The Freeland Properties Partnership Ltd WORTHING


The Freeland Properties Partnership started in year 2013 as Private Limited Company with registration number 08528806. The The Freeland Properties Partnership company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

The company has 2 directors, namely Valerie B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 14 May 2013 and Valerie B. has been with the company for the least time - from 12 June 2019. As of 13 May 2024, our data shows no information about any ex officers on these positions.

The Freeland Properties Partnership Ltd Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08528806
Date of Incorporation Tue, 14th May 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 11 years old
Account next due date Wed, 31st May 2023 (348 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Valerie B.

Position: Director

Appointed: 12 June 2019

Paul B.

Position: Director

Appointed: 14 May 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is The Binney Group Ltd from Worthing, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Binney Group Ltd

Amelia House Crescent Road, Worthing, East Sussex, BN11 1QR, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08528758
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth101010     
Balance Sheet
Cash Bank On Hand   1924 38521 75130 09715 501
Current Assets  1020 10397 011356 873475 056509 498
Debtors  1020 08472 626335 122444 959493 997
Net Assets Liabilities     -127 406-69 5224 596
Other Debtors  1012 999 198 781352 933360 781
Property Plant Equipment   2 875    
Cash Bank In Hand1010      
Net Assets Liabilities Including Pension Asset Liability101010     
Reserves/Capital
Shareholder Funds101010     
Other
Accumulated Depreciation Impairment Property Plant Equipment   125    
Additions Other Than Through Business Combinations Property Plant Equipment   3 000    
Amounts Owed By Related Parties    5 000   
Amounts Owed To Group Undertakings   17 40542 112250 604156 62147 887
Bank Borrowings Overdrafts     7250 00077 880
Creditors   24 021190 273484 279494 57877 880
Increase From Depreciation Charge For Year Property Plant Equipment   125    
Net Current Assets Liabilities  10-3 918-93 262-127 406-19 52282 476
Number Shares Issued Fully Paid   1010   
Other Creditors   5 231145 08098 80095 632163 208
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    125   
Other Disposals Property Plant Equipment    3 000   
Other Taxation Social Security Payable   5203 0814 49239 87233 360
Par Value Share 1111   
Property Plant Equipment Gross Cost   3 000    
Total Assets Less Current Liabilities  10-1 043-93 262   
Trade Creditors Trade Payables   865 130 311195 463182 567
Trade Debtors Trade Receivables   7 08567 626136 34192 026133 216
Called Up Share Capital Not Paid Not Expressed As Current Asset 1010     
Number Shares Allotted 1010     
Share Capital Allotted Called Up Paid101010     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
Free Download (1 page)

Company search

Advertisements