Background WavePink WaveYellow Wave

38 SHEPPERTON ROAD FREEHOLD LTD (11338452)

38 SHEPPERTON ROAD FREEHOLD LTD (11338452) is an active UK company. incorporated on 1 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 SHEPPERTON ROAD FREEHOLD LTD has been registered for 7 years. Current directors include GOODSIR, Paul Christopher.

Company Number
11338452
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
1st Floor, 9 Mallow Street, London, EC1Y 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODSIR, Paul Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 SHEPPERTON ROAD FREEHOLD LTD

38 SHEPPERTON ROAD FREEHOLD LTD is an active company incorporated on 1 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 SHEPPERTON ROAD FREEHOLD LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11338452

LTD Company

Age

7 Years

Incorporated 1 May 2018

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 31 May 2023 - 29 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 30 May 2024 - 28 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

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

1st Floor, 9 Mallow Street Mallow Street London, EC1Y 8RQ,

Previous Addresses

9-10 Domingo Street London EC1Y 0TA United Kingdom
From: 3 May 2018To: 19 August 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 1 May 2018To: 3 May 2018
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODSIR, Paul

Active
Domingo Street, LondonEC1Y 0TA
Secretary
Appointed 01 May 2018

GOODSIR, Paul Christopher

Active
Mallow Street, LondonEC1Y 8RQ
Born September 1968
Director
Appointed 23 Apr 2021

HAMILTON, Henry

Resigned
160 City Road, LondonEC1V 2NX
Born January 1992
Director
Appointed 01 May 2018
Resigned 23 Apr 2021

Persons with significant control

2

Mr Paul Christopher Goodsir

Active
Domingo Street, LondonEC1Y 0TA
Born September 1968

Nature of Control

Significant influence or control
Notified 01 May 2018

Mr Henry Hamilton

Active
160 City Road, LondonEC1V 2NX
Born January 1992

Nature of Control

Significant influence or control
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
28 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Incorporation Company
1 May 2018
NEWINCIncorporation