UKBizDB.co.uk

FREEDOM PROPERTY GROUP LTD

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

This company is commonly known as Freedom Property Group Ltd. The company was founded 6 years ago and was given the registration number 11223624. The firm's registered office is in MAIDSTONE. You can find them at 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FREEDOM PROPERTY GROUP LTD
Company Number:11223624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director22 December 2021Active
First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director26 February 2018Active
14a, Stoke Road, Cobham, England, KT11 3AS

Secretary26 February 2018Active
14a, Stoke Road, Cobham, England, KT11 3AS

Director26 February 2018Active

People with Significant Control

Mrs Angela Marie Rowe
Notified on:18 December 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Marie Rowe
Notified on:26 February 2018
Status:Active
Date of birth:January 1975
Nationality:English
Country of residence:England
Address:14a, Stoke Road, Cobham, England, KT11 3AS
Nature of control:
  • Significant influence or control
Mr Christopher James Rowe
Notified on:26 February 2018
Status:Active
Date of birth:July 1971
Nationality:English
Country of residence:England
Address:14a, Stoke Road, Cobham, England, KT11 3AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Address

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

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Miscellaneous

Legacy.

Download
2019-04-05Capital

Second filing capital allotment shares.

Download
2019-04-01Return

Legacy.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Accounts

Change account reference date company current extended.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Address

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

Download
2018-12-27Capital

Capital allotment shares.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination secretary company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.