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

A.R.FREEMAN LIMITED

Lombard Wharf, 14 Lombard Road, London, SW11 3GP,
Company Registration Number
00838682
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.r.freeman Ltd
A.R.FREEMAN LIMITED was founded on 1965-02-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". A.r.freeman Limited is a Private Limited Company registered in ENGLAND 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
A.R.FREEMAN LIMITED
 
Legal Registered Office
Lombard Wharf
14 Lombard Road
London
SW11 3GP
Other companies in RG14
 
Filing Information
Company Number 00838682
Company ID Number 00838682
Date formed 1965-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 05:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R.FREEMAN 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 A.R.FREEMAN LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN STEWART CAMPBELL
Company Secretary 2000-05-05
DUNCAN STEWART CAMPBELL
Director 2000-05-05
MELANIE ANN FREEMAN
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SYBIL HEYDER
Company Secretary 1991-06-06 2000-05-05
SYBIL HEYDER
Director 1991-06-06 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STEWART CAMPBELL VICTORIA GARDENS PROPERTY LIMITED Director 2011-04-06 CURRENT 2011-03-08 Active
DUNCAN STEWART CAMPBELL ARENA PROMOTIONAL FACILITIES LIMITED Director 1992-02-20 CURRENT 1973-04-27 Dissolved 2014-05-05

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
2024-04-16Final Gazette dissolved via compulsory strike-off
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-25PSC02Notification of Relentless Investments 10 Limited as a person with significant control on 2022-11-25
2022-11-25PSC07CESSATION OF MELANIE ANN FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-25AP01DIRECTOR APPOINTED MR DAVID MALCOLM KAYE
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART CAMPBELL
2022-11-25TM02Termination of appointment of Duncan Stewart Campbell on 2022-11-25
2022-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-31Memorandum articles filed
2022-08-31MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31RES01ADOPT ARTICLES 31/08/22
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-10-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-11-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-01-29CH01Director's details changed for Mr Duncan Stewart Campbell on 2019-01-29
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 20000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-21CH01Director's details changed for Miss Melanie Ann Freeman on 2018-06-06
2018-06-21PSC04Change of details for Ms Melanie Ann Freeman as a person with significant control on 2018-06-06
2017-09-12AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 20000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE ANN FREEMAN
2016-08-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-10AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN STEWART CAMPBELL on 2016-06-10
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN FREEMAN / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART CAMPBELL / 10/06/2016
2015-07-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-20AR0106/06/15 ANNUAL RETURN FULL LIST
2014-08-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2013-06-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0106/06/13 ANNUAL RETURN FULL LIST
2012-09-18AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-18AR0106/06/12 ANNUAL RETURN FULL LIST
2011-08-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-14AR0106/06/11 ANNUAL RETURN FULL LIST
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/11 FROM Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
2010-06-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-18AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN FREEMAN / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART CAMPBELL / 01/10/2009
2009-07-15AA28/02/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-10AA29/02/08 TOTAL EXEMPTION FULL
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-07-04363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-23363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-02363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-07-06363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-09-09363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-06-21363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-07-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2000-07-05363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-11AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-08-05AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-12363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-06-22363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-07-02363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-31363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1994-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/94
1994-07-01363sRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1994-06-01AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-07-01363sRETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS
1993-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-08AAFULL ACCOUNTS MADE UP TO 28/02/93
1992-07-23363sRETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS
1992-06-20AAFULL ACCOUNTS MADE UP TO 29/02/92
1991-08-01AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-08-01363bRETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
1990-11-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-07-02AAFULL ACCOUNTS MADE UP TO 28/02/90
1990-07-02363RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS
1990-05-24123£ NC 100/20000 21/05/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.R.FREEMAN 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 A.R.FREEMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-22 Outstanding NEWBURY MORTGAGE SERVICES LIMITED
LEGAL MORTGAGE 1998-10-02 Outstanding MIDLAND BANK PLC
DEBENTURE 1998-08-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-10-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-10-18 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 A.R.FREEMAN LIMITED

Intangible Assets
Patents
We have not found any records of A.R.FREEMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.R.FREEMAN LIMITED
Trademarks
We have not found any records of A.R.FREEMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.R.FREEMAN 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 (68209 - Other letting and operating of own or leased real estate) as A.R.FREEMAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.R.FREEMAN 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 A.R.FREEMAN 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 A.R.FREEMAN 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.