Background WavePink WaveYellow Wave

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED (08366121)

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED (08366121) is an active UK company. incorporated on 18 January 2013. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in residents property management. LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED has been registered for 13 years. Current directors include BARRY, Annette, DUFF, Janet Nancy, PATEL, Nilpa and 1 others.

Company Number
08366121
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
C/O Champs Consultants, Caterham, CR3 6QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRY, Annette, DUFF, Janet Nancy, PATEL, Nilpa, THOM, Piers Craig
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED

LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED is an active company incorporated on 18 January 2013 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LISLE CLOSE (59-70) FREEHOLD COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08366121

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Champs Consultants 34 Croydon Road Caterham, CR3 6QB,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA United Kingdom
From: 13 July 2020To: 15 September 2020
34 Croydon Road Caterham CR3 6QB England
From: 5 November 2018To: 13 July 2020
C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA
From: 15 April 2015To: 5 November 2018
C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England
From: 13 April 2015To: 15 April 2015
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 27 February 2013To: 13 April 2015
Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ
From: 18 January 2013To: 27 February 2013
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jul 15
Director Joined
May 18
Director Left
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARRY, Annette

Active
34 Croydon Road, CaterhamCR3 6QB
Born November 1963
Director
Appointed 01 May 2018

DUFF, Janet Nancy

Active
34 Croydon Road, CaterhamCR3 6QB
Born December 1967
Director
Appointed 18 Jan 2013

PATEL, Nilpa

Active
34 Croydon Road, CaterhamCR3 6QB
Born March 1971
Director
Appointed 18 Jan 2013

THOM, Piers Craig

Active
34 Croydon Road, CaterhamCR3 6QB
Born May 1971
Director
Appointed 18 Jan 2013

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 30 Apr 2018
Resigned 04 Apr 2019

RENDALL & RITTNER LIMITED

Resigned
House, LondonEC3N 1LJ
Corporate secretary
Appointed 18 Jan 2013
Resigned 01 Apr 2015

FULLER, Elizabeth

Resigned
Kfh House, LondonSW19 7QA
Born June 1951
Director
Appointed 18 Jan 2013
Resigned 12 Jul 2015

JEIN, Geoff Sean

Resigned
34 Croydon Road, CaterhamCR3 6QB
Born January 1980
Director
Appointed 18 Jan 2013
Resigned 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Incorporation Company
18 January 2013
NEWINCIncorporation