Freehold Services Limited SOUTHEND-ON-SEA


Freehold Services started in year 2005 as Private Limited Company with registration number 05361988. The Freehold Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southend-on-sea at 16-18 Warrior Square. Postal code: SS1 2WS.

The company has 3 directors, namely Fintan H., Sydney T. and Daniel H.. Of them, Daniel H. has been with the company the longest, being appointed on 7 January 2016 and Fintan H. has been with the company for the least time - from 31 December 2021. 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 Services Limited Address / Contact

Office Address 16-18 Warrior Square
Town Southend-on-sea
Post code SS1 2WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361988
Date of Incorporation Fri, 11th Feb 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Fintan H.

Position: Director

Appointed: 31 December 2021

Sydney T.

Position: Director

Appointed: 01 May 2020

Daniel H.

Position: Director

Appointed: 07 January 2016

Piers D.

Position: Director

Appointed: 16 October 2017

Resigned: 10 January 2022

Katharine M.

Position: Director

Appointed: 11 April 2016

Resigned: 11 April 2016

Michelle J.

Position: Director

Appointed: 15 July 2015

Resigned: 07 January 2016

Nicholas G.

Position: Director

Appointed: 22 December 2014

Resigned: 15 July 2015

Peter G.

Position: Director

Appointed: 22 December 2014

Resigned: 15 July 2015

Paul M.

Position: Director

Appointed: 22 December 2014

Resigned: 11 April 2016

Nicholas G.

Position: Secretary

Appointed: 22 December 2014

Resigned: 10 February 2015

Soraya P.

Position: Director

Appointed: 07 July 2011

Resigned: 22 December 2014

Paul B.

Position: Director

Appointed: 21 February 2005

Resigned: 31 May 2005

Tarnia S.

Position: Secretary

Appointed: 21 February 2005

Resigned: 22 December 2014

Tarnia S.

Position: Director

Appointed: 21 February 2005

Resigned: 22 December 2014

Jason P.

Position: Director

Appointed: 21 February 2005

Resigned: 22 December 2014

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Rg Securities (No 2) Limited from Southend-On-Sea, England. This PSC is classified as "a limited", 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.

Rg Securities (No 2) Limited

16-18 Warrior Square, Southend-On-Sea, Essex, SS1 2WS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02232530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets1 061 4081 073 703
Debtors10 04393 449
Net Assets Liabilities952 6051 020 040
Other Debtors 3 389
Total Inventories1 051 365980 254
Other
Amounts Owed By Related Parties6 24087 079
Amounts Owed To Group Undertakings52 603 
Creditors53 8031 200
Net Current Assets Liabilities1 007 6051 072 503
Other Creditors1 2001 200
Provisions For Liabilities Balance Sheet Subtotal55 00052 463
Trade Debtors Trade Receivables3 8032 981

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2022
filed on: 6th, January 2023
Free Download (22 pages)

Company search