Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREELAND FLATLETS (MOSELEY) LIMITED
Company Information for

FREELAND FLATLETS (MOSELEY) LIMITED

71 WHEELEYS ROAD, BIRMINGHAM, B15 2LN,
Company Registration Number
00367470
Private Limited Company
Active

Company Overview

About Freeland Flatlets (moseley) Ltd
FREELAND FLATLETS (MOSELEY) LIMITED was founded on 1941-06-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Freeland Flatlets (moseley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREELAND FLATLETS (MOSELEY) LIMITED
 
Legal Registered Office
71 WHEELEYS ROAD
BIRMINGHAM
B15 2LN
Other companies in B15
 
Filing Information
Company Number 00367470
Company ID Number 00367470
Date formed 1941-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:39:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREELAND FLATLETS (MOSELEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREELAND FLATLETS (MOSELEY) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HALE
Company Secretary 2014-06-30
SIMON DAVID ACKLAM
Director 2014-06-30
ROBERT HALE
Director 2014-06-30
ELAINE EE LENG SIEW
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID ACKLAM
Director 2014-06-30 2017-01-31
NICOLE LISA HOBART
Company Secretary 2009-09-27 2014-06-30
ANN SUSAN HOBART
Director 1991-11-12 2014-06-30
NICOLE LISA HOBART
Director 2009-09-27 2014-06-30
MICHAEL IVOR HOBART
Company Secretary 1991-11-12 2009-09-27
MICHAEL IVOR HOBART
Director 1991-11-12 2009-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HALE ESDA CONSULTANTS LIMITED Director 2014-02-24 CURRENT 2012-05-28 Active
ROBERT HALE SBD INVESTMENTS LIMITED Director 2009-07-01 CURRENT 2009-06-23 Active - Proposal to Strike off
ROBERT HALE WHEELEYS ROAD LIMITED Director 2008-04-28 CURRENT 2001-06-04 Active
ELAINE EE LENG SIEW TELFORD RAMPARTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELAINE EE LENG SIEW TELFORD COMMERCIAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELAINE EE LENG SIEW HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2015-08-25 CURRENT 2011-05-11 Active
ELAINE EE LENG SIEW 3W TELFORD LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-03-29
ELAINE EE LENG SIEW LANGLEY PARK COMMERCIAL LIMITED Director 2014-12-18 CURRENT 2014-11-27 Liquidation
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP LTD Director 2012-12-20 CURRENT 2012-12-10 Active
ELAINE EE LENG SIEW ESDA CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ELAINE EE LENG SIEW HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
ELAINE EE LENG SIEW ASSURA CTC LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-15
ELAINE EE LENG SIEW GB PARTNERSHIPS INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ELAINE EE LENG SIEW MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2010-09-13 CURRENT 2010-08-03 Dissolved 2015-05-19
ELAINE EE LENG SIEW CCP FUNDCO 1 LIMITED Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW ARDEN ESTATE PARTNERSHIPS LTD Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW CCP FUNDCO 2 LIMITED Director 2010-05-10 CURRENT 2010-03-03 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW GBPRIMARYCARE (SWH) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW PRYDIUM LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW GBCONSORTIUM 2 LIMITED Director 2007-01-12 CURRENT 2004-09-28 Active
ELAINE EE LENG SIEW GBCONSORTIUM 1 LIMITED Director 2007-01-12 CURRENT 2003-11-07 Active
ELAINE EE LENG SIEW GB PARTNERSHIPS LIMITED Director 2006-08-12 CURRENT 2001-10-04 Active
ELAINE EE LENG SIEW GBPRIMARYCARE LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES
2025-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/25, WITH NO UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-19AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-09PSC05Change of details for Esda Consultants Limited as a person with significant control on 2024-12-06
2024-12-06PSC07CESSATION OF ROBERT HALE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ELAINE EE LENG SIEW
2024-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EE LENG SIEW
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-31CH01Director's details changed for Mr Simon David Acklam on 2023-10-30
2023-10-31PSC04Change of details for Mr Simon David Acklam as a person with significant control on 2023-10-30
2023-10-30CH01Director's details changed for Mrs Kathryn Ann Acklam on 2023-10-30
2023-01-06CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AP01DIRECTOR APPOINTED MRS KATHRYN ANN ACKLAM
2019-04-29AP01DIRECTOR APPOINTED MR JOSHUA HALE
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-05PSC04Change of details for Mr Simon David Acklam as a person with significant control on 2018-01-04
