About

Registered Number: 03777513
Date of Incorporation: 26/05/1999 (25 years ago)
Company Status: Active
Registered Address: Warwick House Fourth Floor, 65-66 Queen Street, London, EC4R 1EB,

 

Freebridge Properties Ltd was founded on 26 May 1999 with its registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 November 2017
AD01 - Change of registered office address 20 October 2017
CS01 - N/A 06 June 2017
MR04 - N/A 19 April 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 14 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 18 June 2013
MR04 - N/A 21 May 2013
MR04 - N/A 20 May 2013
MR05 - N/A 20 May 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 June 2011
AAMD - Amended Accounts 11 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 30 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 18 July 2000
RESOLUTIONS - N/A 15 February 2000
225 - Change of Accounting Reference Date 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
CERTNM - Change of name certificate 02 December 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 February 2013 Fully Satisfied

N/A

Floating charge 27 September 2002 Fully Satisfied

N/A

Mortgage deed 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.