Company NameFreedom Family Investment Ltd
DirectorGarry Crawford
Company StatusActive
Company Number11676465
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Garry Crawford
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Way
Redcar
Cleveland
TS10 2PW

Location

Registered Address10 Fishbourne Grove
Ingleby Barwick
Stockton-On-Tees
TS17 5LG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

1 February 2023Delivered on: 1 February 2023
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 49 corporation road. Darlington.
Outstanding
12 December 2022Delivered on: 15 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 2 brook terrace darlington DL3 6PJ registered under title number DU28188.
Outstanding
4 February 2022Delivered on: 9 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 49 corpoartion road. Darlington. DL3 6AD.
Outstanding
4 February 2022Delivered on: 9 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 49 corporation road. Darlington. DL3 6AD.
Outstanding

Filing History

22 August 2023Registered office address changed from 25 Ingleby Road Great Broughton Middlesbrough TS9 7ER England to 10 Fishbourne Grove Ingleby Barwick Stockton-on-Tees TS17 5LG on 22 August 2023 (1 page)
17 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 February 2023Satisfaction of charge 116764650002 in full (1 page)
17 February 2023Satisfaction of charge 116764650001 in full (1 page)
1 February 2023Registration of charge 116764650004, created on 1 February 2023 (7 pages)
15 December 2022Registration of charge 116764650003, created on 12 December 2022 (21 pages)
17 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 August 2022Registered office address changed from 1 School Way Redcar Cleveland TS10 2PW United Kingdom to 25 Ingleby Road Great Broughton Middlesbrough TS9 7ER on 2 August 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (3 pages)
9 February 2022Registration of charge 116764650001, created on 4 February 2022 (12 pages)
9 February 2022Registration of charge 116764650002, created on 4 February 2022 (10 pages)
20 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP 10
(30 pages)