FREEDOM FINANCE MORTGAGES LIMITED
Overview
| Company Name | FREEDOM FINANCE MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08394319 |
| 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 FREEDOM FINANCE MORTGAGES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FREEDOM FINANCE MORTGAGES LIMITED located?
| Registered Office Address | 11-12 Hanover Square W1S 1JJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREEDOM FINANCE MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARO MONEY LIMITED | Aug 25, 2023 | Aug 25, 2023 |
| ARO MORTGAGES LIMITED | Aug 25, 2023 | Aug 25, 2023 |
| MONEIO LIMITED | Oct 29, 2013 | Oct 29, 2013 |
| FREEDOM FINANCE LIMITED | Mar 05, 2013 | Mar 05, 2013 |
| SAS D 1 LIMITED | Feb 07, 2013 | Feb 07, 2013 |
What are the latest accounts for FREEDOM FINANCE MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for FREEDOM FINANCE MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for FREEDOM FINANCE MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Neill Jonathan Skinner as a director on Mar 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Robert Dawson as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Change of details for Kinsale Money Group Limited as a person with significant control on Mar 10, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on Mar 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Aro Money Group Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Change of details for Aro Money Group Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on Nov 18, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed aro money LIMITED\certificate issued on 09/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Change of details for Freedom Finance Holdings Limited as a person with significant control on Aug 25, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed aro mortgages LIMITED\certificate issued on 25/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed moneio LIMITED\certificate issued on 25/08/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 16, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Wainwright as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FREEDOM FINANCE MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DAWSON, David Robert | Director | Hanover Square W1S 1JJ London 11-12 United Kingdom | United Kingdom | British | 269102630001 | |||||||||
| GEORGIOU, Nicola Jane | Director | Atlas Park Simonsway M22 5PR Manchester Atlantic House Greater Manchester | United Kingdom | British | 150611820002 | |||||||||
| SCOTT, James William | Director | Atlas Park Simonsway M22 5PR Manchester Atlantic House Greater Manchester | United Kingdom | British | 137693960001 | |||||||||
| SKINNER, Neill Jonathan | Director | Hanover Square W1S 1JJ London 11-12 United Kingdom | United Kingdom | British | 262987600001 | |||||||||
| WAINWRIGHT, Mark Russell | Director | Atlas Park Simonsway M22 5PR Manchester Atlantic House Greater Manchester United Kingdom | England | British | 147509070001 |
Who are the persons with significant control of FREEDOM FINANCE MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kinsale Money Group Limited | Apr 06, 2016 | Hanover Square W1S 1JJ London 11-12 United Kingdom | No | ||||||||||
| |||||||||||||
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