Company NameFreestyle Properties Limited
DirectorsJoshua Sternlicht and Zelda Sternlicht
Company StatusActive
Company Number08502096
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameZelda Sternlicht
NationalityBritish
StatusCurrent
Appointed08 May 2013(2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Joshua Sternlicht
100.00%
Ordinary

Financials

Year2014
Net Worth£129,897
Current Liabilities£1,328,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

20 January 2023Delivered on: 25 January 2023
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 1173/1175 newham way, beckton, london E6 5JJ (title number EGL469085).
Outstanding
21 September 2017Delivered on: 28 September 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: N/A.
Outstanding
21 September 2017Delivered on: 28 September 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The properties known as 1173 newham way, beckton, london and 1175 newham way, beckton, london registered at the land registry with title number EGL469085.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
27 January 2023Satisfaction of charge 085020960001 in full (1 page)
27 January 2023Satisfaction of charge 085020960002 in full (1 page)
25 January 2023Registration of charge 085020960003, created on 20 January 2023 (52 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 May 2022Confirmation statement made on 24 April 2022 with updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 July 2020Change of details for Sarah Gantz as a person with significant control on 7 July 2020 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 August 2019Change of details for Sarah Sternlicht as a person with significant control on 22 August 2019 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
28 September 2017Registration of charge 085020960001, created on 21 September 2017 (30 pages)
28 September 2017Registration of charge 085020960002, created on 21 September 2017 (19 pages)
28 September 2017Registration of charge 085020960001, created on 21 September 2017 (30 pages)
28 September 2017Registration of charge 085020960002, created on 21 September 2017 (19 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Notification of Bracha Lichtman as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Sarah Sternlicht as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Sarah Sternlicht as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 July 2017Notification of Bracha Lichtman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
22 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
25 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
25 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(5 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(5 pages)
22 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12
(5 pages)
4 August 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12
(5 pages)
31 July 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 8 May 2013
  • GBP 12
(4 pages)
10 June 2013Appointment of Zelda Sternlight as a director (3 pages)
10 June 2013Appointment of Zelda Sternlight as a director (3 pages)
10 June 2013Appointment of Zelda Sternlicht as a secretary (3 pages)
10 June 2013Appointment of Zelda Sternlicht as a secretary (3 pages)
10 June 2013Appointment of Joshua Sternlight as a director (3 pages)
10 June 2013Appointment of Joshua Sternlight as a director (3 pages)
9 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Graham Cowan as a director (1 page)
9 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Graham Cowan as a director (1 page)
9 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2013 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)