HML FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

HML FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02334528

Incorporation date

11/01/1989

Size

Dormant

Contacts

Registered address

Registered address

9-11 The Quadrant, Richmond TW9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon07/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-29
dot icon11/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon11/01/2025
Termination of appointment of Russell Nicholas O'connor as a director on 2024-12-31
dot icon28/11/2024
Appointment of Amilcar Rodriguez as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Howgego as a secretary on 2024-11-28
dot icon28/11/2024
Termination of appointment of James Howgego as a director on 2024-11-28
dot icon25/07/2024
Appointment of Mr Russell Nicholas O'connor as a director on 2024-07-25
dot icon09/04/2024
Accounts for a dormant company made up to 2023-12-29
dot icon06/03/2024
Previous accounting period extended from 2023-06-29 to 2023-12-29
dot icon05/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon08/11/2023
Notification of Odevo Uk Limited as a person with significant control on 2023-09-29
dot icon08/11/2023
Cessation of Hml Pm Ltd as a person with significant control on 2023-09-29
dot icon06/10/2023
Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29
dot icon06/10/2023
Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29
dot icon05/10/2023
Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29
dot icon31/08/2023
Notification of Hml Pm Ltd as a person with significant control on 2023-08-30
dot icon30/08/2023
Appointment of James Howgego as a director on 2023-08-30
dot icon30/08/2023
Appointment of Michael Anthony Hehir as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of Paramjit Singh Bassi as a director on 2023-08-30
dot icon30/08/2023
Termination of appointment of Marcus Hugh Paul Daly as a director on 2023-08-30
dot icon30/08/2023
Cessation of Paramjit Singh Bassi as a person with significant control on 2023-08-30
dot icon30/08/2023
Cessation of Marcus Hugh Paul Daly as a person with significant control on 2023-08-30
dot icon30/08/2023
Appointment of Erica Rosemary Mason as a director on 2023-08-30
dot icon30/08/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 9-11 the Quadrant Richmond TW9 1BP on 2023-08-30
dot icon30/08/2023
Appointment of James Howgego as a secretary on 2023-08-30
dot icon16/08/2023
Certificate of change of name
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon08/12/2022
Cessation of Michael Roderick John Daly as a person with significant control on 2022-05-21
dot icon08/12/2022
Termination of appointment of Michael Roderick John Daly as a director on 2022-05-21
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-11
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon28/03/2019
Director's details changed for Mr Paramjit Singh Bassi on 2018-10-10
dot icon28/03/2019
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-10
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/03/2018
Termination of appointment of Permjit Kaur Daley as a secretary on 2018-03-27
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Certificate of change of name
dot icon30/12/2015
Change of name notice
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon16/12/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2013
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Ian Tudor as a director
dot icon28/05/2012
Termination of appointment of Colin Totney as a director
dot icon28/05/2012
Termination of appointment of Richard Stowe as a director
dot icon28/05/2012
Termination of appointment of Stephen Prichard as a director
dot icon28/05/2012
Termination of appointment of Richard Lee as a director
dot icon28/05/2012
Termination of appointment of Jonathan Hackett as a director
dot icon28/05/2012
Termination of appointment of Nigel Gough as a director
dot icon28/05/2012
Termination of appointment of Simon Gibbs as a director
dot icon28/05/2012
Termination of appointment of Ian Fowler as a director
dot icon28/05/2012
Termination of appointment of Graham Carter as a director
dot icon28/05/2012
Termination of appointment of Leslie Balla as a director
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/01/2011
Secretary's details changed for Permjit Kaur Daley on 2010-11-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon10/03/2010
Director's details changed for Ian Noel Kenneth Tudor on 2009-10-02
dot icon10/03/2010
Director's details changed for Richard Ackroyd Lee on 2009-10-02
dot icon10/03/2010
Director's details changed for Stephen Hall Prichard on 2009-10-02
dot icon10/03/2010
Director's details changed for Jonathan Howard Hackett on 2009-10-02
dot icon10/03/2010
Director's details changed for Richard Henry Stowe on 2009-10-02
dot icon10/03/2010
Director's details changed for Colin Mark Totney on 2009-10-02
dot icon10/03/2010
Director's details changed for Ian Roger Fowler on 2009-10-02
dot icon10/03/2010
Director's details changed for Simon John Gibbs on 2009-10-02
dot icon10/03/2010
Director's details changed for Mr Nigel Seymour Gough on 2009-10-02
dot icon10/03/2010
Director's details changed for Marcus Hugh Paul Daly on 2009-10-02
dot icon10/03/2010
Director's details changed for Michael Roderick John Daly on 2009-10-02
dot icon10/03/2010
Director's details changed for Mr Graham Harold Carter on 2009-10-02
