Free Estates Limited LONDON


Founded in 2000, Free Estates, classified under reg no. 04058420 is an active company. Currently registered at 34 Seymour Place W1H 7NS, London the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Jocelyn J., Ozgur R. and Brian W. and others. Of them, Erik G. has been with the company the longest, being appointed on 14 December 2004 and Jocelyn J. has been with the company for the least time - from 3 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Free Estates Limited Address / Contact

Office Address 34 Seymour Place
Town London
Post code W1H 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058420
Date of Incorporation Wed, 23rd Aug 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Town & City Management Limited

Position: Corporate Secretary

Appointed: 21 June 2023

Jocelyn J.

Position: Director

Appointed: 03 May 2022

Ozgur R.

Position: Director

Appointed: 19 November 2020

Brian W.

Position: Director

Appointed: 07 October 2019

Erik G.

Position: Director

Appointed: 14 December 2004

Strangford Management Ltd

Position: Corporate Secretary

Appointed: 04 October 2021

Resigned: 21 June 2023

Richard H.

Position: Director

Appointed: 26 June 2020

Resigned: 19 November 2020

Angie W.

Position: Secretary

Appointed: 02 April 2019

Resigned: 09 August 2021

Lynn A.

Position: Director

Appointed: 01 October 2018

Resigned: 19 November 2020

Andrew C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 November 2020

Ahmad S.

Position: Director

Appointed: 01 April 2012

Resigned: 19 November 2020

Paul A.

Position: Secretary

Appointed: 09 January 2008

Resigned: 02 April 2019

Jane G.

Position: Director

Appointed: 24 August 2007

Resigned: 19 November 2020

Martin E.

Position: Secretary

Appointed: 01 January 2007

Resigned: 09 January 2008

Michael V.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 August 2006

Amy C.

Position: Director

Appointed: 14 December 2004

Resigned: 11 September 2007

John G.

Position: Director

Appointed: 05 March 2003

Resigned: 02 April 2019

Barbara H.

Position: Director

Appointed: 23 November 2000

Resigned: 02 April 2019

Alan C.

Position: Director

Appointed: 23 November 2000

Resigned: 09 August 2002

Sheila H.

Position: Director

Appointed: 23 November 2000

Resigned: 16 April 2007

Richard H.

Position: Director

Appointed: 23 November 2000

Resigned: 29 April 2008

Paul A.

Position: Director

Appointed: 14 September 2000

Resigned: 19 November 2020

James H.

Position: Director

Appointed: 14 September 2000

Resigned: 13 March 2007

James H.

Position: Secretary

Appointed: 14 September 2000

Resigned: 07 July 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2000

Resigned: 14 September 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2000

Resigned: 14 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets 21 69421 69421 69421 69421 694   
Debtors22 30421 694    21 694232 915232 915
Net Assets Liabilities 76 78076 78076 78076 78097 78076 780185 070184 890
Property Plant Equipment      100 000  
Net Assets Liabilities Including Pension Asset Liability76 78076 780       
Tangible Fixed Assets100 000100 000       
Reserves/Capital
Called Up Share Capital1515       
Other
Creditors 44 91444 91444 91444 91444 91444 91441 09241 272
Fixed Assets 100 000100 000100 000100 000121 000   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -21 000  
Net Current Assets Liabilities-23 220-23 220-23 220-23 220-23 22021 69421 694191 823191 643
Other Creditors       660840
Other Disposals Property Plant Equipment       100 000 
Property Plant Equipment Gross Cost      100 000  
Taxation Social Security Payable       40 43240 432
Total Assets Less Current Liabilities 76 78076 78076 78076 780142 694121 694191 823191 643
Capital Employed76 78076 780       
Creditors Due Within One Year45 52444 914       
Number Shares Allotted 15       
Par Value Share 1       
Revaluation Reserve76 76576 765       
Share Capital Allotted Called Up Paid1515       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search