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

M FREEHOLDS LTD

300 ST. MARYS ROAD, GARSTON, LIVERPOOL, L19 0NQ,
Company Registration Number
07200106
Private Limited Company
Active

Company Overview

About M Freeholds Ltd
M FREEHOLDS LTD was founded on 2010-03-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". M Freeholds Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M FREEHOLDS LTD
 
Legal Registered Office
300 ST. MARYS ROAD
GARSTON
LIVERPOOL
L19 0NQ
Other companies in YO10
 
Previous Names
MSF MANAGEMENT (UK) LTD30/01/2015
BEAUMONT MORGAN LIMITED13/11/2014
PRINCIPAL COMPANY (YORK) LIMITED23/05/2014
CLEAVERS INSOLVENCY LIMITED06/05/2014
Filing Information
Company Number 07200106
Company ID Number 07200106
Date formed 2010-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M FREEHOLDS LTD
The accountancy firm based at this address is SINCLAIR ACCOUNTING CO. 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 M FREEHOLDS LTD

Current Directors
Officer Role Date Appointed
GARETH MORGAN
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PETER SPEED
Director 2014-11-11 2015-01-20
BARRY KEITH CLEAVER
Director 2014-08-22 2014-11-11
REGINALD BEAUMONT
Director 2014-05-22 2014-08-22
GARETH MORGAN
Director 2014-05-22 2014-08-22
BARRY KEITH CLEAVER
Director 2010-03-23 2014-05-22
SUSAN JENNIFER RUTH CLEAVER
Director 2010-03-23 2014-05-22
GRAHAM ROBERTSON STEPHENS
Director 2010-03-23 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH MORGAN GMCD HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
GARETH MORGAN GREAVES AVENUE MANAGEMENT LTD Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
GARETH MORGAN GLOVERS COURT MANAGEMENT LTD Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
GARETH MORGAN HALMER END MANAGEMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
GARETH MORGAN ADELPHI WHARF PHASE 1 LTD Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
GARETH MORGAN BLACK FIRS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-06-06
GARETH MORGAN SILKHOUSE COURT LTD Director 2016-01-14 CURRENT 2016-01-14 Active
GARETH MORGAN MAID MARIAN HOUSE LETTINGS LTD Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
GARETH MORGAN MAID MARIAN HOUSE MANAGEMENT LTD Director 2016-01-11 CURRENT 2016-01-11 Active
GARETH MORGAN M SECURITIES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
GARETH MORGAN M REALTY INTERNATIONAL LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
GARETH MORGAN BRIDGEWATER WHARF LTD Director 2015-12-18 CURRENT 2015-12-18 Active
GARETH MORGAN FURNESS QUAY LTD Director 2015-12-15 CURRENT 2015-12-15 Liquidation
GARETH MORGAN WEAVER STREET LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
GARETH MORGAN THORN ROAD (HULL) LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-01-24
GARETH MORGAN ELITE HOME BUILDS LTD Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
GARETH MORGAN BRIDGEWATER POINT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
GARETH MORGAN BRIDGEWATER POINT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
GARETH MORGAN WODEN COURT MANAGEMENT LTD Director 2015-08-10 CURRENT 2015-08-10 Active
GARETH MORGAN WODEN COURT LETTINGS LTD Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
GARETH MORGAN ELITE RESIDENTIAL HOMES LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
GARETH MORGAN ELITE CITY LIVING LTD Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-09-19
GARETH MORGAN ELITE PROPERTY GROUP LTD Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2017-09-12
GARETH MORGAN FORTIS ESTATE MANAGEMENT LTD Director 2015-07-27 CURRENT 2015-07-27 Active
GARETH MORGAN FORTIS UK HOLDINGS LTD Director 2015-07-27 CURRENT 2015-07-27 Liquidation
GARETH MORGAN STANLEY COURT LETTINGS LTD Director 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
GARETH MORGAN STANLEY COURT ESTATE MANAGEMENT LTD Director 2015-07-08 CURRENT 2015-07-08 Active
GARETH MORGAN WODEN COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
GARETH MORGAN STANLEY COURT LTD Director 2015-07-06 CURRENT 2015-07-06 Active
GARETH MORGAN BRIDGEWATER POINT LTD Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
GARETH MORGAN M PLANT HIRE LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GARETH MORGAN ADELPHI WHARF MANAGEMENT LTD Director 2015-03-27 CURRENT 2015-03-27 Active
GARETH MORGAN FORTIS ESTATES (UK) LTD Director 2015-01-21 CURRENT 2015-01-21 Liquidation
GARETH MORGAN FORTIS DEVELOPMENTS LTD Director 2015-01-12 CURRENT 2012-09-11 Active
GARETH MORGAN WATERLOO TAVERN LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN AVALON COURT LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN WATERLOO TAVERN LETTINGS LTD Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GARETH MORGAN AVALON COURT LTD Director 2014-11-06 CURRENT 2014-11-06 Active
GARETH MORGAN CHRONICLE HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN SOVEREIGN NEW HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN ROBERT OWEN HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN BURGESS HOUSE LETTINGS LTD Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
GARETH MORGAN EASTPOINT (LEEDS) LTD Director 2014-09-02 CURRENT 2014-09-02 Active
GARETH MORGAN SOVEREIGN NEW HOUSE LTD Director 2014-09-02 CURRENT 2014-09-02 Active
