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.
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 | : |
|
Registered Address | : | 62 Castle Road East, Oldbury, England, B68 9BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 61 Chantry Road, Moseley, Birmingham, England, B13 8DN | Director | 14 October 2015 | Active |
62, Castle Road East, Oldbury, England, B68 9BG | Director | 21 October 2016 | Active |
62, Castle Road East, Oldbury, England, B68 9BG | Director | 11 December 2017 | Active |
14 Park Hill, Moseley, Birmingham, B13 8DT | Secretary | 02 December 1997 | Active |
Flat 1 61 Chantry Road, Moseley, Birmingham, B13 8DN | Director | 02 December 1997 | Active |
14 Park Hill, Moseley, Birmingham, B13 8DT | Director | 02 December 1997 | Active |
Flat 2 61 Chantry Road, Moseley, Birmingham, B13 8DN | Director | 02 December 1997 | Active |
6 Warren Avenue, Moseley, Birmingham, B13 8HE | Director | 26 April 2001 | Active |
32, Fordhouse Lane, Birmingham, England, B30 3BS | Director | 01 February 2008 | Active |
Flat 2, 61 Chantry Road Moseley, Birmingham, B13 8DN | Director | 26 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Officers | Change person director company with change date. | Download |
2016-10-22 | Officers | Termination secretary company with name termination date. | Download |
2016-10-22 | Officers | Appoint person director company with name date. | Download |
2016-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.