Freeholders United Limited WEST HAMPSTEAD


Founded in 1995, Freeholders United, classified under reg no. 03006702 is an active company. Currently registered at 68a Hillfield Road NW6 1QA, West Hampstead the company has been in the business for 29 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

Currently there are 4 directors in the the firm, namely Monika M., Anthony B. and Emma S. and others. In addition one secretary - Richard P. - is with the company. As of 28 April 2024, there were 4 ex directors - Francis G., Katy F. and others listed below. There were no ex secretaries.

Freeholders United Limited Address / Contact

Office Address 68a Hillfield Road
Town West Hampstead
Post code NW6 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006702
Date of Incorporation Fri, 6th Jan 1995
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st January
Company age 29 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Monika M.

Position: Director

Appointed: 06 February 2023

Anthony B.

Position: Director

Appointed: 31 December 2014

Emma S.

Position: Director

Appointed: 31 December 2014

Richard P.

Position: Director

Appointed: 07 March 1995

Richard P.

Position: Secretary

Appointed: 07 March 1995

Francis G.

Position: Director

Appointed: 31 May 2011

Resigned: 31 December 2011

Katy F.

Position: Director

Appointed: 25 February 1998

Resigned: 01 December 2014

Mary G.

Position: Director

Appointed: 07 March 1995

Resigned: 04 December 1995

Christopher H.

Position: Director

Appointed: 07 March 1995

Resigned: 12 September 1998

Mablaw Corporate Services Limited

Position: Nominee Director

Appointed: 06 January 1995

Resigned: 07 March 1995

Mablaw Nominees Limited

Position: Nominee Director

Appointed: 06 January 1995

Resigned: 07 March 1995

Mablaw Corporate Services Limited

Position: Nominee Secretary

Appointed: 06 January 1995

Resigned: 07 March 1995

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As we established, there is Anthony B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Hervé M. This PSC has significiant influence or control over the company,. Then there is Richard P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hervé M.

Notified on 28 February 2022
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Monika M.

Notified on 28 February 2022
Nature of control: significiant influence or control

Emma S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bruce N.

Notified on 24 June 2017
Ceased on 28 February 2022
Nature of control: significiant influence or control

Matthew S.

Notified on 6 April 2016
Ceased on 24 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 5172 134      
Balance Sheet
Current Assets4 6064 1666 22119 88110 23310 6067 9323 276
Net Assets Liabilities 2 1342 0522 1004 3344 9082 0643 260
Net Assets Liabilities Including Pension Asset Liability4 5172 134      
Reserves/Capital
Shareholder Funds4 5172 134      
Other
Creditors 3 9076 03119 6567 7927 3017 3051 895
Net Current Assets Liabilities4 5172 1342 0522 1004 3344 9082 0643 260
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2221 8751 8621 8751 8931 6031 4371 879
Total Assets Less Current Liabilities4 5172 1342 0522 1004 3344 9082 0643 260
Creditors Due Within One Year2 3113 907      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements