About

Registered Number: 00658782
Date of Incorporation: 10/05/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: Springfield House Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR,

 

Established in 1960, Freeland Park Property Management Co. Ltd has its registered office in Waltham Cross, Hertfordshire, it's status is listed as "Active". The current directors of this business are Conway, Samuel Michael, Kenton, Melvyn Mark, Nassim, Lital, Hobbs, Kelly, Premier Management Partners Limited, Bailey, Joseph George, Brill, Benjamin, Burger, Linda, Chinery, Bethany, Chinery, Daisy, Fields, James Thomson, Fields, James, Revd, Fields, Leila Elaine, Goldhill, Martyn Benjamin, Goldhill, Rita, Hammond, Estelle, Johnston, Niall William, Lamb, David Leonard, Lewin, Laurence, Patel, Devang Narharilal, Rabinowitz, Ian Isaac, Dr, Ryb, Paul Daniel, Schalit, Anita Pearl, Shine, Judy Alexandra, Stanier, David John, Stowe, Michael Ian, Stowell, Tina Wendy, Vegoda, Paul Phillip, Vorhand, Mark, Wilson, James Edward Sissmore, Wright, Peggy, Zaveri, Sanjay, Zaveri, Sanjay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Samuel Michael 05 December 2019 - 1
KENTON, Melvyn Mark 05 December 2019 - 1
NASSIM, Lital 18 July 2020 - 1
BAILEY, Joseph George 20 December 2015 05 December 2019 1
BRILL, Benjamin N/A 27 November 1991 1
BURGER, Linda 25 June 2009 14 February 2011 1
CHINERY, Bethany 18 December 2018 22 October 2019 1
CHINERY, Daisy 22 January 2016 07 January 2017 1
FIELDS, James Thomson 01 February 2014 03 August 2019 1
FIELDS, James, Revd 05 December 2007 16 September 2013 1
FIELDS, Leila Elaine 25 June 2009 05 December 2019 1
GOLDHILL, Martyn Benjamin 26 June 2012 15 April 2013 1
GOLDHILL, Rita 16 September 2013 17 September 2018 1
HAMMOND, Estelle 02 December 1997 25 December 2004 1
JOHNSTON, Niall William 09 January 2005 18 December 2006 1
LAMB, David Leonard N/A 30 September 2007 1
LEWIN, Laurence N/A 15 December 1992 1
PATEL, Devang Narharilal 28 February 1996 09 April 2008 1
RABINOWITZ, Ian Isaac, Dr 09 April 2008 25 June 2015 1
RYB, Paul Daniel 05 March 1997 13 October 1998 1
SCHALIT, Anita Pearl 26 January 1999 01 October 2017 1
SHINE, Judy Alexandra 21 December 2012 10 December 2015 1
STANIER, David John 23 June 2011 10 July 2015 1
STOWE, Michael Ian N/A 05 March 2010 1
STOWELL, Tina Wendy 11 June 2003 05 March 2010 1
VEGODA, Paul Phillip 02 June 2002 15 July 2002 1
VORHAND, Mark 19 November 2018 05 December 2019 1
WILSON, James Edward Sissmore 02 March 1994 19 January 1995 1
WRIGHT, Peggy N/A 23 June 2011 1
ZAVERI, Sanjay 29 July 2019 30 September 2019 1
ZAVERI, Sanjay 25 June 2015 11 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Kelly 02 February 2011 28 September 2012 1
PREMIER MANAGEMENT PARTNERS LIMITED 01 October 2012 01 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 21 January 2020
CS01 - N/A 14 January 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 18 January 2019
AD01 - Change of registered office address 20 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AP04 - Appointment of corporate secretary 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 06 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 May 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 18 June 2015
AP04 - Appointment of corporate secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 31 January 2013
TM01 - Termination of appointment of director 18 December 2012
AP04 - Appointment of corporate secretary 25 October 2012
AD01 - Change of registered office address 01 October 2012
TM02 - Termination of appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 26 April 2011
AP03 - Appointment of secretary 08 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 02 November 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 11 June 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 16 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
AAMD - Amended Accounts 04 July 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
RESOLUTIONS - N/A 23 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 08 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
363s - Annual Return 18 January 1996
288 - N/A 14 March 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 December 1994
AA - Annual Accounts 03 May 1994
288 - N/A 12 March 1994
363s - Annual Return 08 February 1994
288 - N/A 01 March 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 31 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 15 January 1992
288 - N/A 15 January 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 24 October 1990
288 - N/A 21 August 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 03 February 1989
288 - N/A 28 June 1988
363 - Annual Return 07 March 1988
363 - Annual Return 07 March 1988
288 - N/A 07 March 1988
AA - Annual Accounts 07 March 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 23 October 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 29 August 1986
NEWINC - New incorporation documents 10 May 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.