This company is commonly known as Freecourt Limited. The company was founded 39 years ago and was given the registration number 01856795. The firm's registered office is in . You can find them at 5 Orchard Gardens, Teignmouth, , Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FREECOURT LIMITED |
---|---|---|
Company Number | : | 01856795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1984 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Buckeridge Avenue, Teignmouth, England, TQ14 8LX | Secretary | 27 August 2015 | Active |
Flat 3 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 07 August 1994 | Active |
Garden Flat Campion, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 02 April 2008 | Active |
Flat 2, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 10 October 2002 | Active |
Brook Cottage, Whitwell Lane, Colyford, Colyton, England, EX24 6HN | Director | 01 July 2006 | Active |
5 Orchard Gardens, Teignmouth, TQ14 8DP | Director | 12 February 2024 | Active |
Flat 3 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX | Secretary | 17 November 2000 | Active |
Flat 4 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Secretary | 11 March 1996 | Active |
Flat 1 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Secretary | - | Active |
Flat 2, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX | Secretary | 31 July 2008 | Active |
Garden Apt Campion, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX | Secretary | 06 June 2006 | Active |
5 The Orchard, Holcombe, Dawlish, EX7 0JD | Secretary | 31 March 2007 | Active |
The Gallery, East Street, Chulmleigh, United Kingdom, EX18 7DD | Director | 01 August 2008 | Active |
Flat 4 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | - | Active |
Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 03 January 1997 | Active |
Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 09 June 1994 | Active |
Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | - | Active |
Flat 1 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | - | Active |
The Garden Flat Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | - | Active |
Flat 3 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | - | Active |
Garden Apt Campion, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 06 June 2006 | Active |
1 Hillview Road, London, NW7 1AJ | Director | 03 January 1997 | Active |
Flat 1 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 01 June 1996 | Active |
Smugglers Moon, Buckeridge Avenue, Teignmouth, TQ14 8LX | Director | 31 August 1999 | Active |
Mr Andrew Peter Stone | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, TQ14 8DP |
Nature of control | : |
|
Mrs Ann Alison Charton Taylor | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, TQ14 8DP |
Nature of control | : |
|
Mr Stephen Wood | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, TQ14 8DP |
Nature of control | : |
|
Mr Robert George Pearman | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, TQ14 8DP |
Nature of control | : |
|
Mr Thomas Edward Donnelly | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 5 Orchard Gardens, TQ14 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-09-28 | Officers | Appoint person secretary company with name date. | Download |
2015-09-28 | Officers | Termination secretary company with name termination date. | Download |
2014-10-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.