HML FREEHOLDS LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
HML FREEHOLDS LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
HML FREEHOLDS LIMITED was incorporated 35 years ago on 11/01/1989 and has the registered number: 02334528. The accounts status is DORMANT and accounts are next due on 29/03/2024.
HML FREEHOLDS LIMITED was incorporated 35 years ago on 11/01/1989 and has the registered number: 02334528. The accounts status is DORMANT and accounts are next due on 29/03/2024.
HML FREEHOLDS LIMITED - RICHMOND
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2022 | 29/03/2024 |
Registered Office
9-11 THE QUADRANT
RICHMOND
TW9 1BP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOND WOLFE ASSOCIATES LIMITED (until 16/08/2023)
BOND WOLFE ASSOCIATES LIMITED (until 16/08/2023)
BIGWOOD ASSOCIATES LIMITED (until 30/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ERICA ROSEMARY MASON | Feb 1977 | British | Director | 2023-08-30 | CURRENT |
JAMES HOWGEGO | Aug 1968 | British | Director | 2023-08-30 | CURRENT |
JAMES HOWGEGO | Secretary | 2023-08-30 | CURRENT | ||
MICHAEL HEHIR | Sep 1984 | British | Director | 2023-08-30 | CURRENT |
DEREK HOWARD HACKETT | Aug 1934 | British | Director | 1994-03-01 UNTIL 2003-12-31 | RESIGNED |
IAN NOEL KENNETH TUDOR | Dec 1963 | British | Director | 2002-04-01 UNTIL 2012-05-15 | RESIGNED |
DUNCAN LLEWELYN RENDALL | Sep 1964 | British | Director | 2023-09-29 UNTIL 2023-09-29 | RESIGNED |
STEPHEN HALL PRICHARD | Jun 1953 | British | Director | 1996-12-01 UNTIL 2012-05-15 | RESIGNED |
MR ARNOLD IVOR SHEPHERD | Dec 1931 | British | Director | RESIGNED | |
ROBERT JOHN MALBORN MARTIN | Aug 1938 | British | Director | 1999-04-07 UNTIL 2003-09-01 | RESIGNED |
MR RICHARD ACKROYD LEE | Mar 1948 | British | Director | 1996-12-01 UNTIL 2012-05-15 | RESIGNED |
PHILIP LAWRENCE JONES | Jul 1955 | British | Director | 1995-01-01 UNTIL 1995-08-03 | RESIGNED |
MR WILLIAM RICHARD GROSVENOR LAWRENCE | Jul 1934 | British | Director | 1994-03-01 UNTIL 1996-02-28 | RESIGNED |
MR CHRISTOPHER IRONMONGER | Apr 1950 | British | Director | RESIGNED | |
MR PARIMAL RAOJIBHAI PATEL | Aug 1965 | British | Director | 2023-09-29 UNTIL 2023-09-29 | RESIGNED |
MR CHRISTOPHER IRONMONGER | Apr 1950 | British | Secretary | 1996-02-01 UNTIL 1996-12-01 | RESIGNED |
MR CHRISTOPHER JOHN ICKE | English | Secretary | RESIGNED | ||
PERMJIT KAUR DALEY | British | Secretary | 2007-11-07 UNTIL 2018-03-27 | RESIGNED | |
MR GRAHAM HAROLD CARTER | Sep 1950 | British | Secretary | 1996-12-01 UNTIL 2007-11-07 | RESIGNED |
RICHARD HENRY STOWE | Feb 1953 | Director | 1993-01-11 UNTIL 2012-05-15 | RESIGNED | |
MRS VIVIEN TAYLOR ELLIOT | Jan 1954 | British | Director | 1999-10-01 UNTIL 2009-01-31 | RESIGNED |
COLIN MARK TOTNEY | Aug 1960 | British | Director | 1999-01-01 UNTIL 2012-05-15 | RESIGNED |
JONATHAN HOWARD HACKETT | Apr 1967 | British | Director | 2000-12-01 UNTIL 2012-05-15 | RESIGNED |
MR SIMON JOHN GIBBS | Aug 1963 | British | Director | 2006-11-21 UNTIL 2012-05-15 | RESIGNED |
ANTHONY EDWARD GEORGE GREEN | Jan 1944 | British | Director | 1995-05-04 UNTIL 2003-12-31 | RESIGNED |
MR NIGEL SEYMOUR GOUGH | Apr 1947 | British | Director | 1993-01-11 UNTIL 2012-05-15 | RESIGNED |
IAN ROGER FOWLER | Jan 1956 | British | Director | 2002-09-01 UNTIL 2012-05-15 | RESIGNED |
ANDREW DAVID FINCH | Dec 1962 | British | Director | 1995-01-01 UNTIL 1996-11-30 | RESIGNED |
MR MICHAEL RODERICK JOHN DALY | Oct 1958 | British | Director | 2006-11-17 UNTIL 2022-05-21 | RESIGNED |
MR MARCUS HUGH PAUL DALY | Jul 1957 | British | Director | 2006-11-17 UNTIL 2023-08-30 | RESIGNED |
MR GRAHAM HAROLD CARTER | Sep 1950 | British | Director | 1993-01-11 UNTIL 2012-05-15 | RESIGNED |
DAVID LINSAY CARISS | Feb 1936 | British | Director | 1997-11-07 UNTIL 1999-10-31 | RESIGNED |
ROBERT ALEXANDER BRASHER | May 1964 | English | Director | 2003-09-01 UNTIL 2005-04-29 | RESIGNED |
MR PARAMJIT SINGH BASSI | Mar 1962 | British | Director | 2006-11-17 UNTIL 2023-08-30 | RESIGNED |
LESLIE GRAHAM BALLA | Dec 1956 | British | Director | 2003-09-01 UNTIL 2012-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Odevo Uk Limited | 2023-09-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hml Pm Ltd | 2023-08-30 - 2023-09-29 | Richmond | Ownership of shares 75 to 100 percent | |
Mr Paramjit Singh Bassi | 2016-04-06 - 2023-08-30 | 3/1962 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Marcus Hugh Paul Daly | 2016-04-06 - 2023-08-30 | 7/1957 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Roderick John Daly | 2016-04-06 - 2022-05-21 | 10/1958 | Birmingham West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bond Wolfe Associates Limited - Dormant accounts - members and to registrar (filleted) 22.3 | 2023-02-22 | 30-06-2022 | £814 equity |
Bond Wolfe Associates Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-03-16 | 30-06-2021 | £814 equity |
Bond Wolfe Associates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-22 | 30-06-2020 | £814 equity |
Bond Wolfe Associates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-19 | 30-06-2019 | £18,728 Cash £813 equity |
BOND_WOLFE_ASSOCIATES_LIM - Accounts | 2019-03-30 | 30-06-2018 | £813 equity |
BOND_WOLFE_ASSOCIATES_LIM - Accounts | 2018-03-29 | 30-06-2017 | £813 equity |
BOND_WOLFE_ASSOCIATES_LIM - Accounts | 2017-07-01 | 30-06-2016 | £25,623 Cash £813 equity |
BIGWOOD_ASSOCIATES_LIMITE - Accounts | 2015-04-01 | 30-06-2014 | £2,691 Cash £813 equity |