Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FREEDOM HOMES (AIRTHREY) LIMITED
Company Information for

FREEDOM HOMES (AIRTHREY) LIMITED

200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES,
Company Registration Number
SC313323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freedom Homes (airthrey) Ltd
FREEDOM HOMES (AIRTHREY) LIMITED was founded on 2006-12-11 and has its registered office in Stirling. The organisation's status is listed as "Active - Proposal to Strike off". Freedom Homes (airthrey) 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
FREEDOM HOMES (AIRTHREY) LIMITED
 
Legal Registered Office
200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Other companies in FK7
 
Filing Information
Company Number SC313323
Company ID Number SC313323
Date formed 2006-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-25 04:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEDOM HOMES (AIRTHREY) 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 FREEDOM HOMES (AIRTHREY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2006-12-11
ALEXANDER ALSTON BIRNIE
Director 2006-12-11
ALLAN DUNCAN KING
Director 2006-12-11
STEVEN PAUL LLOYD
Director 2006-12-11
DUNCAN HENDERSON OGILVIE
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2006-12-11 2006-12-11
STEPHEN MABBOTT LTD.
Nominated Director 2006-12-11 2006-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
ALEXANDER ALSTON BIRNIE MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
ALEXANDER ALSTON BIRNIE MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
ALEXANDER ALSTON BIRNIE MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
ALEXANDER ALSTON BIRNIE CRAIGMOUNT DEVELOPMENTS LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active - Proposal to Strike off
ALEXANDER ALSTON BIRNIE GLENEAGLES PROPERTY COMPANY LIMITED Director 1992-12-01 CURRENT 1986-10-29 Dissolved 2015-07-31
ALEXANDER ALSTON BIRNIE GLENEAGLES HOLDINGS LIMITED Director 1988-03-31 CURRENT 1986-10-27 Active - Proposal to Strike off
ALEXANDER ALSTON BIRNIE GLENEAGLES DEVELOPMENTS LIMITED Director 1988-02-19 CURRENT 1947-12-26 Liquidation
ALLAN DUNCAN KING ORCHARD THYME LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ALLAN DUNCAN KING BALMOSSIE DEVELOPMENTS NO.2 LTD Director 2016-12-19 CURRENT 2016-12-19 Active
ALLAN DUNCAN KING NEWTON MEARNS PATTERTON LIMITED Director 2016-09-29 CURRENT 2016-09-22 Active
ALLAN DUNCAN KING D K PROPERTIES (CUPAR) LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ALLAN DUNCAN KING DK (CAPEFLEET) LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
ALLAN DUNCAN KING MCAPPLE LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ALLAN DUNCAN KING KING NORTH LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
ALLAN DUNCAN KING MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
ALLAN DUNCAN KING D KING PROPERTIES (ENGLAND) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
ALLAN DUNCAN KING MILLER MARKINCH LIMITED Director 2013-12-19 CURRENT 2013-11-15 Active
ALLAN DUNCAN KING JACK VENTURES LIMITED Director 2013-12-18 CURRENT 2013-11-05 Active
ALLAN DUNCAN KING D K PROPERTIES (PERTH) LIMITED Director 2012-08-30 CURRENT 2012-08-24 Active
ALLAN DUNCAN KING D KING PROPERTIES (LONDON) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
ALLAN DUNCAN KING NORTHPLACE LIMITED Director 2012-05-21 CURRENT 2012-04-05 Dissolved 2015-07-31
ALLAN DUNCAN KING ABZ DEVELOPMENT LIMITED Director 2011-12-19 CURRENT 2009-02-16 Active
ALLAN DUNCAN KING CAPEFLEET LIMITED Director 2011-09-23 CURRENT 2011-09-21 Active
ALLAN DUNCAN KING ARDENPORT LIMITED Director 2010-12-17 CURRENT 2010-12-01 Liquidation
ALLAN DUNCAN KING CRAIGROSSIE PROPERTIES (NO.1) LIMITED Director 2010-08-17 CURRENT 2010-07-26 Active
ALLAN DUNCAN KING CRAIGROSSIE PROPERTIES LIMITED Director 2010-07-29 CURRENT 2010-06-30 Active
ALLAN DUNCAN KING BALMOSSIE DEVELOPMENTS LIMITED Director 2010-06-18 CURRENT 2010-02-05 Active
ALLAN DUNCAN KING D KING PROPERTIES (INVERALMOND) LIMITED Director 2010-04-15 CURRENT 2008-04-09 Active
ALLAN DUNCAN KING KING FARMS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
ALLAN DUNCAN KING CROFTMILL LIMITED Director 2007-04-27 CURRENT 2007-04-19 Active
ALLAN DUNCAN KING K W PERTH LIMITED Director 2005-09-12 CURRENT 2004-01-27 Dissolved 2014-05-23
ALLAN DUNCAN KING SOVEREIGN HOUSE LIMITED Director 2004-06-01 CURRENT 1998-07-09 Dissolved 2015-07-31
ALLAN DUNCAN KING KW SCOTLAND LIMITED Director 2002-01-21 CURRENT 2001-12-05 Active
ALLAN DUNCAN KING D KING PROPERTIES (SCOTLAND) LIMITED Director 1997-04-18 CURRENT 1997-04-10 Active
ALLAN DUNCAN KING GLENEAGLES PROPERTY COMPANY LIMITED Director 1992-12-01 CURRENT 1986-10-29 Dissolved 2015-07-31
ALLAN DUNCAN KING MAIDEN DEVELOPMENTS LIMITED Director 1991-10-14 CURRENT 1991-10-14 Active
