Background WavePink WaveYellow Wave

13-19 LEINSTER SQUARE FREEHOLD LIMITED (11441492)

13-19 LEINSTER SQUARE FREEHOLD LIMITED (11441492) is an active UK company. incorporated on 29 June 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 13-19 LEINSTER SQUARE FREEHOLD LIMITED has been registered for 7 years. Current directors include DAVIS, Jeffrey Brian, RAYNE, Robert, The Honourable.

Company Number
11441492
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIS, Jeffrey Brian, RAYNE, Robert, The Honourable
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13-19 LEINSTER SQUARE FREEHOLD LIMITED

13-19 LEINSTER SQUARE FREEHOLD LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13-19 LEINSTER SQUARE FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11441492

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

13-19 Leinster Square London W2 4PR England
From: 10 October 2025To: 2 January 2026
23 Savile Row London W1S 2ET United Kingdom
From: 29 June 2018To: 10 October 2025
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jan 2026

DAVIS, Jeffrey Brian

Active
Hills Road, CambridgeCB2 1JP
Born September 1963
Director
Appointed 09 Oct 2025

RAYNE, Robert, The Honourable

Active
Hills Road, CambridgeCB2 1JP
Born January 1949
Director
Appointed 09 Oct 2025

BEEMER, Meta

Resigned
Leinster Square, LondonW2 4PR
Born February 1977
Director
Appointed 29 Jun 2018
Resigned 09 Oct 2025

MADURAS, Mark Robert

Resigned
Leinster Square, LondonW2 4PR
Born February 1967
Director
Appointed 29 Jun 2018
Resigned 09 Oct 2025

Persons with significant control

4

0 Active
4 Ceased

Tpg, Inc.

Ceased
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 02 Nov 2023
Ceased 09 Oct 2025

Mr Adam Robert Schwartz

Ceased
24th Fl, New York
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 02 Nov 2023

Mr Joshua Sean Baumgarten

Ceased
24th Fl, New York
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 02 Nov 2023

Mr Michael Laurence Gordon

Ceased
New York10167
Born June 1944

Nature of Control

Significant influence or control
Notified 29 Jun 2018
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Move Registers To Registered Office Company With New Address
23 February 2026
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 October 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 June 2018
NEWINCIncorporation