Company NameFreemunce Ltd
DirectorsDaniel Freeman and James Munce
Company StatusActive
Company Number12611355
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Freeman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
EC4R 0AA
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongview House 198 Bridge Road
Sarisbury Green
Southampton
SO31 7ED

Location

Registered AddressC/O React Business Services City Pavilion, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

20 December 2021Delivered on: 21 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Unit 7, kirks yard, branston, lincoln, LN4 2JD.
Outstanding
20 December 2021Delivered on: 21 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Unit 7, kirks yard, branston, lincoln, LN4 2JD.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: 2 stirlin place, willoughton drive, gainsborough, DN21 1NF,. 4 stirlin place, willoughton drive, gainsborough, DN21 1NF. Unit E3 leafbridge business park, station road, north hykeham, lincoln, LN6 8RQ; and. Unit E4 leafbridge business park, station road, north hykeham, lincoln, LN6 8RQ.
Outstanding
22 September 2021Delivered on: 23 September 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: 2 stirlin place, willoughton drive, gainsborough, DN21 1NF. 4 stirlin place, willoughton drive, gainsborough, DN21 1NF. Unit E3 leafbridge business park, station road, north hykeham, lincoln LN6 8RQ. Unit E4 leafbridge business park, station road, north hykeham, lincoln LN6 8RQ.
Outstanding
15 January 2021Delivered on: 3 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 14, saxilby enterprise park, skellingthorpe road, saxilby, lincoln, LN1 2LR.
Outstanding

Filing History

16 August 2023Registration of charge 126113550006, created on 1 August 2023 (14 pages)
16 August 2023Registration of charge 126113550007, created on 1 August 2023 (12 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
19 May 2023Notification of James Munce as a person with significant control on 27 August 2022 (2 pages)
18 May 2023Cessation of James Munce as a person with significant control on 26 August 2022 (1 page)
11 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 September 2022Amended micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Change of details for Freelston Ltd as a person with significant control on 13 September 2022 (2 pages)
13 September 2022Amended micro company accounts made up to 31 May 2021 (3 pages)
13 September 2022Change of details for Freelston Ltd as a person with significant control on 9 September 2022 (2 pages)
12 September 2022Change of details for Freelston Ltd as a person with significant control on 12 September 2022 (2 pages)
9 September 2022Notification of James Munce as a person with significant control on 26 August 2022 (2 pages)
9 September 2022Cessation of Munce Holdings Ltd as a person with significant control on 26 August 2022 (1 page)
9 September 2022Confirmation statement made on 26 August 2022 with updates (5 pages)
9 September 2022Confirmation statement made on 6 October 2020 with updates (5 pages)
8 September 2022Confirmation statement made on 4 June 2020 with updates (5 pages)
8 July 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 December 2021Registration of charge 126113550004, created on 20 December 2021 (26 pages)
21 December 2021Registration of charge 126113550005, created on 20 December 2021 (30 pages)
24 September 2021Registration of charge 126113550003, created on 22 September 2021 (33 pages)
23 September 2021Registration of charge 126113550002, created on 22 September 2021 (26 pages)
30 July 2021Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
30 July 2021Director's details changed for Mr Daniel Freeman on 30 July 2021 (2 pages)
8 July 2021Micro company accounts made up to 31 May 2021 (5 pages)
5 July 2021Change of details for a person with significant control (2 pages)
5 July 2021Change of details for a person with significant control (2 pages)
5 July 2021Change of details for a person with significant control (2 pages)
30 June 2021Change of details for Munce Holdings Ltd as a person with significant control on 29 June 2021 (2 pages)
17 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
3 February 2021Registration of charge 126113550001, created on 15 January 2021 (5 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
19 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-19
  • GBP 1,000
(35 pages)