Company NameFreeman Forman Limited
DirectorsGareth Rhys Williams and Richard John Twigg
Company StatusActive
Company Number04991003
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NameSeung Hay Twenty Five Limited

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(17 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameSimon Mark Forman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 2005)
RoleCompany Director
Correspondence AddressOld Highgate House
Rye Road, Hawkhurst
Cranbrook
Kent
TN18 4EY
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Director NameMichael Lee Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address504 Westminster Green
8 Dean Ryle Street
London
SW1P 4DA
Director NameLeslie Miles Jardin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address144 Lonsdale Drive
Gillingham
Kent
ME8 9JA
Secretary NameAndrew Ian Norman
NationalityBritish
StatusResigned
Appointed22 November 2004(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 23 August 2005)
RoleGeneral Manager
Correspondence Address35 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Director NameMr Martin Leon Holgate
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Road, Catsfield
Battle
East Sussex
TN33 9BG
Secretary NameMiss Carolyn Jane Jones
NationalityBritish
StatusResigned
Appointed23 August 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2009)
RoleEstate Agent Director
Correspondence Address4 Chelsea Court
Southlands Grove
Bickley
Kent
BR1 2DA
Director NameKeith Nigel Knight
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney New Barn Lane
Ridgewood
Uckfield
East Sussex
TN22 5EL
Secretary NameAnthony Richard Tartaglia
NationalityBritish
StatusResigned
Appointed14 October 2009(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameMrs Alix Clare Nicholson
StatusResigned
Appointed27 October 2017(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

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 700 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
1 October 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)
21 December 2018Termination of appointment of Alix Clare Nicholson as a secretary on 21 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 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)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 October 2017Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Anthony Richard Tartaglia as a secretary on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Anthony Richard Tartaglia as a secretary on 27 October 2017 (1 page)
31 October 2017Appointment of Mrs Alix Clare Nicholson as a secretary on 27 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)
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)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 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)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (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 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(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)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
30 August 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)
15 January 2013Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages)
15 January 2013Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 3 October 2012 (1 page)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England 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)
27 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF England on 4 January 2012 (1 page)
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)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 September 2010Registered office address changed from 38 Mount Street Battle East Sussex TN33 0EG on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 38 Mount Street Battle East Sussex TN33 0EG on 23 September 2010 (1 page)
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)
7 June 2010Termination of appointment of Michael Ansell as a director (1 page)
7 June 2010Termination of appointment of Michael Ansell as a director (1 page)
7 June 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
7 June 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
7 June 2010Termination of appointment of Keith Knight as a director (1 page)
7 June 2010Termination of appointment of Keith Knight as a director (1 page)
9 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
9 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
21 December 2009Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages)
21 December 2009Termination of appointment of Carolyn Jones as a secretary (2 pages)
21 December 2009Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages)
21 December 2009Appointment of Anthony Richard Tartaglia as a secretary (3 pages)
21 December 2009Appointment of Anthony Richard Tartaglia as a secretary (3 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Keith Nigel Knight on 1 December 2009 (2 pages)
21 December 2009Termination of appointment of Carolyn Jones as a secretary (2 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 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)
20 March 2009Return made up to 10/12/08; full list of members (4 pages)
20 March 2009Return made up to 10/12/08; full list of members (4 pages)
15 September 2008Director appointed keith nigel knight (2 pages)
15 September 2008Director appointed keith nigel knight (2 pages)
28 August 2008Appointment terminated director martin holgate (1 page)
28 August 2008Appointment terminated director leslie jardin (1 page)
28 August 2008Appointment terminated director martin holgate (1 page)
28 August 2008Appointment terminated director leslie jardin (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)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 10/12/07; full list of members (3 pages)
28 January 2008Return made up to 10/12/07; full list of members (3 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)
12 January 2007Return made up to 10/12/06; full list of members (8 pages)
12 January 2007Return made up to 10/12/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 January 2006Registered office changed on 27/01/06 from: tandridge house high street mayfield east sussex TN20 6AL (1 page)
27 January 2006Registered office changed on 27/01/06 from: tandridge house high street mayfield east sussex TN20 6AL (1 page)
5 January 2006Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2006Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
5 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page)
2 December 2004Registered office changed on 02/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
15 September 2004Company name changed seung hay twenty five LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed seung hay twenty five LIMITED\certificate issued on 15/09/04 (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 December 2003Incorporation (26 pages)
10 December 2003Incorporation (26 pages)