Freedom Property (hampshire) Limited

General information

Name:

Freedom Property (hampshire) Ltd

Office Address:

36 Hartlands Road PO16 0NL Fareham

Number: 07550847

Incorporation date: 2011-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Freedom Property (hampshire) Limited. This firm was founded thirteen years ago and was registered under 07550847 as the registration number. This particular registered office of the company is registered in Fareham. You may find them at 36 Hartlands Road. Since 7th April 2011 Freedom Property (hampshire) Limited is no longer under the business name Paris 116. This business's declared SIC number is 68100: Buying and selling of own real estate. The company's latest filed accounts documents were submitted for the period up to March 31, 2022 and the most current confirmation statement was submitted on March 3, 2023.

There is 1 director now running this particular business, specifically Catherine D. who has been utilizing the director's responsibilities since 3rd March 2011. Since April 2011 Glenn D., had been supervising the following business till the resignation in 2023. In addition another director, including John P. gave up the position on 20th November 2013.

  • Previous company's names
  • Freedom Property (hampshire) Limited 2011-04-07
  • Paris 116 Limited 2011-03-03

Financial data based on annual reports

Company staff

Catherine D.

Role: Director

Appointed: 20 November 2013

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: Catherine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glenn D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glenn D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 September 2016
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

11 Lake Road Chandlers Ford

Post code:

SO53 1EZ

City / Town:

Southampton

HQ address,
2013

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

HQ address,
2014

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015 - 2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode