PHILIP FREEMAN PROPERTIES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JP
Company number SC245574
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 1 AUCHINGRAMONT ROAD, HAMILTON, ML3 6JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHILIP FREEMAN PROPERTIES LIMITED are www.philipfreemanproperties.co.uk, and www.philip-freeman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Philip Freeman Properties Limited is a Private Limited Company. The company registration number is SC245574. Philip Freeman Properties Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Philip Freeman Properties Limited is 1 Auchingramont Road Hamilton Ml3 6jp. . FREEMAN, Denise is a Secretary of the company. FREEMAN, Philip is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREEMAN, Denise
Appointed Date: 12 March 2003

Director
FREEMAN, Philip
Appointed Date: 12 March 2003
84 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 March 2003
Appointed Date: 12 March 2003

PHILIP FREEMAN PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jul 2015
Compulsory strike-off action has been discontinued
17 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 25 more events
25 Apr 2003
New director appointed
25 Apr 2003
New secretary appointed
14 Mar 2003
Director resigned
14 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation

PHILIP FREEMAN PROPERTIES LIMITED Charges

6 August 2003
Standard security
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 7 bertram street…