Background WavePink WaveYellow Wave

160 ABBEY STREET FREEHOLD LIMITED (09214253)

160 ABBEY STREET FREEHOLD LIMITED (09214253) is an active UK company. incorporated on 11 September 2014. with registered office in Cockermouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 160 ABBEY STREET FREEHOLD LIMITED has been registered for 11 years. Current directors include BROWN, Alexandra Amy Rebecca, CAMACHO, Santiago Natalio Conde, GOULD, Michael Neil and 3 others.

Company Number
09214253
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
49 The Parklands, Cockermouth, CA13 0XJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Alexandra Amy Rebecca, CAMACHO, Santiago Natalio Conde, GOULD, Michael Neil, HONG, Woan Wei, WRIGHT, Clayton, YOUNGMAN, Adrienne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

160 ABBEY STREET FREEHOLD LIMITED

160 ABBEY STREET FREEHOLD LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Cockermouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 160 ABBEY STREET FREEHOLD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09214253

LTD Company

Age

11 Years

Incorporated 11 September 2014

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 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 19 September 2025 (7 months ago)

Next Due

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

49 The Parklands Cockermouth, CA13 0XJ,

Previous Addresses

C/O Haus 266 Kingsland Road London E8 4DG England
From: 19 May 2016To: 11 February 2021
Flat 3, 160 Abbey Street London SE1 3NR
From: 1 November 2015To: 19 May 2016
Flat 4 Sydney House Apartments Abbey Street London SE1 3NR
From: 11 September 2014To: 1 November 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 15
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Alexandra Amy Rebecca

Active
Flat 6, LondonSE1 3NR
Born August 1994
Director
Appointed 13 Sept 2024

CAMACHO, Santiago Natalio Conde

Active
Flat 3, LondonSE1 3NR
Born June 1992
Director
Appointed 04 Apr 2025

GOULD, Michael Neil

Active
The Parklands, CockermouthCA13 0XJ
Born April 1959
Director
Appointed 11 Sept 2014

HONG, Woan Wei

Active
The Parklands, CockermouthCA13 0XJ
Born September 1978
Director
Appointed 01 Jan 2018

WRIGHT, Clayton

Active
The Parklands, CockermouthCA13 0XJ
Born April 1982
Director
Appointed 07 Jun 2023

YOUNGMAN, Adrienne

Active
The Parklands, CockermouthCA13 0XJ
Born July 1980
Director
Appointed 11 Sept 2014

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 21 Sept 2016
Resigned 01 Jan 2021

ALAWI, Matthew Kasim

Resigned
The Parklands, CockermouthCA13 0XJ
Born December 1987
Director
Appointed 22 Aug 2017
Resigned 02 Mar 2025

ARKELL, Henry Alexander

Resigned
The Parklands, CockermouthCA13 0XJ
Born May 1988
Director
Appointed 11 Sept 2014
Resigned 20 Jan 2023

AZAM, Aysha

Resigned
Kingsland Road, LondonE8 4DG
Born January 1986
Director
Appointed 22 Aug 2017
Resigned 02 Mar 2025

COOK, Samantha

Resigned
The Parklands, CockermouthCA13 0XJ
Born January 1991
Director
Appointed 23 Apr 2018
Resigned 10 Sept 2024

COOKE, Laura Amber

Resigned
Kingsland Road, LondonE8 4DG
Born February 1980
Director
Appointed 11 Sept 2014
Resigned 19 Apr 2017

GREAVES, Lisa Catherine

Resigned
Kingsland Road, LondonE8 4DG
Born January 1962
Director
Appointed 11 Sept 2014
Resigned 13 Apr 2017

MEINERI, Alessandra

Resigned
Kingsland Road, LondonE8 4DG
Born October 1979
Director
Appointed 11 Nov 2015
Resigned 22 Apr 2018

Persons with significant control

8

1 Active
7 Ceased

Mr Grahame Gould

Ceased
The Parklands, CockermouthCA13 0XJ
Born July 1934

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Mr Henry Alexander Arkell

Ceased
The Parklands, CockermouthCA13 0XJ
Born May 1988

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Mr Matthew Kasim Alawi

Ceased
The Parklands, CockermouthCA13 0XJ
Born December 1987

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Ms Aysha Azam

Ceased
The Parklands, CockermouthCA13 0XJ
Born January 1986

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Ms Alessandra Meineri

Ceased
The Parklands, CockermouthCA13 0XJ
Born October 1979

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Adrienne Youngman

Ceased
The Parklands, CockermouthCA13 0XJ
Born July 1980

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 12 Sept 2022

Ms Lisa Catherine Greaves

Ceased
Kingsland Road, LondonE8 4DG
Born January 1962

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Ceased 13 Apr 2017

Mr Michael Neil Gould

Active
The Parklands, CockermouthCA13 0XJ
Born April 1959

Nature of Control

Significant influence or control
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 November 2015
AD01Change of Registered Office Address
Incorporation Company
11 September 2014
NEWINCIncorporation