2018-01-04CH01Director's details changed for Mr Simon David Acklam on 2018-01-04
2017-12-20PSC07CESSATION OF ESDA CONSULTANTS LIMITED AS A PSC
2017-12-20PSC07CESSATION OF SIMON DAVID ACKLAM AS A PSC
2017-12-20PSC07CESSATION OF ROBERT HALE AS A PSC
2017-12-20PSC07CESSATION OF ELAINE EE LENG SIEW AS A PSC
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID ACKLAM
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 5500
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 5500
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR SIMON DAVID ACKLAM
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 5500
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALE / 06/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE EE LENG SIEW / 06/10/2015
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HALE on 2015-10-06
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALE / 06/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 06/10/2015
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003674700002
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 003674700003
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 5500
2014-10-13AR0109/10/14 FULL LIST
2014-07-21AP01DIRECTOR APPOINTED M/S ELAINE EE LENG SIEW
2014-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 125 WAKE GREEN ROAD MOSELEY BIRMINGHAM B13 9UT
2014-07-19AP03SECRETARY APPOINTED MR ROBERT HALE
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HOBART
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOBART
2014-07-19TM02APPOINTMENT TERMINATED, SECRETARY NICOLE HOBART
2014-07-19AP01DIRECTOR APPOINTED MS ELAINE EE LENG SIEW
2014-07-19AP01DIRECTOR APPOINTED MR SIMON DAVID ACKLAM
2014-07-19AP01DIRECTOR APPOINTED MR ROBERT HALE
2014-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-27AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 5500
2013-10-15AR0109/10/13 FULL LIST
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-12AR0109/10/12 FULL LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-09AR0109/10/11 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-12-14AR0127/10/10 FULL LIST
2009-11-01AR0127/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SUSAN HOBART / 30/10/2009
2009-10-31AP03SECRETARY APPOINTED MISS NICOLE LISA HOBART
2009-10-31AP01DIRECTOR APPOINTED MISS NICOLE LISA HOBART
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBART
2009-10-31TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOBART
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2008-12-28AA31/03/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-16363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-08363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-09363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-07363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-14363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-10363sRETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS
1995-01-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-14363sRETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-22395PARTICULARS OF MORTGAGE/CHARGE
1993-11-17363sRETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS
1993-01-25AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FREELAND FLATLETS (MOSELEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREELAND FLATLETS (MOSELEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1993-12-20 Satisfied FIRST NATIONAL BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 11,141
Creditors Due Within One Year 2012-03-31 £ 12,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREELAND FLATLETS (MOSELEY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,500
Called Up Share Capital 2012-03-31 £ 5,500
Cash Bank In Hand 2013-03-31 £ 9,642
Cash Bank In Hand 2012-03-31 £ 7,878
Current Assets 2013-03-31 £ 11,977
Current Assets 2012-03-31 £ 10,238
Debtors 2013-03-31 £ 2,335
Debtors 2012-03-31 £ 2,360
Shareholder Funds 2013-03-31 £ 107,183
Shareholder Funds 2012-03-31 £ 104,011
Tangible Fixed Assets 2013-03-31 £ 106,347
Tangible Fixed Assets 2012-03-31 £ 106,488

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREELAND FLATLETS (MOSELEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREELAND FLATLETS (MOSELEY) LIMITED
Trademarks
We have not found any records of FREELAND FLATLETS (MOSELEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREELAND FLATLETS (MOSELEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FREELAND FLATLETS (MOSELEY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FREELAND FLATLETS (MOSELEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREELAND FLATLETS (MOSELEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREELAND FLATLETS (MOSELEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.