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

FREEGROVE PROPERTIES LIMITED

14 CLIFTON GARDENS, LONDON, N15 6AP,
Company Registration Number
05658274
Private Limited Company
Active

Company Overview

About Freegrove Properties Ltd
FREEGROVE PROPERTIES LIMITED was founded on 2005-12-19 and has its registered office in London. The organisation's status is listed as "Active". Freegrove Properties 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
FREEGROVE PROPERTIES LIMITED
 
Legal Registered Office
14 CLIFTON GARDENS
LONDON
N15 6AP
Other companies in N16
 
Filing Information
Company Number 05658274
Company ID Number 05658274
Date formed 2005-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 04/10/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEGROVE PROPERTIES 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 FREEGROVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PEARL HIASCHLER
Company Secretary 2008-07-16
MOSES HIRSCHLER
Director 2008-07-16
MOSES ISAAC LORINCZ
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELOZER HIRSCHLER
Director 2008-07-16 2012-12-20
JUTTA FELDMAN
Company Secretary 2005-12-19 2008-07-16
JOSEPH FELDMAN
Director 2005-12-19 2008-07-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-12-19 2005-12-19
COMPANY DIRECTORS LIMITED
Nominated Director 2005-12-19 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSES HIRSCHLER NORTHUMBERLAND GROVE LTD Director 2018-01-31 CURRENT 2018-01-31 Active
MOSES HIRSCHLER 149 ESTATES LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MOSES HIRSCHLER CROMWOOD SOCIAL CIC Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOSES HIRSCHLER LAMPGAZE LTD Director 2017-06-26 CURRENT 2006-10-16 Active
MOSES HIRSCHLER 57 ESTATES LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
MOSES HIRSCHLER WELBECK PORTLAND PROPERTIES LTD Director 2016-08-22 CURRENT 2013-07-03 Active
MOSES HIRSCHLER LUTON DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
MOSES HIRSCHLER LATIMER ESTATES LTD Director 2016-07-27 CURRENT 2016-07-27 Active
MOSES HIRSCHLER PARKWAY HEIGHTS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MOSES HIRSCHLER M & P LEADALE ESTATES LTD Director 2014-03-03 CURRENT 2014-03-03 Active
MOSES HIRSCHLER CROMWOOD HOUSING LTD Director 2013-04-21 CURRENT 2011-09-07 Active
MOSES HIRSCHLER BUCKLANE ESTATES LTD Director 2013-04-05 CURRENT 2011-03-23 Active
MOSES HIRSCHLER BAYIS SHELI LTD Director 2011-08-01 CURRENT 2005-09-28 Active
MOSES HIRSCHLER CROMWOOD LTD Director 2007-04-23 CURRENT 2002-08-15 Active
MOSES ISAAC LORINCZ CAMBERLEY HIGH STREET LTD Director 2018-05-01 CURRENT 2018-05-01 Active
MOSES ISAAC LORINCZ CLIFFTON GROUP LTD Director 2018-03-10 CURRENT 2018-03-10 Active
MOSES ISAAC LORINCZ CROMWOOD SOCIAL CIC Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOSES ISAAC LORINCZ DENVER ESTATES N16 LTD Director 2017-06-15 CURRENT 2005-03-10 Active
MOSES ISAAC LORINCZ 47 ESTATES LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOSES ISAAC LORINCZ 25 COTSWOLD LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MOSES ISAAC LORINCZ CROMWOOD HOUSING (SOCIAL) LTD Director 2017-03-07 CURRENT 2017-03-07 Dissolved 2017-08-01
MOSES ISAAC LORINCZ KINGSBRIDGE HOUSE PROPERTY LIMITED Director 2016-11-04 CURRENT 1999-10-11 Active
MOSES ISAAC LORINCZ KINGSBRIDGE HOUSE LTD Director 2016-09-12 CURRENT 2016-09-12 Active
MOSES ISAAC LORINCZ CLIFF PROPERTIES LTD Director 2016-05-05 CURRENT 2016-05-05 Active
MOSES ISAAC LORINCZ CLIFF INVESTMENTS LTD Director 2016-05-05 CURRENT 2016-05-05 Active
MOSES ISAAC LORINCZ QUAY GARDENS LTD Director 2016-04-01 CURRENT 2012-03-13 Active
MOSES ISAAC LORINCZ JRL ESTATES LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MOSES ISAAC LORINCZ GRUNMILL LTD Director 2016-02-20 CURRENT 2016-02-20 Dissolved 2017-06-27
MOSES ISAAC LORINCZ CLIFFTON PROPERTIES LTD Director 2015-10-28 CURRENT 2015-10-28 Active
MOSES ISAAC LORINCZ CLIFFTON INVESTMENTS LTD Director 2015-10-28 CURRENT 2015-10-28 Active
MOSES ISAAC LORINCZ ELKANA ESTATES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
