Company NameFreegold Management Company Limited
Company StatusActive
Company Number01490531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1980(44 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLionel Edgar Curtis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(21 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 South Close
London
N6 5UQ
Director NameCarlos Paz
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed29 October 2003(23 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleHarrods Employee
Country of ResidenceUnited Kingdom
Correspondence Address5 Radlett Close
Forest Gate
London
E7 9JF
Director NameMr Peter Nicholson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(29 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Secretary NameMr Riccardo Giovanni Marchini
StatusCurrent
Appointed01 April 2020(39 years, 12 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address69 Banstead Road
Carshalton
SM5 3NP
Director NameHenry Edward Hopkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1996)
RoleSolicitor
Correspondence Address11 Radlett Close
Forest Gate
London
E7 9JF
Director NameLoraine Mearing
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1995)
RoleAudio Secretary
Correspondence Address2 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Director NameJulie Anne Pickering
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleProduction Manager
Correspondence Address4 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameMr Simon Anthony Loughborough Knopp
NationalityBritish
StatusResigned
Appointed15 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address3 Radlett Close
London
E7 9JF
Director NameTracy Elaine Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 March 2001)
RoleOperation Analyst Assistant
Correspondence Address4 Radlett Close
Forest Gate
London
E7 9JF
Director NamePeter Joyce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2000)
RoleCivil Servant
Correspondence Address5 Radlett Close
Forest Gate
London
E7 9JF
Director NameVeronica McKeegan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2001)
RoleStudent
Correspondence AddressFlat 10 Radlett Close
London
E7 9JF
Secretary NameLoraine Mearing
NationalityBritish
StatusResigned
Appointed23 August 1995(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2001)
RoleAdmin Officer
Correspondence Address2 Radlett Close
Romford Road Forest Gate
London
E7 9JF
Director NameKieran Kavanagh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2004)
RoleCompliance Officer
Correspondence Address1 Radlett Close
Forest Gate
London
E7 9JF
Secretary NameMr John Trevor Price
StatusResigned
Appointed01 April 2013(32 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 April 2020)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed26 June 2001(21 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2013)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH

Location

Registered Address69 Banstead Road
Carshalton
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 November 2022Registered office address changed from C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB England to 69 Banstead Road Carshalton SM5 3NP on 9 November 2022 (1 page)
9 November 2022Secretary's details changed for Mr Riccardo Giovanni Marchini on 9 November 2022 (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
17 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 October 2020Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Classical Property Services Ltd Faith House 7 Tufton Street London SW1P 3QB on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Riccardo Giovanni Marchini as a secretary on 1 April 2020 (2 pages)
1 October 2020Termination of appointment of John Trevor Price as a secretary on 1 April 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
16 September 2014Annual return made up to 15 September 2014 no member list (4 pages)
19 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
19 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 31 May 2013 (1 page)
31 May 2013Appointment of Mr John Trevor Price as a secretary (1 page)
31 May 2013Appointment of Mr John Trevor Price as a secretary (1 page)
16 April 2013Termination of appointment of J Nicholson & Son as a secretary (1 page)
16 April 2013Termination of appointment of J Nicholson & Son as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 15 September 2012 no member list (5 pages)
31 October 2012Annual return made up to 15 September 2012 no member list (5 pages)
16 November 2011Annual return made up to 15 September 2011 no member list (5 pages)
16 November 2011Annual return made up to 15 September 2011 no member list (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 15 September 2010 no member list (5 pages)
23 November 2010Secretary's details changed for J Nicholson & Son on 15 September 2010 (2 pages)
23 November 2010Annual return made up to 15 September 2010 no member list (5 pages)
23 November 2010Secretary's details changed for J Nicholson & Son on 15 September 2010 (2 pages)
22 November 2010Director's details changed for Carlos Paz on 15 September 2010 (2 pages)
22 November 2010Director's details changed for Carlos Paz on 15 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 15 September 2009 no member list (3 pages)
13 November 2009Annual return made up to 15 September 2009 no member list (3 pages)
20 July 2009Director appointed peter nicholson (1 page)
20 July 2009Director appointed peter nicholson (1 page)
6 November 2008Annual return made up to 15/09/08 (2 pages)
6 November 2008Annual return made up to 15/09/08 (2 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2007Annual return made up to 15/09/07 (4 pages)
21 October 2007Annual return made up to 15/09/07 (4 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
10 November 2006Annual return made up to 15/09/06 (4 pages)
10 November 2006Annual return made up to 15/09/06 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Annual return made up to 15/09/05 (4 pages)
8 November 2005Annual return made up to 15/09/05 (4 pages)
9 November 2004Annual return made up to 15/09/04 (4 pages)
9 November 2004Annual return made up to 15/09/04 (4 pages)
3 November 2004Director resigned (2 pages)
3 November 2004Director resigned (2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
7 November 2003Annual return made up to 15/09/03 (4 pages)
7 November 2003Annual return made up to 15/09/03 (4 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 October 2002Annual return made up to 15/09/02 (4 pages)
25 October 2002Annual return made up to 15/09/02 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(287) ‐ Registered office changed on 20/11/01
(4 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Director resigned (2 pages)
20 November 2001Annual return made up to 15/09/01
  • 363(287) ‐ Registered office changed on 20/11/01
(4 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 February 2001Full accounts made up to 31 March 2000 (6 pages)
14 September 2000Annual return made up to 15/09/00 (4 pages)
14 September 2000Annual return made up to 15/09/00 (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
18 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Annual return made up to 15/09/99 (4 pages)
13 September 1999Annual return made up to 15/09/99 (4 pages)
13 September 1999Director's particulars changed (1 page)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Annual return made up to 15/09/98 (4 pages)
9 September 1998Annual return made up to 15/09/98 (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Annual return made up to 15/09/97 (4 pages)
26 September 1997Annual return made up to 15/09/97 (4 pages)
7 March 1997Full accounts made up to 31 March 1996 (6 pages)
7 March 1997Full accounts made up to 31 March 1996 (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Annual return made up to 15/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
17 September 1996Director resigned (1 page)
17 September 1996Annual return made up to 15/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
17 September 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
20 September 1995Annual return made up to 15/09/95
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 September 1995Annual return made up to 15/09/95
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
14 April 1980Incorporation (20 pages)
14 April 1980Incorporation (20 pages)