Background WavePink WaveYellow Wave

27 ALMERIC ROAD FREEHOLD LIMITED (12700885)

27 ALMERIC ROAD FREEHOLD LIMITED (12700885) is an active UK company. incorporated on 26 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 ALMERIC ROAD FREEHOLD LIMITED has been registered for 5 years. Current directors include BRICE, Lucy, CHANDLER, Rachel, JAMES, Nicholas Colin William.

Company Number
12700885
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
27 Almeric Road, London, SW11 1HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRICE, Lucy, CHANDLER, Rachel, JAMES, Nicholas Colin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 ALMERIC ROAD FREEHOLD LIMITED

27 ALMERIC ROAD FREEHOLD LIMITED is an active company incorporated on 26 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 ALMERIC ROAD FREEHOLD LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12700885

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

27 Almeric Road London, SW11 1HL,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Jun 20
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Sept 22
Owner Exit
Jul 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRICE, Lucy

Active
27 Almeric Road, LondonSW11 1HL
Born May 1993
Director
Appointed 26 Jun 2020

CHANDLER, Rachel

Active
Almeric Road, LondonSW11 1HL
Born December 1993
Director
Appointed 15 Mar 2021

JAMES, Nicholas Colin William

Active
27 Almeric Road, LondonSW11 1HL
Born July 1988
Director
Appointed 26 Jun 2020

POPE, Oliver John Douglas

Resigned
27 Almeric Road, LondonSW11 1HL
Born January 1998
Director
Appointed 26 Jun 2020
Resigned 15 Mar 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Joseph Patrick James Testouri

Ceased
Almeric Road, LondonSW11 1HL
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021
Ceased 30 May 2024

Ms Rachel Chandler

Active
Almeric Road, LondonSW11 1HL
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021

Mr Oliver John Douglas Pope

Ceased
27 Almeric Road, LondonSW11 1HL
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Ceased 15 Mar 2021

Mrs Rachel Susan Dunn

Active
Almeric Road, LondonSW11 1HL
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020

Mr Nicholas Colin William James

Active
27 Almeric Road, LondonSW11 1HL
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020

Miss Lucy Brice

Active
27 Almeric Road, LondonSW11 1HL
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Incorporation Company
26 June 2020
NEWINCIncorporation