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

FREECOURT LIMITED

5 ORCHARD GARDENS, TEIGNMOUTH, DEVON, TQ14 8DP,
Company Registration Number
01856795
Private Limited Company
Active

Company Overview

About Freecourt Ltd
FREECOURT LIMITED was founded on 1984-10-18 and has its registered office in Devon. The organisation's status is listed as "Active". Freecourt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREECOURT LIMITED
 
Legal Registered Office
5 ORCHARD GARDENS
TEIGNMOUTH
DEVON
TQ14 8DP
Other companies in TQ14
 
Filing Information
Company Number 01856795
Company ID Number 01856795
Date formed 1984-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:16:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREECOURT LIMITED
The accountancy firm based at this address is BELL STANLEY MANAGEMENT SERVICES 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 FREECOURT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS EDWARD DONNELLY
Company Secretary 2015-08-27
ANNE ALISON CHARLTON TAYLOR
Director 1994-08-07
THOMAS EDWARD DONNELLY
Director 2008-04-02
ROBERT GEORGE PEARMAN
Director 2002-10-10
ANDREW PETER STONE
Director 2006-07-01
STEPHEN WOOD
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE PEARMAN
Company Secretary 2008-07-31 2015-09-27
JOANNA BLACKMORE
Director 2008-08-01 2013-12-31
TIMOTHY ALAN STANLEY
Company Secretary 2007-03-31 2008-04-01
DAVID SLOUGH
Company Secretary 2006-06-06 2007-03-31
DAVID SLOUGH
Director 2006-06-06 2007-03-31
ANNE ALISON CHARLTON TAYLOR
Company Secretary 2000-11-17 2006-06-30
SUSAN CHRISTINE ELDER
Director 1991-09-26 2005-12-01
IRIS JOYCE HOLDER
Director 1991-09-26 2003-05-31
JANE DIANA STONE
Director 1996-06-01 2001-11-30
BETTY ELSIE FRYZER
Director 1997-01-03 1999-03-12
SUSAN CHRISTINE ELDER
Company Secretary 1996-03-11 1997-12-15
GWYNETH MARGARET STOLOW
Director 1997-01-03 1997-12-15
RUTH HENSHALL
Director 1991-09-26 1996-06-01
RUTH HENSHALL
Company Secretary 1991-09-26 1996-03-11
BETTY ELSIE FRYZER
Director 1994-06-09 1996-03-10
JUDITH MARY HOLMES
Director 1991-09-26 1994-07-28
JOHN FRANCIS FRYZER
Director 1991-09-26 1993-11-19

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
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2022-10-05CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-08-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 30
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STONE / 27/09/2015
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 30
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STONE / 27/09/2015
2015-09-28AP03Appointment of Mr Thomas Edward Donnelly as company secretary on 2015-08-27
2015-09-28TM02Termination of appointment of Robert George Pearman on 2015-09-27
2014-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 30
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BLACKMORE
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BLACKMORE
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2012-11-02AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2011-11-01AR0126/09/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0126/09/10 ANNUAL RETURN FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOD / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STONE / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE PEARMAN / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD DONNELLY / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ALISON CHARLTON TAYLOR / 01/01/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA BLACKMORE / 01/01/2010
2009-12-05AR0126/09/09 FULL LIST
2009-12-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-28288aDIRECTOR APPOINTED MS JOANNA BLACKMORE
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-04288aSECRETARY APPOINTED ROBERT GEORGE PEARMAN
2008-10-20363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY STANLEY
2008-06-18288aDIRECTOR APPOINTED THOMAS EDWARD DONNELLY
2008-03-04AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-10363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08288bSECRETARY RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-11288aNEW DIRECTOR APPOINTED
2005-10-18363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-11363(288)DIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-12363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-08363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08363(288)DIRECTOR RESIGNED
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-25363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
1999-11-05363bRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-10-27288bDIRECTOR RESIGNED
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-23363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FREECOURT 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 FREECOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREECOURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 FREECOURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 30
Shareholder Funds 2012-08-01 £ 30

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREECOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREECOURT LIMITED
Trademarks
We have not found any records of FREECOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREECOURT 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 (68320 - Management of real estate on a fee or contract basis) as FREECOURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FREECOURT 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 FREECOURT 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 FREECOURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1