FREEGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

02/12/242 December 2024 Change of details for Albar Ventures Limited as a person with significant control on 2024-06-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Registration of charge 049790380007, created on 2023-01-30

View Document

08/02/238 February 2023 Registration of charge 049790380005, created on 2023-01-30

View Document

08/02/238 February 2023 Registration of charge 049790380006, created on 2023-01-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 147 WHIPPS CROSS ROAD LONDON E11 1NP

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1315 March 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

11/02/1311 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/01/129 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/01/1114 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RUSSELL FLACK / 02/11/2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company