Company NameFreehold Management (Traders) Limited
Company StatusActive
Company Number01410173
CategoryPrivate Limited Company
Incorporation Date18 January 1979(45 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Barrie Jonathan Taube
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Raymond Taube
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Barrie Jonathan Taube
StatusCurrent
Appointed22 June 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Linda Michelle Taube
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(42 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameRobin Leslie Dubow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 June 2017)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address101 Grange Gardens
Southgate
London
N14 6QW
Secretary NameMrs Leila Alice Dubow
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Grange Gardens
London
N14 6QW
Director NameBenjamin David Harold Dubow
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(18 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 June 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence Address145 Harbut Road
London
SW11 2RD
Secretary NameMarilyn Pallett
NationalityBritish
StatusResigned
Appointed10 October 1997(18 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 May 2015)
RoleCompany Director
Correspondence Address30 Garner Drive
Broxbourne
Hertfordshire
EN10 6AS
Director NameLisa Ruth Dubow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(20 years after company formation)
Appointment Duration18 years, 4 months (resigned 22 June 2017)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address4 Rosecroft
High Street Southgate
London
N14 6EH
Secretary NameMs Lisa Ruth Dubow
StatusResigned
Appointed26 May 2015(36 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 June 2017)
RoleCompany Director
Correspondence Address4 Rosecroft
High Street
Southgate
London
N14 6EH

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

37 at £1Benjamin David Harold Dubow
37.00%
Ordinary
37 at £1Lisa Ruth Dubow
37.00%
Ordinary
13 at £1Leila Alice Dubow
13.00%
Ordinary
13 at £1Robin Leslie Dubow
13.00%
Ordinary

Financials

Year2014
Net Worth£645,354
Cash£364,256
Current Liabilities£135,191

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

27 November 2020Delivered on: 4 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 1986Delivered on: 12 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from freehold management services (enfield) limited to the chargee on any account whatsoever and by the company under the provisions of the charge.
Particulars: F/H property situated to the south east of high road and to the north east of new road, broxbourne. T/N. HD104568.
Outstanding
6 February 1986Delivered on: 12 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from freehold management services (enfield) limited to the chargee on any account whatsoever and by the compony under the provisions of the charge.
Particulars: Property lying on the north east side of new road, broxbourne. T/N. Hd 98061.
Outstanding
16 December 1982Delivered on: 20 December 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53A cambridge road, kingston-upon-thames, surrey. T.no. Sgl 3059.
Outstanding

