FREEHOLD TITLE LIMITED - OLDBURY
Company Profile | Company Filings |
Overview
FREEHOLD TITLE LIMITED is a Private Limited Company from OLDBURY ENGLAND and has the status: Active.
FREEHOLD TITLE LIMITED was incorporated 26 years ago on 02/12/1997 and has the registered number: 03474955. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
FREEHOLD TITLE LIMITED was incorporated 26 years ago on 02/12/1997 and has the registered number: 03474955. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
FREEHOLD TITLE LIMITED - OLDBURY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
62 CASTLE ROAD EAST
OLDBURY
B68 9BG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
61 CHANTRY ROAD LIMITED (until 17/02/2004)
61 CHANTRY ROAD LIMITED (until 17/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIRSTEN EMMA TOMPKINS | Oct 1973 | British | Director | 2016-10-21 | CURRENT |
MR PHILIP JAMES TOMPKINS | Aug 1971 | British | Director | 2017-12-11 | CURRENT |
MISS KATE NATALIE CHANDLER | Dec 1981 | British | Director | 2015-10-14 | CURRENT |
MATTHEW LLOYD SUTTON | Feb 1978 | British | Director | 2002-04-26 UNTIL 2008-02-01 | RESIGNED |
VICTORIA JANE KHANDKER | Dec 1979 | British | Director | 2008-02-01 UNTIL 2017-12-11 | RESIGNED |
ALEX KENNEDY | Jun 1970 | British | Director | 2001-04-26 UNTIL 2002-04-26 | RESIGNED |
MR PAUL JASON DEAN | Apr 1970 | British | Director | 1997-12-02 UNTIL 2016-10-21 | RESIGNED |
DR KATHERINE LAURA INCE | Jan 1963 | British | Director | 1997-12-02 UNTIL 2001-04-26 | RESIGNED |
SYLVIA ANNE CHANDLER | Jul 1950 | British | Director | 1997-12-02 UNTIL 2014-12-20 | RESIGNED |
MR PAUL JASON DEAN | Apr 1970 | British | Secretary | 1997-12-02 UNTIL 2016-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kirsten Emma Tompkins | 2016-10-24 | 10/1973 | Oldbury | Ownership of shares 25 to 50 percent |
Mr Philip James Tompkins | 2016-10-24 | 8/1971 | Oldbury | Ownership of shares 25 to 50 percent |
Mrs Victoria Jane Khandker | 2016-04-06 - 2017-12-11 | 12/1979 | Oldbury | Ownership of shares 25 to 50 percent |
Mr Charles David Honnor | 2016-04-06 - 2017-12-11 | 11/1969 | Oldbury | Ownership of shares 25 to 50 percent |
Mr Kate Natalie Chandler | 2016-04-06 | 12/1981 | Oldbury | Ownership of shares 25 to 50 percent |
Ms Megan Susan Bliss | 2016-04-06 | 2/1987 | Oldbury | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2023-09-13 | 30-11-2022 | £3 equity |
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2022-08-16 | 30-11-2021 | £3 equity |
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2021-08-31 | 30-11-2020 | £3 equity |
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2020-10-24 | 30-11-2019 | £3 equity |
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2019-09-13 | 30-11-2018 | £3 equity |
Micro-entity Accounts - FREEHOLD TITLE LIMITED | 2018-08-28 | 30-11-2017 | £3 equity |
Dormant Company Accounts - FREEHOLD TITLE LIMITED | 2017-07-06 | 30-11-2016 | £3 Cash £3 equity |
Dormant Company Accounts - FREEHOLD TITLE LIMITED | 2015-12-15 | 30-11-2015 | £3 Cash £3 equity |
Dormant Company Accounts - FREEHOLD TITLE LIMITED | 2015-07-31 | 30-11-2014 | £3 Cash £3 equity |