Background WavePink WaveYellow Wave

95 GA FREEHOLD LTD (09133703)

95 GA FREEHOLD LTD (09133703) is an active UK company. incorporated on 16 July 2014. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 95 GA FREEHOLD LTD has been registered for 11 years. Current directors include BREADNER, Edward James, KAYNAK, Ela, STONES, Brenda.

Company Number
09133703
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
19 John Franklin Way, Norwich, NR11 7AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BREADNER, Edward James, KAYNAK, Ela, STONES, Brenda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

95 GA FREEHOLD LTD

95 GA FREEHOLD LTD is an active company incorporated on 16 July 2014 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 95 GA FREEHOLD LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09133703

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19 John Franklin Way Erpingham Norwich, NR11 7AZ,

Previous Addresses

9 John Franklin Way, Erpingham Norwich NR11 7AZ England
From: 25 October 2017To: 30 April 2018
14 Eaton Mews South London SW1W 9HP
From: 16 July 2014To: 25 October 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREADNER, Edward James

Active
John Franklin Way, NorwichNR11 7AZ
Born January 1982
Director
Appointed 04 Sept 2014

KAYNAK, Ela

Active
Parliament Hill, LondonNW3 2TA
Born February 2000
Director
Appointed 31 Jul 2025

STONES, Brenda

Active
Gloucester Avenue, LondonNW1 8LB
Born March 1950
Director
Appointed 01 Aug 2016

DAL, Mads Christoffer

Resigned
37 King Henrys Road, LondonNW3 3QR
Born April 1981
Director
Appointed 16 Jul 2014
Resigned 01 Aug 2016

JENKINS, Mark John

Resigned
Gloucester Avenue, LondonNW1 8LB
Born November 1982
Director
Appointed 01 Aug 2016
Resigned 13 Dec 2016

KAYNAK, Rosamond Christine

Resigned
52 West End Lane, LondonNW6 2NE
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 31 Jul 2025

SIMPSON, Andrew James William

Resigned
John Franklin Way,, NorwichNR11 7AZ
Born September 1952
Director
Appointed 04 Sept 2014
Resigned 01 Oct 2016

Persons with significant control

6

3 Active
3 Ceased

Ms Brenda Stones

Active
95 Gloucester Avenue, LondonNW1 8LB
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2025

Miss Ela Kaynak

Active
Parliament Hill, LondonNW3 2TA
Born February 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2025

Mrs Rosamond Christine Kaynak

Ceased
52 West End Lane, LondonNW6 2NE
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 01 Oct 2016
Ceased 31 Jul 2025

Mr Mads Christoffer Dal

Ceased
John Franklin Way,, NorwichNR11 7AZ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Andrew James William Simpson

Ceased
John Franklin Way,, NorwichNR11 7AZ
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016

Mr Edward James Breadner

Active
John Franklin Way, NorwichNR11 7AZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Resolution
11 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Incorporation Company
16 July 2014
NEWINCIncorporation