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
13 November 2023Change of details for Southern Land Securities Limited as a person with significant control on 10 November 2023 (2 pages)
9 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
20 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
17 February 2021Appointment of Mrs Linda Michelle Taube as a director on 16 February 2021 (2 pages)
4 December 2020Registration of charge 014101730004, created on 27 November 2020 (8 pages)
17 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
21 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 June 2019Director's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (2 pages)
18 June 2019Secretary's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (1 page)
18 June 2019Director's details changed for Mr Raymond Taube on 18 June 2019 (2 pages)
28 May 2019Change of details for Southern Land Securities Limited as a person with significant control on 20 May 2019 (2 pages)
28 May 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 28 May 2019 (1 page)
22 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
17 July 2017Current accounting period shortened from 5 April 2018 to 30 November 2017 (1 page)
17 July 2017Current accounting period shortened from 5 April 2018 to 30 November 2017 (1 page)
14 July 2017Notification of Southern Land Securities Limited as a person with significant control on 22 June 2017 (2 pages)
14 July 2017Cessation of Benjamin David Harold Dubow as a person with significant control on 22 June 2017 (1 page)
14 July 2017Cessation of Lisa Ruth Dubow as a person with significant control on 22 June 2017 (1 page)
14 July 2017Notification of Southern Land Securities Limited as a person with significant control on 22 June 2017 (2 pages)
14 July 2017Cessation of Lisa Ruth Dubow as a person with significant control on 22 June 2017 (1 page)
14 July 2017Cessation of Benjamin David Harold Dubow as a person with significant control on 22 June 2017 (1 page)
12 July 2017Amended total exemption full accounts made up to 5 April 2017 (10 pages)
12 July 2017Amended total exemption full accounts made up to 5 April 2017 (10 pages)
5 July 2017Registered office address changed from C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 July 2017 (1 page)
5 July 2017Registered office address changed from C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 July 2017 (1 page)
26 June 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
26 June 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
23 June 2017Termination of appointment of Benjamin David Harold Dubow as a director on 22 June 2017 (1 page)
23 June 2017Appointment of Mr Barrie Jonathan Taube as a director on 22 June 2017 (2 pages)
23 June 2017Termination of appointment of Lisa Ruth Dubow as a director on 22 June 2017 (1 page)
23 June 2017Appointment of Mr Barrie Jonathan Taube as a secretary on 22 June 2017 (2 pages)
23 June 2017Termination of appointment of Leila Alice Dubow as a secretary on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Lisa Ruth Dubow as a secretary on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Robin Leslie Dubow as a director on 22 June 2017 (1 page)
23 June 2017Appointment of Mr Barrie Jonathan Taube as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Raymond Taube as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Raymond Taube as a director on 22 June 2017 (2 pages)
23 June 2017Termination of appointment of Lisa Ruth Dubow as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Robin Leslie Dubow as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Lisa Ruth Dubow as a secretary on 22 June 2017 (1 page)
23 June 2017Appointment of Mr Barrie Jonathan Taube as a secretary on 22 June 2017 (2 pages)
23 June 2017Termination of appointment of Leila Alice Dubow as a secretary on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Benjamin David Harold Dubow as a director on 22 June 2017 (1 page)
31 January 2017Satisfaction of charge 3 in full (4 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 3 in full (4 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
17 November 2015Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Appointment of Ms Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page)
26 May 2015Appointment of Ms Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages)
24 November 2014Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Robin Leslie Dubow on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Robin Leslie Dubow on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 November 2008Return made up to 11/11/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
19 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2007Return made up to 12/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 November 2006Return made up to 12/11/06; full list of members (8 pages)
27 November 2006Return made up to 12/11/06; full list of members (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
23 November 2005Return made up to 12/11/05; full list of members (8 pages)
23 November 2005Return made up to 12/11/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 November 2004Return made up to 12/11/04; full list of members (8 pages)
9 November 2004Return made up to 12/11/04; full list of members (8 pages)
4 November 2003Return made up to 12/11/03; full list of members (8 pages)
4 November 2003Return made up to 12/11/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 November 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 July 2002Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
6 July 2002Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
15 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 5 April 2000 (9 pages)
2 November 2000Full accounts made up to 5 April 2000 (9 pages)
2 November 2000Full accounts made up to 5 April 2000 (9 pages)
2 December 1999Return made up to 12/11/99; full list of members (7 pages)
2 December 1999Return made up to 12/11/99; full list of members (7 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
10 August 1999Full accounts made up to 5 April 1999 (9 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
31 January 1999Full accounts made up to 5 April 1998 (9 pages)
7 December 1998Return made up to 12/11/98; full list of members (6 pages)
7 December 1998Return made up to 12/11/98; full list of members (6 pages)
27 April 1998Registered office changed on 27/04/98 from: 30A station road cuffley herts EN6 4HE (1 page)
27 April 1998Registered office changed on 27/04/98 from: 30A station road cuffley herts EN6 4HE (1 page)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
25 November 1997Full accounts made up to 5 April 1997 (9 pages)
14 November 1997Return made up to 12/11/97; no change of members (4 pages)
14 November 1997Return made up to 12/11/97; no change of members (4 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
9 December 1996Full accounts made up to 5 April 1996 (9 pages)
9 December 1996Full accounts made up to 5 April 1996 (9 pages)
9 December 1996Full accounts made up to 5 April 1996 (9 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
19 January 1996Full accounts made up to 5 April 1995 (9 pages)
19 January 1996Full accounts made up to 5 April 1995 (9 pages)
19 January 1996Full accounts made up to 5 April 1995 (9 pages)
15 November 1995Return made up to 12/11/95; full list of members (6 pages)
15 November 1995Return made up to 12/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
18 January 1979Incorporation (15 pages)
18 January 1979Incorporation (15 pages)