UKBizDB.co.uk

FREEHOLD SERVICES LIMITED

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

This company is commonly known as Freehold Services Limited. The company was founded 19 years ago and was given the registration number 05361988. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FREEHOLD SERVICES LIMITED
Company Number:05361988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Nelson Street, Southend-on-sea, England, SS1 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director07 January 2016Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director31 December 2021Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director11 April 2016Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director01 May 2020Active
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH

Secretary22 December 2014Active
26 Marine Court, Southsea, Portsmouth, PO4 9QU

Secretary21 February 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 February 2005Active
11 Winslow Court, 59 Solent Road, Portsmouth, PO6 1HJ

Director21 February 2005Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director16 October 2017Active
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director22 December 2014Active
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director22 December 2014Active
7-11, Nelson Street, Southend-On-Sea, SS1 1EH

Director15 July 2015Active
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director22 December 2014Active
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS

Director11 April 2016Active
11a, Nelson View, Grand Parade, Old Portsmouth, England, PO1 2NF

Director21 February 2005Active
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director07 July 2011Active
26 Marine Court, Southsea, Portsmouth, PO4 9QU

Director21 February 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 February 2005Active

People with Significant Control

Rg Securities (No 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.