Background WavePink WaveYellow Wave

42 CHURCHILL ROAD FREEHOLD LIMITED (07770857)

42 CHURCHILL ROAD FREEHOLD LIMITED (07770857) is an active UK company. incorporated on 12 September 2011. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 CHURCHILL ROAD FREEHOLD LIMITED has been registered for 14 years. Current directors include CLEAR, James Andrew, COHEN, Dov.

Company Number
07770857
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2011
Age
14 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEAR, James Andrew, COHEN, Dov
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 CHURCHILL ROAD FREEHOLD LIMITED

42 CHURCHILL ROAD FREEHOLD LIMITED is an active company incorporated on 12 September 2011 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 CHURCHILL ROAD FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07770857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

349 Royal College Street London NW1 9QS
From: 12 September 2011To: 7 June 2016
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RINGLEY LIMITED

Active
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 07 Mar 2014

CLEAR, James Andrew

Active
Churchill Road, EdgwareHA8 6NY
Born May 1974
Director
Appointed 12 Sept 2011

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 30 Jun 2022

REICHMANN, David Chaim

Resigned
112 Station Road, LondonHA8 7BJ
Born February 1962
Director
Appointed 12 Sept 2011
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 30 Mar 2015
Resigned 30 Jun 2022

Persons with significant control

1

Mr Dov Reichmann

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Incorporation Company
12 September 2011
NEWINCIncorporation