Company NameFreehold & Lease Management Limited
DirectorBrian John Strickland
Company StatusActive
Company Number04050662
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameMr Stephen Cook
StatusCurrent
Appointed22 October 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameJanet Strickland
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 May 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2010)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed21 October 2010(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 October 2010)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Claude Goldsmith Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£145,663
Cash£2,080
Current Liabilities£15,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 July 2017Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Claude Goldsmith Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
23 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
5 January 2011Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
16 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
30 November 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 30 November 2010 (1 page)
19 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 10/08/09; full list of members (4 pages)
14 August 2009Return made up to 10/08/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 August 2006Return made up to 10/08/06; full list of members (3 pages)
16 August 2006Return made up to 10/08/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
18 August 2005Return made up to 10/08/05; full list of members (3 pages)
28 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
28 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
9 August 2002Return made up to 10/08/02; full list of members (7 pages)
9 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 July 2002Registered office changed on 19/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
19 July 2002Registered office changed on 19/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
24 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
31 August 2001Return made up to 10/08/01; full list of members (6 pages)
31 August 2001Return made up to 10/08/01; full list of members (6 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
10 August 2000Incorporation (32 pages)
10 August 2000Incorporation (32 pages)