ALLAN DUNCAN KING KINLONE INVESTMENTS LTD Director 1989-12-31 CURRENT 1989-01-11 Dissolved 2015-08-14
ALLAN DUNCAN KING EARNVIEW HOMES LIMITED Director 1989-08-11 CURRENT 1989-08-02 Dissolved 2015-12-09
ALLAN DUNCAN KING A KING & SON (AUCHTERARDER) LIMITED Director 1988-12-31 CURRENT 1982-07-13 Active
ALLAN DUNCAN KING D KING CONSULTING LTD Director 1988-10-31 CURRENT 1988-09-27 Active - Proposal to Strike off
STEVEN PAUL LLOYD OGILVIE DEVELOPMENTS LIMITED Director 2013-05-31 CURRENT 2005-02-22 Active
STEVEN PAUL LLOYD FREEDOM HOMES (STIRLING) LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
STEVEN PAUL LLOYD OGILVIE GROUP LIMITED Director 2002-04-08 CURRENT 1953-01-03 Active
STEVEN PAUL LLOYD OGILVIE HOMES LIMITED Director 1999-05-04 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
DUNCAN HENDERSON OGILVIE OGILVIE PRESERVATION LIMITED Director 2007-10-26 CURRENT 1986-09-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE GEOMATICS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DUNCAN HENDERSON OGILVIE OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
DUNCAN HENDERSON OGILVIE TORBREX DEVELOPMENT COMPANY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Liquidation
DUNCAN HENDERSON OGILVIE DRIVEASY FAST FIT LIMITED Director 2002-09-17 CURRENT 2002-08-12 Liquidation
DUNCAN HENDERSON OGILVIE NET DEFENCE LIMITED Director 1998-08-03 CURRENT 1989-03-03 Active
DUNCAN HENDERSON OGILVIE DRIVEASY LIMITED Director 1998-08-03 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE COMMUNICATIONS LIMITED Director 1996-10-09 CURRENT 1957-02-01 Active
DUNCAN HENDERSON OGILVIE OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE WOODLANDS LIMITED Director 1992-11-02 CURRENT 1953-04-14 Active
DUNCAN HENDERSON OGILVIE MOGIL MOTORS (DUMFRIES) LIMITED Director 1992-01-01 CURRENT 1974-05-21 Active
DUNCAN HENDERSON OGILVIE OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
DUNCAN HENDERSON OGILVIE OGILVIE RYESIDE LIMITED Director 1991-02-01 CURRENT 1962-04-27 Active
DUNCAN HENDERSON OGILVIE OGILVIE FLEET LIMITED Director 1990-08-01 CURRENT 1979-02-05 Active
DUNCAN HENDERSON OGILVIE OGILVIE HOMES LIMITED Director 1990-07-31 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE OGILVIE GROUP LIMITED Director 1989-06-23 CURRENT 1953-01-03 Active
DUNCAN HENDERSON OGILVIE OGILVIE SECURITIES LIMITED Director 1989-06-23 CURRENT 1971-01-19 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
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-05Application to strike the company off the register
2023-04-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ALLAN DUNCAN KING
2022-09-28Notification of Ogilvie Homes Limited as a person with significant control on 2022-05-16
2022-09-28Notification of Stewart Milne Homes (Auchterarder) Limited as a person with significant control on 2022-05-16
2022-09-27Withdrawal of a person with significant control statement on 2022-09-27
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALSTON BIRNIE
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-20AP01DIRECTOR APPOINTED MR JOHN FINDLAY WATSON
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL LLOYD
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0111/12/13 ANNUAL RETURN FULL LIST
2013-04-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 25/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL LLOYD / 25/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DUNCAN KING / 25/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALSTON BIRNIE / 25/02/2013
2013-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FINDLAY WATSON on 2013-02-25
2012-12-12AR0111/12/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-10AR0111/12/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0111/12/10 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-07AR0111/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALSTON BIRNIE / 11/12/2009
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-01-3088(2)RAD 11/12/06--------- £ SI 988@1=988 £ IC 2/990
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2006-12-14288bSECRETARY RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FREEDOM HOMES (AIRTHREY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREEDOM HOMES (AIRTHREY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM HOMES (AIRTHREY) LIMITED
Trademarks
We have not found any records of FREEDOM HOMES (AIRTHREY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM HOMES (AIRTHREY) 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 (99999 - Dormant Company) as FREEDOM HOMES (AIRTHREY) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM HOMES (AIRTHREY) 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 FREEDOM HOMES (AIRTHREY) 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 FREEDOM HOMES (AIRTHREY) 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.