UKBizDB.co.uk

FREEHOLD TITLE LIMITED

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

This company is commonly known as Freehold Title Limited. The company was founded 26 years ago and was given the registration number 03474955. The firm's registered office is in OLDBURY. You can find them at 62 Castle Road East, , Oldbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FREEHOLD TITLE LIMITED
Company Number:03474955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
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:62 Castle Road East, Oldbury, England, B68 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 61 Chantry Road, Moseley, Birmingham, England, B13 8DN

Director14 October 2015Active
62, Castle Road East, Oldbury, England, B68 9BG

Director21 October 2016Active
62, Castle Road East, Oldbury, England, B68 9BG

Director11 December 2017Active
14 Park Hill, Moseley, Birmingham, B13 8DT

Secretary02 December 1997Active
Flat 1 61 Chantry Road, Moseley, Birmingham, B13 8DN

Director02 December 1997Active
14 Park Hill, Moseley, Birmingham, B13 8DT

Director02 December 1997Active
Flat 2 61 Chantry Road, Moseley, Birmingham, B13 8DN

Director02 December 1997Active
6 Warren Avenue, Moseley, Birmingham, B13 8HE

Director26 April 2001Active
32, Fordhouse Lane, Birmingham, England, B30 3BS

Director01 February 2008Active
Flat 2, 61 Chantry Road Moseley, Birmingham, B13 8DN

Director26 April 2002Active

People with Significant Control

Mr Philip James Tompkins
Notified on:24 October 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kirsten Emma Tompkins
Notified on:24 October 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Jane Khandker
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles David Honnor
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kate Natalie Chandler
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Megan Susan Bliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:62, Castle Road East, Oldbury, England, B68 9BG
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Address

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

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Address

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

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-10-22Officers

Termination secretary company with name termination date.

Download
2016-10-22Officers

Appoint person director company with name date.

Download
2016-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.