HML FREEHOLDS LIMITED
Overview
| Company Name | HML FREEHOLDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02334528 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HML FREEHOLDS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is HML FREEHOLDS LIMITED located?
| Registered Office Address | 9-11 The Quadrant TW9 1BP Richmond England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HML FREEHOLDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOND WOLFE ASSOCIATES LIMITED | Dec 30, 2015 | Dec 30, 2015 |
| BIGWOOD ASSOCIATES LIMITED | Feb 03, 1993 | Feb 03, 1993 |
| VOGUEMEAD LIMITED | Jan 11, 1989 | Jan 11, 1989 |
What are the latest accounts for HML FREEHOLDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for HML FREEHOLDS LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for HML FREEHOLDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 29, 2024 | 6 pages | AA | ||
Appointment of Mr Benjamin Conway as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Russell Nicholas O'connor as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Howgego as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Howgego as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||
Appointment of Amilcar Rodriguez as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||
Appointment of Mr Russell Nicholas O'connor as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 29, 2023 | 6 pages | AA | ||
Previous accounting period extended from Jun 29, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||
Cessation of Hml Pm Ltd as a person with significant control on Sep 29, 2023 | 1 pages | PSC07 | ||
Notification of Odevo Uk Limited as a person with significant control on Sep 29, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Duncan Llewelyn Rendall as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Parimal Raojibhai Patel as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan Llewelyn Rendall as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Parimal Raojibhai Patel as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Notification of Hml Pm Ltd as a person with significant control on Aug 30, 2023 | 2 pages | PSC02 | ||
Appointment of James Howgego as a secretary on Aug 30, 2023 | 2 pages | AP03 | ||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 9-11 the Quadrant Richmond TW9 1BP on Aug 30, 2023 | 1 pages | AD01 | ||
Appointment of Erica Rosemary Mason as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Cessation of Marcus Hugh Paul Daly as a person with significant control on Aug 30, 2023 | 1 pages | PSC07 | ||
Cessation of Paramjit Singh Bassi as a person with significant control on Aug 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Marcus Hugh Paul Daly as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Who are the officers of HML FREEHOLDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODRIGUEZ, Amilcar | Secretary | The Quadrant TW9 1BP Richmond 9-11 England | 329836070001 | |||||||
| CONWAY, Benjamin | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 13446460001 | |||||
| HEHIR, Michael Anthony | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 270129720001 | |||||
| MASON, Erica Rosemary | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 306964900001 | |||||
| CARTER, Graham Harold | Secretary | Dorsington Manor Dorsington CV37 8AU Stratford Upon Avon Warwickshire | British | 22450420001 | ||||||
| DALEY, Permjit Kaur | Secretary | Water Court Water Street B3 1HP Birmingham 2 | British | 129053510001 | ||||||
| HOWGEGO, James | Secretary | The Quadrant TW9 1BP Richmond 9-11 England | 312974300001 | |||||||
| ICKE, Christopher John | Secretary | 57 Parkfield Road DY8 1EZ Stourbridge West Midlands | English | 70332200001 | ||||||
| IRONMONGER, Christopher | Secretary | The Old School Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | British | 22181990002 | ||||||
| BALLA, Leslie Graham | Director | Water Court Water Street B3 1HP Birmingham 2 | United Kingdom | British | 83449120004 | |||||
| BASSI, Paramjit Paul Singh | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | England | British | 46954100005 | |||||
| BRASHER, Robert Alexander | Director | 39 New Street Chase Terrace WS7 1BT Burntwood Staffordshire | England | English | 92477190001 | |||||
| CARISS, David Linsay | Director | Hunters Lodge Bevere WR3 7RE Worcester | British | 91662120001 | ||||||
| CARTER, Graham Harold | Director | Water Court Water Street B3 1HP Birmingham 2 | United Kingdom | British | 22450420001 | |||||
| DALY, Marcus Hugh Paul | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | United Kingdom | British | 75052730001 | |||||
| DALY, Michael Roderick John | Director | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | England | British | 69226650004 | |||||
| FINCH, Andrew David | Director | 89 Wood Lane Harborne B17 9AY Birmingham | British | 42743280001 | ||||||
| FOWLER, Ian Roger | Director | Water Court Water Street B3 1HP Birmingham 2 | United Kingdom | British | 116653340001 | |||||
| GIBBS, Simon John | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 207095360001 | |||||
| GOUGH, Nigel Seymour | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 22450430002 | |||||
| GREEN, Anthony Edward George | Director | 73 Thorney Road Streetly B74 3JA Sutton Coldfield West Midlands | British | 44601370001 | ||||||
| HACKETT, Derek Howard | Director | Edzel House 121 Chester Road Castle Bromwich B36 0AE Birmingham | British | 38431600001 | ||||||
| HACKETT, Jonathan Howard | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 73728270001 | |||||
| HOWGEGO, James Alfred Lloyd | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 312961420001 | |||||
| IRONMONGER, Christopher | Director | The Old School Clifford Chambers CV37 8HX Stratford Upon Avon Warwickshire | United Kingdom | British | 22181990002 | |||||
| JONES, Philip Lawrence | Director | The Stable Pennyford Hall Court Pennyford Lane Wootton Wawen B95 6HE Solihull West Midlands | British | 42757710001 | ||||||
| LAWRENCE, William Richard Grosvenor | Director | Fir Tree House Grimley WR2 6LU Worcester Worcestershire | England | British | 18232490001 | |||||
| LEE, Richard Ackroyd | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 115850440001 | |||||
| MARTIN, Robert John Malborn | Director | 17 Featherston Road B74 3JW Sutton Coldfield West Midlands | British | 65323990001 | ||||||
| O'CONNOR, Russell Nicholas | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 165277850001 | |||||
| PATEL, Parimal Raojibhai | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 293358520001 | |||||
| PRICHARD, Stephen Hall | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 50813230001 | |||||
| RENDALL, Duncan Llewelyn | Director | The Quadrant TW9 1BP Richmond 9-11 England | England | British | 12022970009 | |||||
| SHEPHERD, Arnold Ivor | Director | 12 Hamilton Avenue Harborne B17 9AJ Birmingham West Midlands | British | 11213900001 | ||||||
| STOWE, Richard | Director | Water Court Water Street B3 1HP Birmingham 2 | England | British | 32370530001 |
Who are the persons with significant control of HML FREEHOLDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Odevo Uk Limited | Sep 29, 2023 | St. George Wharf SW8 2LE London 13b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hml Pm Ltd | Aug 30, 2023 | The Quadrant TW9 1BP Richmond 9-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paramjit Singh Bassi | Apr 06, 2016 | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marcus Hugh Paul Daly | Apr 06, 2016 | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Roderick John Daly | Apr 06, 2016 | Edgbaston B15 3BE Birmingham 5-6 Greenfield Crescent West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0