GARETH MORGAN ALL SAINTS LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN SHAKESPEARE STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN MINERVA HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN REDE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN JAMAICA STREET LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN DUNN HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN MEREBANK TOWER LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN DEVONSHIRE HOUSE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN ST ANDREWS COURT LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN YOUNG VILLAGE LETTINGS LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
GARETH MORGAN EASTPOINT LETTINGS (LEEDS) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
GARETH MORGAN CHRONICLE HOUSE LTD Director 2014-07-31 CURRENT 2014-07-31 Active
GARETH MORGAN GDK ENERGY LTD Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
GARETH MORGAN XENIA LETTINGS LTD Director 2014-03-06 CURRENT 2013-09-17 Active
GARETH MORGAN M DEVELOPMENTS LIMITED Director 2012-02-20 CURRENT 2012-02-20 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
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-02-28CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2023-03-28Current accounting period extended from 28/02/23 TO 31/03/23
2023-03-28Current accounting period extended from 28/02/23 TO 31/03/23
2023-03-09Compulsory strike-off action has been discontinued
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Suite 4 - Richmond House Heath Road Hale Altrincham WA14 2XP England
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DARREN KINGSLEY MCCLELLAN
2023-03-08APPOINTMENT TERMINATED, DIRECTOR KIERAN STUART MOORE
2023-03-08APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2023-03-08DIRECTOR APPOINTED MR PAUL WRIGHT
2023-03-08CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 45 Ropergate Pontefract WF8 1JY England
2019-03-07AP01DIRECTOR APPOINTED MR KIERAN STUART MOORE
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Westcott House Ferriby Road Hesslewood Country Estate Hessle HU13 0LH England
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Unit 7 Westgate Way Hull HU9 5LW
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0130/01/16 FULL LIST
2016-02-25AR0130/01/16 FULL LIST
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-01-30RES15CHANGE OF NAME 20/01/2015
2015-01-30CERTNMCompany name changed msf management (uk) LTD\certificate issued on 30/01/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA01Current accounting period shortened from 30/11/15 TO 28/02/15
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER SPEED
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-13RES15CHANGE OF NAME 11/11/2014
2014-11-13CERTNMCompany name changed beaumont morgan LIMITED\certificate issued on 13/11/14
2014-11-13AP01DIRECTOR APPOINTED CRAIG PETER SPEED
2014-11-13AP01DIRECTOR APPOINTED GARETH MORGAN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEITH CLEAVER
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Bank House Main Street Heslington York YO10 5EB
2014-08-22AP01DIRECTOR APPOINTED BARRY KEITH CLEAVER
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BEAUMONT
2014-05-23RES15CHANGE OF NAME 22/05/2014
2014-05-23CERTNMCompany name changed principal company (york) LIMITED\certificate issued on 23/05/14
2014-05-23AP01DIRECTOR APPOINTED MR GARETH MORGAN
2014-05-23AP01DIRECTOR APPOINTED MR REGINALD BEAUMONT
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLEAVER
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CLEAVER
2014-05-06RES15CHANGE OF NAME 02/05/2014
2014-05-06CERTNMCOMPANY NAME CHANGED CLEAVERS INSOLVENCY LIMITED CERTIFICATE ISSUED ON 06/05/14
2014-05-02AR0123/03/14 FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB ENGLAND
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH CLEAVER / 01/01/2014
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ ENGLAND
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-03-27AR0123/03/13 FULL LIST
2013-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-04-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-26AR0123/03/12 FULL LIST
2011-04-06AR0123/03/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM HUTTON HOUSE SHERIFF DALE ROAD HUTTON YORK YO60 6RZ UNITED KINGDOM
2011-04-05AA30/11/10 TOTAL EXEMPTION SMALL
2010-03-29AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER RUTH CLEAVER
2010-03-29AP01DIRECTOR APPOINTED MR BARRY KEITH CLEAVER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-03-29AA01CURRSHO FROM 31/03/2011 TO 30/11/2010
2010-03-29SH0123/03/10 STATEMENT OF CAPITAL GBP 1000
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 200
Shareholder Funds 2012-12-01 £ 1,000
Shareholder Funds 2011-12-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M FREEHOLDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M FREEHOLDS LTD
Trademarks
We have not found any records of M FREEHOLDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M FREEHOLDS 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 (43999 - Other specialised construction activities n.e.c.) as M FREEHOLDS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M FREEHOLDS 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 M FREEHOLDS 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 M FREEHOLDS 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.