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

FREEHOLD MOLYNEUX PLACE LTD.

73 WOODHILL PARK, PEMBURY, TUNBRIDGE WELLS, TN2 4NP,
Company Registration Number
06246362
Private Limited Company
Active

Company Overview

About Freehold Molyneux Place Ltd.
FREEHOLD MOLYNEUX PLACE LTD. was founded on 2007-05-14 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Freehold Molyneux Place Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREEHOLD MOLYNEUX PLACE LTD.
 
Legal Registered Office
73 WOODHILL PARK
PEMBURY
TUNBRIDGE WELLS
TN2 4NP
Other companies in SP2
 
Filing Information
Company Number 06246362
Company ID Number 06246362
Date formed 2007-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEHOLD MOLYNEUX PLACE LTD.
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 FREEHOLD MOLYNEUX PLACE LTD.

Current Directors
Officer Role Date Appointed
BURKINSHAW MANAGEMENT LIMITED
Company Secretary 2014-11-07
WILLIAM THOMAS HUTCHINSON
Director 2015-02-17
HENRY PETER KNIGHT
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MORTON PICKETT
Director 2007-09-23 2015-02-04
REMUS MANAGEMENT LIMITED
Company Secretary 2007-12-02 2014-11-07
GORDON TUCKER
Director 2007-09-23 2014-05-31
PETER ANTHONY CHICK
Director 2007-09-23 2014-02-26
PETER WILLIAM DAVIDSON
Director 2012-11-29 2013-07-01
ELIZABETH DORCAS WARREN
Director 2007-05-14 2010-04-28
DARRELL SIDNEY BEAN
Director 2007-05-14 2010-04-01
DARRELL SIDNEY BEAN
Company Secretary 2007-05-14 2007-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURKINSHAW MANAGEMENT LIMITED WISH VALLEY MEWS PROPERTIES COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2014-04-04 Active
BURKINSHAW MANAGEMENT LIMITED 4 HUNGERSHALL PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 1991-08-07 Active
BURKINSHAW MANAGEMENT LIMITED CRANBOURNE GARDENS (CROWBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2014-04-07 Active
BURKINSHAW MANAGEMENT LIMITED 42 BROADWATER DOWN RESIDENTS COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 1994-08-17 Active
BURKINSHAW MANAGEMENT LIMITED THE GREAT SANDERS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-15 CURRENT 1993-12-23 Active
BURKINSHAW MANAGEMENT LIMITED BIRCH PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 1999-10-12 Active
BURKINSHAW MANAGEMENT LIMITED 79 DARTFORD ROAD (RMC) LIMITED Company Secretary 2015-01-01 CURRENT 2002-12-12 Active
BURKINSHAW MANAGEMENT LIMITED CATHCART GATE ESTATE MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2012-03-07 Active
BURKINSHAW MANAGEMENT LIMITED MOLYNEUX PLACE LIMITED Company Secretary 2014-11-07 CURRENT 2003-11-05 Active
BURKINSHAW MANAGEMENT LIMITED 41 UGR FREEHOLD LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
BURKINSHAW MANAGEMENT LIMITED ELMSTEAD COURT (MANAGEMENT) LIMITED Company Secretary 2012-08-01 CURRENT 1978-05-18 Active
BURKINSHAW MANAGEMENT LIMITED HILLSIDE (CROWBOROUGH) MANAGEMENT LIMITED Company Secretary 2009-04-01 CURRENT 1985-10-08 Active
WILLIAM THOMAS HUTCHINSON MOLYNEUX PLACE LIMITED Director 2014-11-18 CURRENT 2003-11-05 Active
WILLIAM THOMAS HUTCHINSON MOLYNEUX BOOKS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
HENRY PETER KNIGHT MOLYNEUX PLACE LIMITED Director 2010-04-02 CURRENT 2003-11-05 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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-09DIRECTOR APPOINTED MR HUGH STEWART
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-03DISS40Compulsory strike-off action has been discontinued
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR MARK JOHN LEE
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LABRUM on 2020-03-01
2020-03-10CH01Director's details changed for Mr William Thomas Hutchinson on 2020-03-01
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 73 Woodhill Park Woodhill Park Pembury Tunbridge Wells TN2 4NP England
2020-03-09CH01Director's details changed for Mr William Thomas Hutchinson on 2020-03-01
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX
2020-03-03TM02Termination of appointment of Burkinshaw Management Limited on 2020-03-01
2020-03-03TM02Termination of appointment of Burkinshaw Management Limited on 2020-03-01
2020-03-03AP03Appointment of Mr John Labrum as company secretary on 2020-03-01
2020-03-03AP03Appointment of Mr John Labrum as company secretary on 2020-03-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-07-04PSC08Notification of a person with significant control statement
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09DISS40Compulsory strike-off action has been discontinued
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH NO UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 38
2016-08-05AR0114/05/16 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 38
2015-08-11AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR WILLIAM THOMAS HUTCHINSON
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORTON PICKETT
2014-11-19AP04Appointment of Burkinshaw Management Limited as company secretary on 2014-11-07
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2014-11-19TM02Termination of appointment of Remus Management Limited on 2014-11-07
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 38
2014-08-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TUCKER
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHICK
2013-10-08CH04SECRETARY'S DETAILS CHNAGED FOR REMUS MANAGEMENT LIMITED on 2013-10-08
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 36 St Ann Street Salisbury Wiltshire SP1 2DP
2013-08-06AR0114/05/13 ANNUAL RETURN FULL LIST
2013-08-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON
2012-12-07AP01DIRECTOR APPOINTED PETER WILLIAM DAVIDSON
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-01AR0114/05/12 FULL LIST
2011-06-13AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-26AR0114/05/11 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-28AP01DIRECTOR APPOINTED HENRY PETER KNIGHT
2010-05-28AR0114/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MORTON PICKETT / 01/10/2009
2010-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARREN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL BEAN
2010-03-29RES13REDUCING DIRECTORS TO 6 25/02/2010
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-06225CURREXT FROM 31/05/2009 TO 30/11/2009
2008-12-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-14363sRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FREEHOLD MOLYNEUX PLACE LTD. 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 FREEHOLD MOLYNEUX PLACE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEHOLD MOLYNEUX PLACE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FREEHOLD MOLYNEUX PLACE LTD.

Intangible Assets
Patents
We have not found any records of FREEHOLD MOLYNEUX PLACE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FREEHOLD MOLYNEUX PLACE LTD.
Trademarks
We have not found any records of FREEHOLD MOLYNEUX PLACE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEHOLD MOLYNEUX PLACE LTD.. 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 FREEHOLD MOLYNEUX PLACE LTD. 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 FREEHOLD MOLYNEUX PLACE LTD. 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 FREEHOLD MOLYNEUX PLACE LTD. 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 FREEHOLD MOLYNEUX PLACE LTD. 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.