Freeman & Mitchell Holdings Two Limited

DataGardener
live
Micro

Freeman & Mitchell Holdings Two Limited

08594167Private Limited With Share Capital

27 Mortimer Street, London, W1T3BL
Incorporated

02/07/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Freeman & Mitchell Holdings Two Limited (08594167) is a private limited with share capital incorporated on 02/07/2013 (12 years old) and registered in london, W1T3BL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/07/2013
W1T3BL
2 employees

Financial Overview

Total Assets

£8.76M

Liabilities

£2.01M

Net Assets

£6.75M

Cash

£635.7K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2023
Resolution
Category:Resolution
Date:13-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Capital Allotment Shares
Category:Capital
Date:04-07-2023
Capital Allotment Shares
Category:Capital
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Incorporation Company
Category:Incorporation
Date:02-07-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/01/2026
Latest Accounts31/03/2025

Trading Addresses

27 Mortimer Street, London, W1T3BLRegistered
28 Heath Drive, London, NW37SB

Contact

27 Mortimer Street, London, W1T3BL