Freehold Portfolio Limited LONDON


Freehold Portfolio started in year 1998 as Private Limited Company with registration number 03501485. The Freehold Portfolio company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB. Since September 23, 2003 Freehold Portfolio Limited is no longer carrying the name Banner Homes (trustees).

At present there are 3 directors in the the company, namely David P., Mark P. and Trevor P.. In addition one secretary - William B. - is with the firm. At present 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.

Freehold Portfolio Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501485
Date of Incorporation Thu, 29th Jan 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 03 December 2003

Mark P.

Position: Director

Appointed: 03 December 2003

Trevor P.

Position: Director

Appointed: 03 December 2003

Michael K.

Position: Secretary

Appointed: 03 December 2003

Resigned: 18 February 2013

Patricia B.

Position: Secretary

Appointed: 14 January 1999

Resigned: 03 December 2003

Richard W.

Position: Director

Appointed: 30 January 1998

Resigned: 03 December 2003

Richard W.

Position: Secretary

Appointed: 30 January 1998

Resigned: 14 January 1999

Stuart C.

Position: Director

Appointed: 30 January 1998

Resigned: 14 January 1999

Neville B.

Position: Director

Appointed: 30 January 1998

Resigned: 03 December 2003

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1998

Resigned: 30 January 1998

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 29 January 1998

Resigned: 30 January 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is The William Pears Group Of Companies Limited from London, United Kingdom. This PSC is classified as "a 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 William Pears Group Of Companies Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00556533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Banner Homes (trustees) September 23, 2003
Ibis (397) February 6, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 28th, November 2023
Free Download (23 pages)

Company search

Advertisements