Simonsway
Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ryan Oliver Wagstaff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
29 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
31 August 2023 | Change of details for Sensible Home Finance Limited as a person with significant control on 25 August 2023 (2 pages) |
25 August 2023 | Company name changed freedom mortgages LIMITED\certificate issued on 25/08/23
|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
13 January 2023 | Accounts for a small company made up to 30 April 2022 (15 pages) |
24 March 2022 | Director's details changed for Mr Andrew Wayne Fisher on 28 June 2016 (2 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page) |
18 November 2021 | Accounts for a small company made up to 30 April 2021 (15 pages) |
5 October 2021 | Change of details for Sensible Home Finance Limited as a person with significant control on 18 June 2021 (2 pages) |
22 June 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 June 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 June 2021 | Registered office address changed from 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 30 April 2020 (14 pages) |
25 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (14 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
10 July 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
10 July 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
15 November 2016 | Termination of appointment of Ryan Oliver Wagstaff as a director on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Ryan Oliver Wagstaff as a director on 3 November 2016 (1 page) |
19 October 2016 | Appointment of Mr Brian Edward Brodie as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Brian Edward Brodie as a director on 18 October 2016 (2 pages) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
9 August 2016 | Registered office address changed from 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX to 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX to 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 9 August 2016 (1 page) |
7 May 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX on 7 May 2016 (2 pages) |
7 May 2016 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX on 7 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA United Kingdom to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA United Kingdom to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 4 May 2016 (1 page) |
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|