Company NameFreeman Forman Letting Limited
Company StatusDissolved
Company Number03700121
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 September 2012(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 21 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameSimon Mark Forman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressOld Highgate House
Rye Road, Hawkhurst
Cranbrook
Kent
TN18 4EY
Director NameBenjamin Richard Freeman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressLittle Rabbits Farm
Redpale, Dallington
Heathfield
East Sussex
TN21 9NR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJan Hunnam
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2003)
RoleProperty Lettings
Correspondence AddressColburn Cottage
Burwash Road, Broad Oak
Heathfield
East Sussex
TN21 8XG
Director NameDamian Michael Piper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleProperty Lettings
Correspondence Address21 Cabot Close
Eastbourne
East Sussex
BN23 6RT
Director NameMichael Lee Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2007)
RoleEstate Agent
Correspondence Address6 Worsley Grange
Kemnal Road
Chislehurst
Kent
BR7 6NL
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameJennifer Reynolds
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 6 months after company formation)
Appointment Duration5 days (resigned 17 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameAndrew Ian Norman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 August 2005)
RoleCompany Director
Correspondence Address35 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Secretary NameAndrew Ian Norman
NationalityBritish
StatusResigned
Appointed17 August 2004(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 August 2005)
RoleCompany Director
Correspondence Address35 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Secretary NameMr Nicholas David Tate
NationalityBritish
StatusResigned
Appointed30 August 2005(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLouise Cottage
St Marys Road Aingers Green
Gt Bentley
Essex
CO7 8NH
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed23 June 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(9 years after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitefreemanforman.co.uk
Telephone01435 220165
Telephone regionHeathfield

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

23k at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£7,837

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,000
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 23,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 23,000
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 23,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 23,000
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 23,000
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2009Return made up to 22/01/09; full list of members (3 pages)
15 April 2009Return made up to 22/01/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
25 January 2008New director appointed (6 pages)
25 January 2008New director appointed (6 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 February 2007Return made up to 22/01/07; full list of members (2 pages)
9 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o countrywide PLC countrywide house perry way witham essex CM8 3SX (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o countrywide PLC countrywide house perry way witham essex CM8 3SX (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
15 May 2006Full accounts made up to 31 December 2005 (11 pages)
15 May 2006Full accounts made up to 31 December 2005 (11 pages)
20 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
4 January 2006Aud res stat 394 (1 page)
4 January 2006Aud res stat 394 (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
22 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004New secretary appointed;new director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
1 September 2004Particulars of contract relating to shares (3 pages)
1 September 2004Particulars of contract relating to shares (3 pages)
1 September 2004Ad 27/07/04--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages)
1 September 2004Particulars of contract relating to shares (3 pages)
1 September 2004Ad 27/07/04--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages)
1 September 2004Particulars of contract relating to shares (3 pages)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Nc inc already adjusted 27/07/04 (1 page)
16 August 2004Nc inc already adjusted 27/07/04 (1 page)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004£ nc 1000/23000 27/07/04 (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004£ nc 1000/23000 27/07/04 (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 February 2004Return made up to 22/01/04; full list of members (8 pages)
18 February 2004Return made up to 22/01/04; full list of members (8 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
18 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
11 February 2003Return made up to 22/01/03; full list of members (9 pages)
11 February 2003Return made up to 22/01/03; full list of members (9 pages)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
11 February 2002Return made up to 22/01/02; full list of members (8 pages)
6 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(8 pages)
14 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(8 pages)
21 November 2000Full accounts made up to 30 June 2000 (9 pages)
21 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
7 June 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
28 March 2000Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2000Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: the mews station road heathfield east sussex TN21 8LD (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: the mews station road heathfield east sussex TN21 8LD (1 page)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
22 January 1999Incorporation (16 pages)
22 January 1999Incorporation (16 pages)