About

Registered Number: 06190480
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNBY, Diana Angelita Maria 01 January 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.