UKBizDB.co.uk

FREEDOM THROUGH PROPERTY LIMITED

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

This company is commonly known as Freedom Through Property Limited. The company was founded 9 years ago and was given the registration number 09456628. The firm's registered office is in BIRMINGHAM. You can find them at Kings Court 17 School Road, Hall Green, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FREEDOM THROUGH PROPERTY LIMITED
Company Number:09456628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kings Court 17 School Road, Hall Green, Birmingham, England, B28 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY

Director24 February 2015Active
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY

Director25 September 2020Active
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY

Director25 September 2020Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director24 February 2015Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director24 February 2015Active

People with Significant Control

Miss Susan Lee Sims
Notified on:25 September 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1668, Bristol Road South, Birmingham, England, B45 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Rees
Notified on:25 September 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:1668, Bristol Road South, Birmingham, England, B45 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Warren Peter Brusse
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Portas
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:1668, Bristol Road South, Birmingham, England, B45 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

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

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Address

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

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.