Company NameN.C. Freehold Limited
DirectorsAkef Akbar and Aman Mahroof
Company StatusActive
Company Number06071844
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Akef Akbar
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cheapside
Wakefield
WF1 2SD
Director NameMr Aman Mahroof
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cheapside
Wakefield
WF1 2SD
Director NameMr Nigel David Coxan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshby House Grantley Way
Wakefield
WF1 4PY
Secretary NameDonna Louise Brown
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Barn
Heath
Wakefield
West Yorkshire
WF1 5SL

Location

Registered Address15 Cheapside
Wakefield
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel David Coxan
100.00%
Ordinary

Financials

Year2014
Net Worth£29,526
Cash£1,163
Current Liabilities£13,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

10 February 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 188 doncaster road belle vue wakefield. Land reg no.WYK432125.
Outstanding
4 January 2016Delivered on: 6 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 2 May 2015
Persons entitled: Bishopsgate Securities Limited

Classification: A registered charge
Particulars: Freehold property k/a land adjoining 188 doncaster road belle vue wakefield title no WYK432125.
Outstanding

Filing History

5 October 2023Termination of appointment of Nigel David Coxan as a director on 16 August 2023 (1 page)
5 October 2023Cessation of Nigel David Coxan as a person with significant control on 16 August 2023 (1 page)
5 October 2023Appointment of Mr Aman Mahroof as a director on 16 August 2023 (2 pages)
5 October 2023Notification of Tyler Hoffman Properties Ltd as a person with significant control on 16 August 2023 (2 pages)
5 October 2023Appointment of Mr Akef Akbar as a director on 16 August 2023 (2 pages)
1 September 2023Satisfaction of charge 060718440002 in full (1 page)
1 September 2023Registration of charge 060718440004, created on 17 August 2023 (37 pages)
1 September 2023Registration of charge 060718440005, created on 16 August 2023 (37 pages)
1 September 2023Satisfaction of charge 060718440003 in full (1 page)
21 April 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr Nigel David Coxan on 30 March 2020 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 March 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Registered office address changed from Unit 3 Massarellas Yard 177 Agbrigg Road Wakefield WF1 5BU to Ashby House Grantley Way Wakefield WF1 4PY on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Unit 3 Massarellas Yard 177 Agbrigg Road Wakefield WF1 5BU to Ashby House Grantley Way Wakefield WF1 4PY on 16 January 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 April 2016Satisfaction of charge 060718440001 in full (4 pages)
14 April 2016Satisfaction of charge 060718440001 in full (4 pages)
1 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
13 February 2016Registration of charge 060718440003, created on 10 February 2016 (8 pages)
13 February 2016Registration of charge 060718440003, created on 10 February 2016 (8 pages)
6 January 2016Registration of charge 060718440002, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 060718440002, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 060718440002, created on 4 January 2016 (5 pages)
2 May 2015Registration of charge 060718440001, created on 30 April 2015 (44 pages)
2 May 2015Registration of charge 060718440001, created on 30 April 2015 (44 pages)
23 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
15 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr Nigel David Coxan on 28 January 2012 (2 pages)
17 February 2012Registered office address changed from Orchard Barn, Heath Wakefield West Yorkshire WF1 5SL on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Orchard Barn, Heath Wakefield West Yorkshire WF1 5SL on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Nigel David Coxan on 28 January 2012 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (3 pages)
5 February 2010Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (3 pages)
5 February 2010Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Nigel David Coxan on 5 February 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
14 May 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
14 May 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Appointment terminated secretary donna brown (1 page)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Appointment terminated secretary donna brown (1 page)
11 August 2008Return made up to 29/01/08; full list of members (3 pages)
11 August 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2007Incorporation (18 pages)
29 January 2007Incorporation (18 pages)