Company NameFreeland Properties Limited
Company StatusActive - Proposal to Strike off
Company Number10865644
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAshley Gerald Crowe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House 1-3 Evans Avenue
Watford
Hertfordshire
WD25 0EJ
Director NameMrs Susan Yvonne Crowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House, 1-3 Evans Avenue
Watford
WD25 0EJ
Director NameMrs Judith Carol Feldman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House (G7 - F&F) Otterspool Way
Watford
Herts.
WD25 8HP
Director NameMr Roger Anthony Feldman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCp House (G7 - F&F) Otterspool Way
Watford
Herts.
WD25 8HP

Location

Registered AddressCp House (G7 - F&F)
Otterspool Way
Watford
Herts
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts2 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
3 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
31 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ United Kingdom to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ United Kingdom to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
20 July 2017Appointment of Mrs Susan Yvonne Crowe as a director on 14 July 2017 (2 pages)
20 July 2017Appointment of Mrs Susan Yvonne Crowe as a director on 14 July 2017 (2 pages)
20 July 2017Notification of Judith Carol Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100
(3 pages)
20 July 2017Cessation of Judith Carol Feldman as a person with significant control on 14 July 2017 (1 page)
20 July 2017Cessation of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (1 page)
20 July 2017Notification of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 100
(3 pages)
20 July 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Notification of Susan Yvonne Crowe as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Change of details for Ashley Gerald Crowe as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Appointment of Mrs Judith Carol Feldman as a director on 14 July 2017 (2 pages)
20 July 2017Notification of Judith Carol Feldman as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Ashley Gerald Crowe as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Notification of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Notification of Judith Carol Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Appointment of Mrs Judith Carol Feldman as a director on 14 July 2017 (2 pages)
20 July 2017Cessation of Susan Yvonne Crowe as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Judith Carol Feldman as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Cessation of Susan Yvonne Crowe as a person with significant control on 14 July 2017 (1 page)
20 July 2017Cessation of Judith Carol Feldman as a person with significant control on 14 July 2017 (1 page)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 50
(42 pages)