Company NameInfinity Freedom Properties Ltd
DirectorsElisha Oluwasemipe Ademola-Anwo and Ola Atinuke Anwo
Company StatusActive
Company Number12712525
CategoryPrivate Limited Company
Incorporation Date2 July 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Elisha Oluwasemipe Ademola-Anwo
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lemo Corporate Limited, 815 Old Kent Road
London
SE15 1NX
Director NameMrs Ola Atinuke Anwo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Southview Avenue
Tilbury
RM18 7SA

Location

Registered Address19 Southview Avenue
Tilbury
RM18 7SA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2021Delivered on: 16 October 2021
Persons entitled: Pepper Money Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 29 larkswood rod corringham standford-le-hope SS17 9DF as registered under title EX102815; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

24 October 2023Compulsory strike-off action has been discontinued (1 page)
23 October 2023Registered office address changed from 29 Larkswood Road Corringham Stanford-Le-Hope SS17 9DF England to 19 Southview Avenue Tilbury RM18 7SA on 23 October 2023 (1 page)
23 October 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 April 2022Registered office address changed from C/O Lemo Corporate Limited, 815 Old Kent Road London SE15 1NX United Kingdom to 29 Larkswood Road Corringham Stanford-Le-Hope SS17 9DF on 4 April 2022 (1 page)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 October 2021Registration of charge 127125250001, created on 30 September 2021 (6 pages)
24 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 July 2020Incorporation
Statement of capital on 2020-07-02
  • GBP 20
(32 pages)