UKBizDB.co.uk

FREEDOM FINANCE & PROPERTY SERVICES LTD

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

This company is commonly known as Freedom Finance & Property Services Ltd. The company was founded 4 years ago and was given the registration number 12144727. The firm's registered office is in UXBRIDGE. You can find them at Flat 2, 50 Sedgwick Avenue, Uxbridge, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FREEDOM FINANCE & PROPERTY SERVICES LTD
Company Number:12144727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Flat 2, 50 Sedgwick Avenue, Uxbridge, Middlesex, UB10 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127b, High Street, Cranford, Hounslow, England, TW5 9PB

Director29 October 2022Active
11, Taywood Road, Northolt, England, UB5 6WS

Director17 May 2021Active
Flat 2, 50 Sedgwick Avenue, Uxbridge, England, UB10 9DG

Director20 August 2020Active
Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG

Director26 February 2020Active
7, Beverley Road, Southall, England, UB2 4EF

Director20 August 2020Active
7, Beverley Road, Southall, England, UB2 4EF

Director07 August 2019Active

People with Significant Control

Mr Khushpreet Singh
Notified on:30 October 2022
Status:Active
Date of birth:April 1999
Nationality:Indian
Country of residence:England
Address:50, Ascot Gardens, Southall, England, UB1 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Azaan Hayat
Notified on:17 May 2021
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:11, Taywood Road, Northolt, England, UB5 6WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stephanie Jones
Notified on:26 February 2020
Status:Active
Date of birth:May 1990
Nationality:British
Address:Flat 2, 50 Sedgwick Avenue, Uxbridge, UB10 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sumit Thaper
Notified on:07 August 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:7, Beverley Road, Southall, England, UB2 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Change of name

Certificate change of name company.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.