dot icon10/03/2010
Director's details changed for Paramjit Singh Bassi on 2009-10-02
dot icon10/03/2010
Director's details changed for Leslie Graham Balla on 2009-10-02
dot icon09/10/2009
Director's details changed for Stephen Hall Prichard on 2009-10-02
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2009
Registered office changed on 16/04/2009 from, 51-52 calthorpe road, edgbaston, birmingham, west midlands, B15 1TH
dot icon25/03/2009
Appointment terminated director vivien taylor elliott
dot icon17/03/2009
Return made up to 13/12/08; full list of members
dot icon18/11/2008
Appointment terminated director arnold shepherd
dot icon18/11/2008
Appointment terminated director christopher ironmonger
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon27/03/2008
Secretary appointed permjit kaur daley
dot icon27/03/2008
Appointment terminated secretary graham carter
dot icon03/01/2008
Return made up to 13/12/07; full list of members
dot icon12/03/2007
Return made up to 13/12/06; full list of members
dot icon06/12/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon07/11/2006
Full accounts made up to 2006-06-30
dot icon01/02/2006
Full accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 13/12/05; full list of members
dot icon18/05/2005
Director resigned
dot icon29/12/2004
Return made up to 13/12/04; full list of members
dot icon22/11/2004
Full accounts made up to 2004-06-30
dot icon09/01/2004
Return made up to 13/12/03; full list of members
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon06/11/2003
Full accounts made up to 2003-06-30
dot icon29/09/2003
Director resigned
dot icon18/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon08/11/2002
Full accounts made up to 2002-06-30
dot icon05/09/2002
New director appointed
dot icon07/01/2002
Return made up to 13/12/01; full list of members
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon09/01/2001
New director appointed
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon17/11/2000
Registered office changed on 17/11/00 from: 43A calthorpe road, edgbaston, birmingham, west midlands B15 1TS
dot icon12/01/2000
Return made up to 13/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon09/11/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon18/01/1999
Return made up to 13/12/98; full list of members
dot icon26/11/1998
Full accounts made up to 1998-06-30
dot icon16/01/1998
Return made up to 13/12/97; full list of members
dot icon15/12/1997
New director appointed
dot icon17/11/1997
Full accounts made up to 1997-06-30
dot icon30/12/1996
Return made up to 13/12/96; full list of members
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon10/11/1996
Full accounts made up to 1996-06-30
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
Secretary resigned
dot icon11/01/1996
Return made up to 13/12/95; full list of members
dot icon30/11/1995
Full accounts made up to 1995-06-30
dot icon13/09/1995
New director appointed
dot icon12/09/1995
Director resigned
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon07/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon17/01/1995
Return made up to 13/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon09/01/1994
Return made up to 13/12/93; no change of members
dot icon09/01/1994
Full accounts made up to 1993-06-30
dot icon18/02/1993
Resolutions
dot icon08/02/1993
Full accounts made up to 1992-06-30
dot icon02/02/1993
Certificate of change of name
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon18/01/1993
New director appointed
dot icon17/01/1993
Return made up to 13/12/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-06-30
dot icon20/01/1992
Return made up to 13/12/91; no change of members
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon18/12/1990
Full accounts made up to 1990-06-30
dot icon18/12/1990
Return made up to 13/12/90; full list of members
dot icon13/11/1990
Registered office changed on 13/11/90 from: 141 high street, harborne, birmingham, B17 9HP
dot icon18/04/1989
Resolutions
dot icon05/04/1989
Memorandum and Articles of Association
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: 10 newall street, birmingham, B3 3LX
dot icon05/04/1989
Accounting reference date notified as 30/06
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: 183-185 bermondsey street, london SE1 3UW
dot icon11/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
11/03/2025 - Present
198
Bassi, Paramjit Singh
Director
17/11/2006 - 30/08/2023
69
Daly, Marcus Hugh Paul
Director
17/11/2006 - 30/08/2023
43
Daly, Michael Roderick John
Director
17/11/2006 - 21/05/2022
15
Rendall, Duncan Llewelyn
Director
29/09/2023 - 29/09/2023
53

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HML FREEHOLDS LIMITED

HML FREEHOLDS LIMITED is an(a) Active company incorporated on 11/01/1989 with the registered office located at 9-11 The Quadrant, Richmond TW9 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HML FREEHOLDS LIMITED?

toggle

HML FREEHOLDS LIMITED is currently Active. It was registered on 11/01/1989 .

Where is HML FREEHOLDS LIMITED located?

toggle

HML FREEHOLDS LIMITED is registered at 9-11 The Quadrant, Richmond TW9 1BP.

What does HML FREEHOLDS LIMITED do?

toggle

HML FREEHOLDS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for HML FREEHOLDS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-13 with no updates.