UKBizDB.co.uk

FREEHOLD MANAGEMENT (TRADERS) LIMITED

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

This company is commonly known as Freehold Management (traders) Limited. The company was founded 45 years ago and was given the registration number 01410173. The firm's registered office is in SALFORD. You can find them at 50 Trinity Way, , Salford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FREEHOLD MANAGEMENT (TRADERS) LIMITED
Company Number:01410173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1979
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Trinity Way, Salford, United Kingdom, M3 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Secretary22 June 2017Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director22 June 2017Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director16 February 2021Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director22 June 2017Active
101 Grange Gardens, London, N14 6QW

Secretary-Active
4, Rosecroft, High Street, Southgate, United Kingdom, N14 6EH

Secretary26 May 2015Active
30 Garner Drive, Broxbourne, EN10 6AS

Secretary10 October 1997Active
145, Harbut Road, London, England, SW11 2RD

Director10 October 1997Active
4 Rosecroft, High Street Southgate, London, N14 6EH

Director29 January 1999Active
101 Grange Gardens, Southgate, London, N14 6QW

Director-Active

People with Significant Control

Southern Land Securities Limited
Notified on:22 June 2017
Status:Active
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lisa Ruth Dubow
Notified on:30 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:13-15 Brewery Yard, Deva City Office Park, Salford, United Kingdom, M3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin David Harold Dubow
Notified on:30 June 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:13-15 Brewery Yard, Deva City Office Park, Salford, United Kingdom, M3 7BB
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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Address

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

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person secretary company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-05-28Address

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

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Change account reference date company current shortened.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.