HML FREEHOLDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHML FREEHOLDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02334528
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HML FREEHOLDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOND WOLFE ASSOCIATES LIMITEDDec 30, 2015Dec 30, 2015
    BIGWOOD ASSOCIATES LIMITEDFeb 03, 1993Feb 03, 1993
    VOGUEMEAD LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for HML FREEHOLDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for HML FREEHOLDS LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for HML FREEHOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2024

    6 pagesAA

    Appointment of Mr Benjamin Conway as a director on Mar 11, 2025

    2 pagesAP01

    Termination of appointment of Russell Nicholas O'connor as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Howgego as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of James Howgego as a secretary on Nov 28, 2024

    1 pagesTM02

    Appointment of Amilcar Rodriguez as a secretary on Nov 28, 2024

    2 pagesAP03

    Appointment of Mr Russell Nicholas O'connor as a director on Jul 25, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2023

    6 pagesAA

    Previous accounting period extended from Jun 29, 2023 to Dec 29, 2023

    1 pagesAA01

    Confirmation statement made on Dec 13, 2023 with updates

    4 pagesCS01

    Cessation of Hml Pm Ltd as a person with significant control on Sep 29, 2023

    1 pagesPSC07

    Notification of Odevo Uk Limited as a person with significant control on Sep 29, 2023

    2 pagesPSC02

    Termination of appointment of Duncan Llewelyn Rendall as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Parimal Raojibhai Patel as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Mr Duncan Llewelyn Rendall as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Mr Parimal Raojibhai Patel as a director on Sep 29, 2023

    2 pagesAP01

    Notification of Hml Pm Ltd as a person with significant control on Aug 30, 2023

    2 pagesPSC02

    Appointment of James Howgego as a secretary on Aug 30, 2023

    2 pagesAP03

    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 pagesAD01

    Appointment of Erica Rosemary Mason as a director on Aug 30, 2023

    2 pagesAP01

    Cessation of Marcus Hugh Paul Daly as a person with significant control on Aug 30, 2023

    1 pagesPSC07

    Cessation of Paramjit Singh Bassi as a person with significant control on Aug 30, 2023

    1 pagesPSC07

    Termination of appointment of Marcus Hugh Paul Daly as a director on Aug 30, 2023

    1 pagesTM01

    Who are the officers of HML FREEHOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUEZ, Amilcar
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    329836070001
    CONWAY, Benjamin
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish13446460001
    HEHIR, Michael Anthony
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish270129720001
    MASON, Erica Rosemary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish306964900001
    CARTER, Graham Harold
    Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    Secretary
    Dorsington Manor
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    British22450420001
    DALEY, Permjit Kaur
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Secretary
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    British129053510001
    HOWGEGO, James
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    312974300001
    ICKE, Christopher John
    57 Parkfield Road
    DY8 1EZ Stourbridge
    West Midlands
    Secretary
    57 Parkfield Road
    DY8 1EZ Stourbridge
    West Midlands
    English70332200001
    IRONMONGER, Christopher
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    Secretary
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    British22181990002
    BALLA, Leslie Graham
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    United KingdomBritish83449120004
    BASSI, Paramjit Paul Singh
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    EnglandBritish46954100005
    BRASHER, Robert Alexander
    39 New Street
    Chase Terrace
    WS7 1BT Burntwood
    Staffordshire
    Director
    39 New Street
    Chase Terrace
    WS7 1BT Burntwood
    Staffordshire
    EnglandEnglish92477190001
    CARISS, David Linsay
    Hunters Lodge
    Bevere
    WR3 7RE Worcester
    Director
    Hunters Lodge
    Bevere
    WR3 7RE Worcester
    British91662120001
    CARTER, Graham Harold
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    United KingdomBritish22450420001
    DALY, Marcus Hugh Paul
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    United KingdomBritish75052730001
    DALY, Michael Roderick John
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    EnglandBritish69226650004
    FINCH, Andrew David
    89 Wood Lane
    Harborne
    B17 9AY Birmingham
    Director
    89 Wood Lane
    Harborne
    B17 9AY Birmingham
    British42743280001
    FOWLER, Ian Roger
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    United KingdomBritish116653340001
    GIBBS, Simon John
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish207095360001
    GOUGH, Nigel Seymour
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish22450430002
    GREEN, Anthony Edward George
    73 Thorney Road
    Streetly
    B74 3JA Sutton Coldfield
    West Midlands
    Director
    73 Thorney Road
    Streetly
    B74 3JA Sutton Coldfield
    West Midlands
    British44601370001
    HACKETT, Derek Howard
    Edzel House 121 Chester Road
    Castle Bromwich
    B36 0AE Birmingham
    Director
    Edzel House 121 Chester Road
    Castle Bromwich
    B36 0AE Birmingham
    British38431600001
    HACKETT, Jonathan Howard
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish73728270001
    HOWGEGO, James Alfred Lloyd
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish312961420001
    IRONMONGER, Christopher
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    Director
    The Old School
    Clifford Chambers
    CV37 8HX Stratford Upon Avon
    Warwickshire
    United KingdomBritish22181990002
    JONES, Philip Lawrence
    The Stable Pennyford Hall Court
    Pennyford Lane Wootton Wawen
    B95 6HE Solihull
    West Midlands
    Director
    The Stable Pennyford Hall Court
    Pennyford Lane Wootton Wawen
    B95 6HE Solihull
    West Midlands
    British42757710001
    LAWRENCE, William Richard Grosvenor
    Fir Tree House
    Grimley
    WR2 6LU Worcester
    Worcestershire
    Director
    Fir Tree House
    Grimley
    WR2 6LU Worcester
    Worcestershire
    EnglandBritish18232490001
    LEE, Richard Ackroyd
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish115850440001
    MARTIN, Robert John Malborn
    17 Featherston Road
    B74 3JW Sutton Coldfield
    West Midlands
    Director
    17 Featherston Road
    B74 3JW Sutton Coldfield
    West Midlands
    British65323990001
    O'CONNOR, Russell Nicholas
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish165277850001
    PATEL, Parimal Raojibhai
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish293358520001
    PRICHARD, Stephen Hall
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish50813230001
    RENDALL, Duncan Llewelyn
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Director
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    EnglandBritish12022970009
    SHEPHERD, Arnold Ivor
    12 Hamilton Avenue
    Harborne
    B17 9AJ Birmingham
    West Midlands
    Director
    12 Hamilton Avenue
    Harborne
    B17 9AJ Birmingham
    West Midlands
    British11213900001
    STOWE, Richard
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    Director
    Water Court
    Water Street
    B3 1HP Birmingham
    2
    EnglandBritish32370530001

    Who are the persons with significant control of HML FREEHOLDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. George Wharf
    SW8 2LE London
    13b
    England
    Sep 29, 2023
    St. George Wharf
    SW8 2LE London
    13b
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number13113041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Hml Pm Ltd
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Aug 30, 2023
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2334528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paramjit Singh Bassi
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Marcus Hugh Paul Daly
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Apr 06, 2016
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Roderick John Daly
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Apr 06, 2016
    Edgbaston
    B15 3BE Birmingham
    5-6 Greenfield Crescent
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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