FREESTYLE HOMES LIMITED

Register to unlock more data on OkredoRegister

FREESTYLE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03570732

Incorporation date

26/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Finley & Partners, 3rd Floor, Tubs Hill House, London Road Sevenoaks, Kent TN13 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon01/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/11/2009
Termination of appointment of Sarah Davies as a director
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Receiver's abstract of receipts and payments to 2008-03-15
dot icon12/05/2009
Receiver's abstract of receipts and payments to 2008-09-15
dot icon12/05/2009
Receiver's abstract of receipts and payments to 2009-03-15
dot icon12/05/2009
Receiver's abstract of receipts and payments to 2009-05-06
dot icon12/05/2009
Notice of ceasing to act as receiver or manager
dot icon25/03/2007
Appointment of receiver/manager
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 27/05/06; full list of members
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
Particulars of mortgage/charge
dot icon19/03/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon19/03/2006
New director appointed
dot icon19/02/2006
Director resigned
dot icon07/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/08/2005
New director appointed
dot icon24/07/2005
Return made up to 27/05/05; full list of members
dot icon24/07/2005
Director resigned
dot icon03/02/2005
Total exemption full accounts made up to 2003-06-30
dot icon25/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Declaration of satisfaction of mortgage/charge
dot icon22/08/2004
Particulars of mortgage/charge
dot icon11/07/2004
Return made up to 27/05/04; full list of members
dot icon11/07/2004
Secretary's particulars changed;director's particulars changed
dot icon11/02/2004
Return made up to 27/05/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Certificate of change of name
dot icon04/06/2002
Return made up to 27/05/02; full list of members
dot icon04/06/2002
Director's particulars changed
dot icon06/05/2002
Director resigned
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/06/2001
Return made up to 27/05/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/04/2001
Registered office changed on 06/04/01 from: malling house, town hill west malling kent ME19 6QL
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
New secretary appointed
dot icon09/12/2000
Ad 16/11/00--------- £ si 1@1=1 £ ic 5/6
dot icon29/08/2000
Registered office changed on 30/08/00 from: 50 bishopsgate london EC2N 4AJ
dot icon29/08/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon16/07/2000
Return made up to 27/05/00; full list of members
dot icon16/04/2000
Particulars of mortgage/charge
dot icon20/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon06/09/1999
Accounts made up to 1999-05-31
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Return made up to 27/05/99; full list of members
dot icon28/07/1999
New director appointed
dot icon28/07/1999
Ad 21/07/99--------- £ si 3@1=3 £ ic 2/5
dot icon23/06/1998
Registered office changed on 24/06/98 from: 83 clerkenwell road london EC1R 5AR
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Secretary resigned
dot icon16/06/1998
Certificate of change of name
dot icon26/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akroyd, Philip John
Director
10/06/1998 - 19/04/2002
6
Langley, Malcolm John
Director
10/06/1998 - 03/06/2005
3
Davies, Philip Howard
Director
20/07/1999 - Present
4
Langley, Helena Karoline Mary
Director
01/07/2005 - 14/02/2006
-
Davies, Sarah Jane Portia
Director
14/03/2006 - 14/07/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREESTYLE HOMES LIMITED

FREESTYLE HOMES LIMITED is an(a) Dissolved company incorporated on 26/05/1998 with the registered office located at C/O Finley & Partners, 3rd Floor, Tubs Hill House, London Road Sevenoaks, Kent TN13 1BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREESTYLE HOMES LIMITED?

toggle

FREESTYLE HOMES LIMITED is currently Dissolved. It was registered on 26/05/1998 and dissolved on 01/03/2010.

Where is FREESTYLE HOMES LIMITED located?

toggle

FREESTYLE HOMES LIMITED is registered at C/O Finley & Partners, 3rd Floor, Tubs Hill House, London Road Sevenoaks, Kent TN13 1BL.

What does FREESTYLE HOMES LIMITED do?

toggle

FREESTYLE HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FREESTYLE HOMES LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via compulsory strike-off.