FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07715101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

8 Hogarth Place London SW5 0QT United Kingdom
From: 23 July 2018To: 21 February 2023
C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG
From: 28 July 2015To: 23 July 2018
C/O Block Management 7-9 Tryon Street London SW3 3LG England
From: 26 July 2015To: 28 July 2015
63 Nevern Square London SW5 9PN England
From: 31 March 2015To: 26 July 2015
22 Gilbert Street London W1K 5HD
From: 22 July 2011To: 31 March 2015
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 12
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 20
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

J C F P SECRETARIES LTD

Active
Upper Richmond Road, LondonSW15 6TL
Corporate secretary
Appointed 01 Feb 2023

BOON, Patricia Pauline Jane

Active
Upper Richmond Road, LondonSW15 6TL
Born November 1984
Director
Appointed 19 Feb 2024

BRADFORD, Lauriane Marie Georgette

Active
Upper Richmond Road, LondonSW15 6TL
Born October 1962
Director
Appointed 05 Sept 2022

DREWETT, Caroline Eleanor Katharine

Active
Upper Richmond Road, LondonSW15 6TL
Born March 1987
Director
Appointed 16 Feb 2023

KUMAR, Sacheen

Active
Upper Richmond Road, LondonSW15 6TL
Born June 1981
Director
Appointed 18 Sept 2012

MAJITHIA, Shailen

Active
Upper Richmond Road, LondonSW15 6TL
Born September 1973
Director
Appointed 04 Aug 2014

WILSON, Marion Wanda

Active
Upper Richmond Road, LondonSW15 6TL
Born March 1960
Director
Appointed 30 Sept 2015

BARRETT, Rachael Helen

Resigned
Gilbert Street, LondonW1K 5HD
Secretary
Appointed 22 Jul 2011
Resigned 29 Oct 2014

TLC REAL ESTATE SERVICES LIMITED

Resigned
Hogarth Place, LondonSW5 0QT
Corporate secretary
Appointed 24 Sept 2018
Resigned 13 Feb 2023

BAARS, Adriaan Willem

Resigned
Gilbert Street, LondonW1K 5HD
Born February 1965
Director
Appointed 22 Jul 2011
Resigned 29 Oct 2014

GENY, Christine

Resigned
63 Nevern Square, LondonSW5 9PN
Born June 1960
Director
Appointed 04 Jun 2015
Resigned 31 Jul 2023

KENNETH, Barry John

Resigned
Water's Edge, LondonSW6 6QU
Born November 1973
Director
Appointed 08 Jun 2015
Resigned 10 Nov 2020

PEUCKER, Henriette, Ms.

Resigned
Marthashof, 10435 Berlin
Born December 1969
Director
Appointed 04 Jun 2015
Resigned 17 Jan 2022

STELLINI, Chloe Louise

Resigned
Scarsdale Villas, LondonW8 6PT
Born July 1977
Director
Appointed 01 Jun 2015
Resigned 30 Sept 2015
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change Sail Address Company With New Address
7 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Incorporation Company
22 July 2011
NEWINCIncorporation