Background WavePink WaveYellow Wave

14/15 CONNAUGHT SQUARE FREEHOLD LIMITED (11025530)

14/15 CONNAUGHT SQUARE FREEHOLD LIMITED (11025530) is an active UK company. incorporated on 23 October 2017. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in residents property management. 14/15 CONNAUGHT SQUARE FREEHOLD LIMITED has been registered for 8 years. Current directors include HARB, Jawad George Shihadeh, JAFROUDI, Nahal, WIEDEBACH, Christoph Hugo Alfred.

Company Number
11025530
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
2nd Floor Crown House, East Grinstead, RH19 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARB, Jawad George Shihadeh, JAFROUDI, Nahal, WIEDEBACH, Christoph Hugo Alfred
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14/15 CONNAUGHT SQUARE FREEHOLD LIMITED

14/15 CONNAUGHT SQUARE FREEHOLD LIMITED is an active company incorporated on 23 October 2017 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14/15 CONNAUGHT SQUARE FREEHOLD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11025530

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

2nd Floor Crown House 37 High Street East Grinstead, RH19 3AF,

Previous Addresses

14 Connaught Square London W2 2HG United Kingdom
From: 23 October 2017To: 2 August 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARB, Jawad George Shihadeh

Active
37 High Street, East GrinsteadRH19 3AF
Born August 1950
Director
Appointed 26 Sept 2024

JAFROUDI, Nahal

Active
37 High Street, East GrinsteadRH19 3AF
Born March 1963
Director
Appointed 26 Sept 2024

WIEDEBACH, Christoph Hugo Alfred

Active
37 High Street, East GrinsteadRH19 3AF
Born June 1965
Director
Appointed 23 Oct 2017

ELLIOTT, Penelope Ann Hylton

Resigned
37 High Street, East GrinsteadRH19 3AF
Born August 1955
Director
Appointed 23 Oct 2017
Resigned 28 Jun 2023

FREIFRAU SCHILLING VON CANSTATT, Andrea Edigna

Resigned
37 High Street, East GrinsteadRH19 3AF
Born December 1973
Director
Appointed 26 Sept 2024
Resigned 21 Apr 2025

JAHANGIR, Shehzeen Ali

Resigned
37 High Street, East GrinsteadRH19 3AF
Born May 1977
Director
Appointed 23 Oct 2017
Resigned 27 Apr 2025

ALPINEX PROPERTIES INC

Resigned
P.O. Box 146, Tortola
Corporate director
Appointed 23 Oct 2017
Resigned 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Resolution
10 June 2025
RESOLUTIONSResolutions
Memorandum Articles
10 June 2025
MAMA
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Resolution
28 December 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation