FREEMAN PROPERTIES (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9QQ

Company number 07522012
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address 1 ALTON CLOSE, WHIRLOW PARK, SHEFFIELD, SOUTH YORKSHIRE, S11 9QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Director's details changed for Mrs Tanya Michelle Freeman on 3 March 2017; Director's details changed for Peter Freeman on 3 March 2017. The most likely internet sites of FREEMAN PROPERTIES (UK) LIMITED are www.freemanpropertiesuk.co.uk, and www.freeman-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Freeman Properties Uk Limited is a Private Limited Company. The company registration number is 07522012. Freeman Properties Uk Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of Freeman Properties Uk Limited is 1 Alton Close Whirlow Park Sheffield South Yorkshire S11 9qq. . FREEMAN, Peter is a Director of the company. FREEMAN, Tanya Michelle is a Director of the company. The company operates in "Residents property management".


Current Directors

Director
FREEMAN, Peter
Appointed Date: 08 February 2011
81 years old

Director
FREEMAN, Tanya Michelle
Appointed Date: 08 February 2011
61 years old

Persons With Significant Control

Mr Peter Freeman
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREEMAN PROPERTIES (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Mar 2017
Director's details changed for Mrs Tanya Michelle Freeman on 3 March 2017
03 Mar 2017
Director's details changed for Peter Freeman on 3 March 2017
18 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,400,002

...
... and 17 more events
02 Mar 2012
Annual return made up to 8 February 2012 with full list of shareholders
11 Apr 2011
Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,400,002

01 Apr 2011
Particulars of a mortgage or charge / charge no: 1
09 Feb 2011
Registered office address changed from 6 Broadfield Court Broadfield Way Sheffield S8 0XF United Kingdom on 9 February 2011
08 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FREEMAN PROPERTIES (UK) LIMITED Charges

15 January 2016
Charge code 0752 2012 0006
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 November 2013
Charge code 0752 2012 0005
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 broadfield close, sheffield S8 0XN. Notification of…
22 January 2013
Deed of legal mortgage
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3-4 broadfield close sheffield t/n SYK532712 all plant and…
22 January 2013
Deed of legal mortgage
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 rosedale road sheffield t/n SYK165132 & SYK319240 14…
22 January 2013
Mortgage debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: John Michael Freeman & Carol Anne Freeman
Description: 12-16 (even) rosedale road sheffield, 12 & 16 rosedale road…