Background WavePink WaveYellow Wave

FREESTYLE PROPERTIES LIMITED (08502096)

FREESTYLE PROPERTIES LIMITED (08502096) is an active UK company. incorporated on 24 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FREESTYLE PROPERTIES LIMITED has been registered for 12 years. Current directors include GANCZ, Sarah, LICHTMAN, Bracha, STERNLICHT, Joshua and 1 others.

Company Number
08502096
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
New Burlington House 1075, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANCZ, Sarah, LICHTMAN, Bracha, STERNLICHT, Joshua, STERNLICHT, Zelda
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREESTYLE PROPERTIES LIMITED

FREESTYLE PROPERTIES LIMITED is an active company incorporated on 24 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FREESTYLE PROPERTIES LIMITED was registered 12 years ago.(SIC: 64209, 68209)

Status

active

Active since 12 years ago

Company No

08502096

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 24 April 2013To: 9 May 2013
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STERNLICHT, Zelda

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 08 May 2013

GANCZ, Sarah

Active
1075, LondonNW11 0PU
Born March 1992
Director
Appointed 26 Jun 2024

LICHTMAN, Bracha

Active
1075, LondonNW11 0PU
Born July 1994
Director
Appointed 26 Jun 2024

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 08 May 2013

STERNLICHT, Zelda

Active
Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 08 May 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 24 Apr 2013
Resigned 08 May 2013

Persons with significant control

2

Mrs Bracha Lichtman

Active
Clapton Common, LondonE5 9AL
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sarah Gancz

Active
1075, LondonNW11 0PU
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Incorporation Company
24 April 2013
NEWINCIncorporation