UKBizDB.co.uk

FREEDOM WEEKENDS LIMITED

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

This company is commonly known as Freedom Weekends Limited. The company was founded 25 years ago and was given the registration number 03679213. The firm's registered office is in HERTFORDSHIRE. You can find them at Wren House 68 London Road, St Albans, Hertfordshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FREEDOM WEEKENDS LIMITED
Company Number:03679213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Wren House 68 London Road, St Albans, Hertfordshire, AL1 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Spareleaze Hill, Loughton, IG10 1BS

Secretary11 February 2003Active
3a Spareleaze Hill, Loughton, IG10 1BS

Director04 December 1998Active
3a Spareleaze Hill, Loughton, IG10 1BS

Director07 April 2002Active
Coombe Barns Coombe Lane, Naphill, HP14 4QP

Secretary04 December 1998Active
33 Springdale Road, Market Weighton, York, YO43 3JT

Secretary04 December 1998Active
54 West Road, Stanstead Mountfitchet, England, CM24 8NQ

Director23 April 2018Active
57 Long Meadow, Markyate, St Albans, AL3 8JN

Director04 December 1998Active

People with Significant Control

Freedom Eot Trustees Limited
Notified on:14 March 2023
Status:Active
Country of residence:England
Address:Wren House, 68 London Road, St. Albans, England, AL1 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Paul Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:3a Spareleaze Hill, Loughton, United Kingdom, IG10 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Elizabeth Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:3a Spareleaze Hill, Loughton, United Kingdom, IG10 1BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Capital

Capital name of class of shares.

Download
2023-03-27Capital

Capital variation of rights attached to shares.

Download
2023-03-24Capital

Capital alter shares subdivision.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.