Founded in 2007, Freetown Property Management Ltd have registered office in Bridlington, East Yorkshire, it's status at Companies House is "Active". This organisation has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNBY, Diana Angelita Maria | 01 January 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 15 April 2019 | |
PSC05 - N/A | 08 April 2019 | |
CS01 - N/A | 05 April 2019 | |
PSC05 - N/A | 05 April 2019 | |
MR01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 12 April 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
CH03 - Change of particulars for secretary | 08 March 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AA01 - Change of accounting reference date | 29 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AP01 - Appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 10 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
395 - Particulars of a mortgage or charge | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 01 April 2009 | |
225 - Change of Accounting Reference Date | 17 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
CERTNM - Change of name certificate | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
363a - Annual Return | 31 March 2008 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2019 | Outstanding |
N/A |
Deed of legal mortgage | 11 July 2012 | Outstanding |
N/A |
Legal mortgage | 04 July 2011 | Outstanding |
N/A |
Legal mortgage | 25 November 2009 | Outstanding |
N/A |
Legal mortgage | 20 May 2009 | Outstanding |
N/A |
Debenture | 20 May 2009 | Outstanding |
N/A |
Mortgage | 28 November 2008 | Fully Satisfied |
N/A |