FREEDOM PROPERTY (HAMPSHIRE) LIMITED
SOUTHAMPTON PARIS 116 LIMITED

Hellopages » Hampshire » Southampton » SO14 3LA

Company number 07550847
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 3LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FREEDOM PROPERTY (HAMPSHIRE) LIMITED are www.freedompropertyhampshire.co.uk, and www.freedom-property-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom Property Hampshire Limited is a Private Limited Company. The company registration number is 07550847. Freedom Property Hampshire Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Freedom Property Hampshire Limited is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire United Kingdom So14 3la. The company`s financial liabilities are £6.41k. It is £-11.49k against last year. The cash in hand is £0.56k. It is £-0.05k against last year. And the total assets are £18.56k, which is £-10.18k against last year. DELVE, Catherine Edna is a Director of the company. DELVE, Glenn David William is a Director of the company. Director COOPER, Douglas Anthony has been resigned. Director PIPER, John Donald has been resigned. The company operates in "Buying and selling of own real estate".


freedom property (hampshire) Key Finiance

LIABILITIES £6.41k
-65%
CASH £0.56k
-8%
TOTAL ASSETS £18.56k
-36%
All Financial Figures

Current Directors

Director
DELVE, Catherine Edna
Appointed Date: 20 November 2013
58 years old

Director
DELVE, Glenn David William
Appointed Date: 06 April 2011
59 years old

Resigned Directors

Director
COOPER, Douglas Anthony
Resigned: 06 April 2011
Appointed Date: 03 March 2011
71 years old

Director
PIPER, John Donald
Resigned: 20 November 2013
Appointed Date: 06 April 2011
57 years old

Persons With Significant Control

Ms Catherine Edna Delve
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenn David William Delve
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM PROPERTY (HAMPSHIRE) LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 Jan 2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Previous accounting period shortened from 28 June 2016 to 31 March 2016
26 Sep 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 28 more events
06 May 2011
Appointment of Glenn David William Delve as a director
06 May 2011
Statement of capital following an allotment of shares on 6 April 2011
  • GBP 20

07 Apr 2011
Company name changed paris 116 LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06

07 Apr 2011
Change of name notice
03 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

FREEDOM PROPERTY (HAMPSHIRE) LIMITED Charges

10 July 2012
Legal charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 300 foundry lane, southampton, t/no: HP742938 by way of…
10 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
16 February 2012
Deed of assignment of rental income
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases of the whole or any part…
16 February 2012
Mortgage
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 300 foundry lane shirley southampton.
15 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 13 July 2012
Persons entitled: Biz-Works UK Limited
Description: F/H land being 300 foundry lane southampton, by way of…