Background WavePink WaveYellow Wave

27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED (11589004)

27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED (11589004) is an active UK company. incorporated on 26 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED has been registered for 7 years. Current directors include CHEETHAM-JOSHI, Hannah Elizabeth, DANSIE, Peter Robert, FOSTER, Andrew Michael and 2 others.

Company Number
11589004
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2018
Age
7 years
Address
132 Burnt Ash Road, London, SE12 8PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEETHAM-JOSHI, Hannah Elizabeth, DANSIE, Peter Robert, FOSTER, Andrew Michael, LI, Yuk Pang Branton, SWART, Christopher St. Leger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED

27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED is an active company incorporated on 26 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27-29 JOHN ADAM STREET FREEHOLD COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11589004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

132 Burnt Ash Road London, SE12 8PU,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 13 May 2025To: 26 June 2025
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 7 October 2019To: 13 May 2025
27-29 John Adam Street London WC2N 6HX United Kingdom
From: 26 September 2018To: 7 October 2019
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FOXBRUSH PROPERTY LIMITED

Active
Bell Yard, LondonWC2A 2JR
Corporate secretary
Appointed 13 May 2025

CHEETHAM-JOSHI, Hannah Elizabeth

Active
Burnt Ash Road, LondonSE12 8PU
Born June 1985
Director
Appointed 26 Sept 2018

DANSIE, Peter Robert

Active
Burnt Ash Road, LondonSE12 8PU
Born September 1951
Director
Appointed 26 Sept 2018

FOSTER, Andrew Michael

Active
Burnt Ash Road, LondonSE12 8PU
Born March 1969
Director
Appointed 26 Sept 2018

LI, Yuk Pang Branton

Active
Burnt Ash Road, LondonSE12 8PU
Born November 1992
Director
Appointed 26 Sept 2018

SWART, Christopher St. Leger

Active
Burnt Ash Road, LondonSE12 8PU
Born August 1959
Director
Appointed 26 Sept 2018

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 07 Oct 2019
Resigned 13 May 2025

KOH, Cong-Ren Daniel

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1990
Director
Appointed 26 Sept 2018
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Incorporation Company
26 September 2018
NEWINCIncorporation