Advanced company searchLink opens in new window

POINT HOUSE FREEHOLD LIMITED

Company number 11853048

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2025 AAMD Amended total exemption full accounts made up to 28 February 2023
16 Dec 2025 AAMD Amended total exemption full accounts made up to 28 February 2024
21 Nov 2025 AA Micro company accounts made up to 28 February 2025
23 Jun 2025 AP04 Appointment of Redwood Estate Management Ltd as a secretary on 23 June 2025
23 Jun 2025 TM02 Termination of appointment of Lynn Hutchings as a secretary on 23 June 2025
27 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
11 Feb 2025 AP03 Appointment of Mrs Lynn Hutchings as a secretary on 11 February 2025
11 Feb 2025 AD01 Registered office address changed from 52 Lonsdale Road Notting Hill, Kensington London W11 2DE England to Gunnery House C/O Redwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace London County (Optional) SE18 6SW on 11 February 2025
27 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
04 Sep 2023 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023
30 Mar 2023 AD01 Registered office address changed from 38 King William Walk London SE10 9HU United Kingdom to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 30 March 2023
27 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
18 Oct 2022 PSC01 Notification of Amanda Jane Thomas as a person with significant control on 28 September 2019
18 Oct 2022 PSC01 Notification of Sencan Sengul as a person with significant control on 28 September 2019
18 Oct 2022 PSC01 Notification of Michael Pichler as a person with significant control on 28 September 2019
18 Oct 2022 PSC01 Notification of Matthew James Breakwell as a person with significant control on 28 February 2019
14 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 14 October 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Jun 2020 CS01 Confirmation statement made on 27 February 2020 with no updates