UKBizDB.co.uk

FREECOURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Orchard Gardens, Teignmouth, Devon, TQ14 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Buckeridge Avenue, Teignmouth, England, TQ14 8LX

Secretary27 August 2015Active
Flat 3 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX

Director07 August 1994Active
Garden Flat Campion, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX

Director02 April 2008Active
Flat 2, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX

Director10 October 2002Active
Brook Cottage, Whitwell Lane, Colyford, Colyton, England, EX24 6HN

Director01 July 2006Active
5 Orchard Gardens, Teignmouth, TQ14 8DP

Director12 February 2024Active
Flat 3 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX

Secretary17 November 2000Active
Flat 4 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX

Secretary11 March 1996Active
Flat 1 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX

Secretary-Active
Flat 2, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX

Secretary31 July 2008Active
Garden Apt Campion, 3 Buckeridge Avenue, Teignmouth, TQ14 8LX

Secretary06 June 2006Active
5 The Orchard, Holcombe, Dawlish, EX7 0JD

Secretary31 March 2007Active
The Gallery, East Street, Chulmleigh, United Kingdom, EX18 7DD

Director01 August 2008Active
Flat 4 Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX

Director-Active
Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX

Director03 January 1997Active
Campion, Buckeridge Avenue, Teignmouth, TQ14 8LX

Director09 June 1994Active
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

Director06 June 2006Active
1 Hillview Road, London, NW7 1AJ

Director03 January 1997Active
Flat 1 Campion Buckeridge Avenue, Teignmouth, TQ14 8LX

Director01 June 1996Active
Smugglers Moon, Buckeridge Avenue, Teignmouth, TQ14 8LX

Director31 August 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-09-28Officers

Appoint person secretary company with name date.

Download
2015-09-28Officers

Termination secretary company with name termination date.

Download
2014-10-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.