Company NameThe Freeholders Ghmpb Limited
DirectorKiranrup Kaur Manak
Company StatusActive
Company Number07932997
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kiranrup Kaur Manak
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor (Right) Downe House
303 High Street
Orpington
Kent
BR6 0NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gaganvir Singh Manak
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBr7
Director NameMr Baljit Singh
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2014)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address102 Riverdale Road
Erith
Kent
DA8 1PX

Location

Registered Address2nd Floor (Right) Downe House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£88,203
Cash£14,778
Current Liabilities£600

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

6 September 2023Director's details changed for Mrs Kiranrup Kaur Manak on 6 September 2023 (2 pages)
30 August 2023Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN on 30 August 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
7 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
10 December 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
15 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
11 February 2021Director's details changed for Kiranup Kaur Manak on 11 February 2021 (2 pages)
4 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
9 January 2020Director's details changed for Kiranup Kaur Manak on 9 January 2020 (2 pages)
4 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5
(4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 June 2014Statement of capital following an allotment of shares on 2 February 2012
  • GBP 5
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 2 February 2012
  • GBP 5
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 2 February 2012
  • GBP 5
(3 pages)
28 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(4 pages)
28 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(4 pages)
28 May 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
(4 pages)
27 May 2014Appointment of Kiranup Kaur Manak as a director (3 pages)
27 May 2014Appointment of Kiranup Kaur Manak as a director (3 pages)
27 May 2014Termination of appointment of Baljit Singh as a director (2 pages)
27 May 2014Termination of appointment of Baljit Singh as a director (2 pages)
20 May 2014Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 9 Leconfield Close Tonbridge Kent TN9 2QU United Kingdom on 20 May 2014 (2 pages)
8 January 2014Total exemption full accounts made up to 28 February 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 28 February 2013 (11 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 July 2012Appointment of Mr Baljit Singh as a director (2 pages)
27 July 2012Termination of appointment of Gaganvir Manak as a director (1 page)
27 July 2012Appointment of Mr Baljit Singh as a director (2 pages)
27 July 2012Termination of appointment of Gaganvir Manak as a director (1 page)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Appointment of Mr Gaganvir Singh Manak as a director (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Appointment of Mr Gaganvir Singh Manak as a director (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Incorporation (20 pages)
2 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2012Incorporation (20 pages)