UKBizDB.co.uk

FREELAND PARK PROPERTY MANAGEMENT CO. LIMITED

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

This company is commonly known as Freeland Park Property Management Co. Limited. The company was founded 63 years ago and was given the registration number 00658782. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FREELAND PARK PROPERTY MANAGEMENT CO. LIMITED
Company Number:00658782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Springfield House Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, England, EN8 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balfour House, 741 High Road, Finchley, England, N12 0BP

Corporate Secretary20 April 2022Active
6 Freeland Park, Holders Hill Road, London, England, NW4 1LP

Director05 December 2021Active
Balfour House, 741 High Road, 741 High Road, Finchley, United Kingdom, N12 0BP

Director05 December 2021Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary01 February 2007Active
19 Freeland Park, Holders Hill Road, Hendon, NW4 1LP

Secretary-Active
Hatherway House, Popes Drive, London, N3 1QF

Corporate Secretary01 February 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 April 2015Active
Churchill House 137, Brent Street, London, Uk, NW4 4DJ

Corporate Secretary01 October 2012Active
Springfield House, Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR

Corporate Secretary19 November 2018Active
Springfield House, Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director20 December 2015Active
30 Freeland Park, Hendon, London, NW4 1LP

Director-Active
30, Freeland Park, Holders Hill Road, London, NW4 1LP

Director25 June 2009Active
Balfour House, Balfour House, 741 High Road, London, United Kingdom, N12 0BP

Director05 December 2021Active
Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director18 December 2018Active
94 Park Lane, Croydon, CR0 1JB

Director22 January 2016Active
19 Freeland Park, Holders Hill Road, Hendon, England, NW4 1LP

Director05 December 2019Active
25 Freeland Park, Holders Hill Road, London, NW4 1LP

Director01 March 1995Active
18 Freeland Park, London, NW4 1LP

Director-Active
17 Eastbury Road, Northwood, England, HA6 3AJ

Director05 December 2019Active
Springfield House, Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director01 February 2014Active
20 Freeland Park, Holders Hill Road, London, NW4 1LP

Director05 December 2007Active
2, Freeland Park, London, NW 1LP

Director25 June 2009Active
30, Freeland Park, Holders Hill Road, Hendon, London, United Kingdom, NW4 1LP

Director26 June 2012Active
Flat 30, Freeland Park, Holders Hill Road, London, England, NW4 1LP

Director16 September 2013Active
11 Freeland Park, Holders Hill Road, London, NW4 1LP

Director28 February 1996Active
11 Freeland Park, Holders Hill Road, London, NW4 1LP

Director17 February 1993Active
32 Freeland Park, Holders Hill Road, London, NW4 1LP

Director02 December 1997Active
20 Freeland Park, Hendon, London, NW4 1LP

Director09 January 2005Active
67 Elm Park, Stanmore, England, HA3 4AU

Director05 December 2019Active
31 Freeland Park, London, NW4 1LP

Director-Active
34 Freeland Park, London, NW4 1LP

Director-Active
Balfour House, Balfour House, 741 High Road, London, United Kingdom, N12 0BP

Director18 July 2020Active
15 Bunns Lane, Mill Hill, London, NW7 2DX

Director28 February 1996Active
23 Freeland Park, Holders Hill Road, London, NW4 1LP

Director09 April 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Appoint corporate secretary company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-03-18Address

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

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.