Company number 04836559
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address 25 BIRCH CLOSE, PRENTON, MERSEYSIDE, ENGLAND, CH43 5XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr James Robertson as a secretary on 16 April 2016. The most likely internet sites of FREEDOM HOUSING LIMITED are www.freedomhousing.co.uk, and www.freedom-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Edge Hill Rail Station is 4.3 miles; to Bank Hall Rail Station is 4.8 miles; to Kirkby Rail Station is 9.5 miles; to Flint Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom Housing Limited is a Private Limited Company.
The company registration number is 04836559. Freedom Housing Limited has been working since 17 July 2003.
The present status of the company is Active. The registered address of Freedom Housing Limited is 25 Birch Close Prenton Merseyside England Ch43 5xe. The company`s financial liabilities are £40.69k. It is £11.16k against last year. The cash in hand is £8.37k. It is £-4.41k against last year. And the total assets are £8.37k, which is £-4.41k against last year. ROBERTSON, James is a Secretary of the company. ROBERTSON, Helen is a Director of the company. ROBERTSON, James is a Director of the company. Secretary ROBERTSON, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
freedom housing Key Finiance
LIABILITIES
£40.69k
+37%
CASH
£8.37k
-35%
TOTAL ASSETS
£8.37k
-35%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003
Persons With Significant Control
Mr James Robertson
Notified on: 17 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Helen Robertson
Notified on: 17 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FREEDOM HOUSING LIMITED Events
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Appointment of Mr James Robertson as a secretary on 16 April 2016
25 Apr 2016
Termination of appointment of Helen Robertson as a secretary on 16 April 2016
11 Apr 2016
Secretary's details changed for Helen Robertson on 11 April 2016
...
... and 41 more events
26 Jul 2003
New secretary appointed;new director appointed
26 Jul 2003
New director appointed
18 Jul 2003
Secretary resigned
18 Jul 2003
Director resigned
17 Jul 2003
Incorporation
2 September 2011
Mortgage deed
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 79 beresford road, oxton t/no MS160522…
16 September 2008
Mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 63 marine promenade new brighton t/no:MS461956 together…
11 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 grosvenor road prenton.
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 37 princes avenue eastham wirral.
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 elgar avenue wirral.
5 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 37 princess avenue eastham. With…
5 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Satisfied
on 16 May 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 19 elgar avenue eastham. With the…
5 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 62/63 marine promenade new…
31 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied
on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 64 grosvenor road oxton wirral. With the…