Background WavePink WaveYellow Wave

RESIDENTS C70 FREEHOLD LIMITED (08852983)

RESIDENTS C70 FREEHOLD LIMITED (08852983) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RESIDENTS C70 FREEHOLD LIMITED has been registered for 12 years. Current directors include GIOVANNINI, Melisa Anne, NOIZET, Julien Benoit Robert Georges, SUMMERS, Paul.

Company Number
08852983
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
70a Chatsworth Road, London, NW2 4DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIOVANNINI, Melisa Anne, NOIZET, Julien Benoit Robert Georges, SUMMERS, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS C70 FREEHOLD LIMITED

RESIDENTS C70 FREEHOLD LIMITED is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RESIDENTS C70 FREEHOLD LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08852983

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

70a Chatsworth Road London, NW2 4DG,

Previous Addresses

Flat C 70 Chatsworth Road London NW2 4DG
From: 20 January 2014To: 20 November 2019
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Director Left
May 15
Director Joined
May 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 22
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GIOVANNINI, Melisa Anne

Active
70 Chatsworth Road, LondonNW2 4DG
Born April 1975
Director
Appointed 05 Mar 2016

NOIZET, Julien Benoit Robert Georges

Active
Chatsworth Road, LondonNW2 4DG
Born October 1983
Director
Appointed 27 Jan 2023

SUMMERS, Paul

Active
70 Chatsworth Road, LondonNW2 4DG
Born May 1978
Director
Appointed 20 May 2015

KAYE, Laurence Martin

Resigned
Church Farm Way, WatfordWD25 8BD
Secretary
Appointed 20 Jan 2014
Resigned 31 Jan 2021

AHMED, Adeeb

Resigned
Chatsworth Road, LondonNW2 4DG
Born October 1977
Director
Appointed 20 Jan 2014
Resigned 11 Feb 2016

COMBE, Anita Louise

Resigned
Chatsworth Road, LondonNW2 4DG
Born October 1966
Director
Appointed 20 Jan 2014
Resigned 13 Mar 2015

KAYE, Laurence Martin

Resigned
Church Farm Way, WatfordWD25 8BD
Born September 1949
Director
Appointed 20 Jan 2014
Resigned 30 Jan 2021

Persons with significant control

1

Miss Melissa Giovanni

Active
Chatsworth Road, LondonNW2 4DG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Change Person Director Company With Change Date
6 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation