Background WavePink WaveYellow Wave

OLD FLOUR MILL FREEHOLD CO LTD (08477222)

OLD FLOUR MILL FREEHOLD CO LTD (08477222) is an active UK company. incorporated on 8 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLD FLOUR MILL FREEHOLD CO LTD has been registered for 12 years. Current directors include CLEAVER, Paul Anthony.

Company Number
08477222
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
196 New Kings Road, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLEAVER, Paul Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD FLOUR MILL FREEHOLD CO LTD

OLD FLOUR MILL FREEHOLD CO LTD is an active company incorporated on 8 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLD FLOUR MILL FREEHOLD CO LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08477222

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

196 New Kings Road London, SW6 4NF,

Previous Addresses

196 New Kings Road London SW6 4NF England
From: 13 October 2014To: 22 October 2014
23 Lewis Road Istead Rise Gravesend DA13 9JQ
From: 8 April 2013To: 13 October 2014
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Owner Exit
Jan 26
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 16 Jan 2015

CLEAVER, Paul Anthony

Active
New Kings Road, LondonSW6 4NF
Born August 1972
Director
Appointed 21 Oct 2014

WALLING, Malcolm Leslie

Resigned
Lewis Road, GravesendDA13 9JQ
Born January 1959
Director
Appointed 08 Apr 2013
Resigned 21 Oct 2014

WICKENS, Michael

Resigned
Russell Quay, GravesendDA11 0BP
Born August 1957
Director
Appointed 08 Apr 2013
Resigned 21 Oct 2014

Persons with significant control

3

1 Active
2 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2026
Ceased 05 Jan 2026
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2026
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2020
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
17 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Incorporation Company
8 April 2013
NEWINCIncorporation