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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY | Director | 24 February 2015 | Active |
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY | Director | 25 September 2020 | Active |
1668, Bristol Road South, Rednal, Birmingham, England, B45 9TY | Director | 25 September 2020 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 24 February 2015 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Director | 24 February 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.