Company NameJL Freehold Management Limited
DirectorsMiroslava Houston and Steven Peter Houston
Company StatusActive
Company Number07002672
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Miroslava Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acres Farm House Walworth
Darlington
County Durham
DL2 2LZ
Director NameMr Steven Peter Houston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acres Farm House Walworth
Darlington
County Durham
DL2 2LZ
Secretary NameMrs Miroslova Houston
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Acres Farm House Walworth
Darlington
DL2 2LZ

Location

Registered AddressSunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joseph Frederick Houston
50.00%
Ordinary
1 at £1Libby Rozalia Lou Houston
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 February 2023Change of details for Joseph Frederick Houston as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Director's details changed for Mrs Miroslava Houston on 23 February 2023 (2 pages)
23 February 2023Secretary's details changed for Mrs Miroslova Houston on 23 February 2023 (1 page)
23 February 2023Change of details for Libby Rozalia Lou Houston as a person with significant control on 23 February 2023 (2 pages)
23 February 2023Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 23 February 2023 (1 page)
23 February 2023Director's details changed for Mr Steven Peter Houston on 23 February 2023 (2 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
7 September 2017Secretary's details changed for Mrs Miroslova Houston on 27 August 2017 (1 page)
7 September 2017Secretary's details changed for Mrs Miroslova Houston on 27 August 2017 (1 page)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 November 2016Director's details changed for Mr Steven Peter Houston on 7 November 2016 (2 pages)
7 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 November 2016Director's details changed for Mr Steven Peter Houston on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mrs Miroslava Houston on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mrs Miroslava Houston on 7 November 2016 (2 pages)
15 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
4 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
6 November 2014Registered office address changed from C/O David Wiles Associates Limited the Coach House Heaton Bradford West Yorkshire BD9 4DL England to The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from C/O David Wiles Associates Limited the Coach House Heaton Bradford West Yorkshire BD9 4DL England to The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from C/O David Wiles Associates Limited the Coach House Heaton Bradford West Yorkshire BD9 4DL England to The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ on 6 November 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2009Incorporation (12 pages)
27 August 2009Incorporation (12 pages)