MOSES ISAAC LORINCZ CLIFF ESTATES LTD Director 2014-03-03 CURRENT 2014-03-03 Active
MOSES ISAAC LORINCZ CROMWOOD HOUSING LTD Director 2011-09-12 CURRENT 2011-09-07 Active
MOSES ISAAC LORINCZ CENTEREDGE LTD Director 2011-06-17 CURRENT 2011-06-01 Active
MOSES ISAAC LORINCZ BUCKLANE ESTATES LTD Director 2011-03-23 CURRENT 2011-03-23 Active
MOSES ISAAC LORINCZ CROMWOOD LTD Director 2007-04-23 CURRENT 2002-08-15 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
2024-02-09CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-12-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 05/01/23 TO 04/01/23
2023-02-2330/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23Previous accounting period extended from 23/12/22 TO 05/01/23
2023-01-31CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-23Current accounting period shortened from 24/12/21 TO 23/12/21
2022-09-23AA01Previous accounting period shortened from 25/12/21 TO 24/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-1331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-26AA01Current accounting period shortened from 29/12/18 TO 26/12/18
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-08AR0119/12/14 ANNUAL RETURN FULL LIST
2015-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/15 FROM 5 Windus Road London N16 6UT
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0119/12/13 ANNUAL RETURN FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056582740009
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ELOZER HIRSCHLER
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0119/12/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0119/12/11 ANNUAL RETURN FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0119/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0119/12/09 FULL LIST
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28DISS40DISS40 (DISS40(SOAD))
2009-04-28GAZ1FIRST GAZETTE
2009-04-27363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15288aDIRECTOR APPOINTED ELOZER HIRSCHLER
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH FELDMAN
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY JUTTA FELDMAN
2008-07-21288aDIRECTOR APPOINTED MOSES HIRSCHLER
2008-07-21288aSECRETARY APPOINTED PEARL HIASCHLER
2008-07-21288aDIRECTOR APPOINTED MOSES LORINCZ
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-1188(2)RAD 19/12/05--------- £ SI 1@1=1 £ IC 1/2
2006-04-04288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FREEGROVE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against FREEGROVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FLOATING CHARGE 2008-03-26 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2008-03-13 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-07-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-12-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-08-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-08-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-01-01 £ 1,150,685
Creditors Due Within One Year 2012-01-01 £ 119,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FREEGROVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 17,616
Current Assets 2012-01-01 £ 32,939
Debtors 2012-01-01 £ 15,323
Fixed Assets 2012-01-01 £ 1,530,781
Shareholder Funds 2012-01-01 £ 293,534
Tangible Fixed Assets 2012-01-01 £ 1,530,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREEGROVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEGROVE PROPERTIES LIMITED
Trademarks
We have not found any records of FREEGROVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEGROVE PROPERTIES 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 (68100 - Buying and selling of own real estate) as FREEGROVE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FREEGROVE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFREEGROVE PROPERTIES LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEGROVE PROPERTIES 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 FREEGROVE PROPERTIES 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.