Background WavePink WaveYellow Wave

FREE HOUSE FARM MANAGEMENT COMPANY LIMITED (12490099)

FREE HOUSE FARM MANAGEMENT COMPANY LIMITED (12490099) is an active UK company. incorporated on 28 February 2020. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. FREE HOUSE FARM MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ATKINSON, Jonathan Alan, RUSSELL-BOND, Linda Monique, WOODS, Helen Catherine.

Company Number
12490099
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Jonathan Alan, RUSSELL-BOND, Linda Monique, WOODS, Helen Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE HOUSE FARM MANAGEMENT COMPANY LIMITED

FREE HOUSE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FREE HOUSE FARM MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12490099

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 18 April 2023To: 21 February 2025
Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE England
From: 10 May 2021To: 18 April 2023
Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom
From: 28 February 2020To: 10 May 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
Director Joined
Jul 21
Owner Exit
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 01 Jul 2025

ATKINSON, Jonathan Alan

Active
Crathorne, YarmTS15 0BA
Born May 1990
Director
Appointed 24 May 2021

RUSSELL-BOND, Linda Monique

Active
Crathorne, YarmTS15 0BA
Born June 1956
Director
Appointed 11 May 2021

WOODS, Helen Catherine

Active
Crathorne, YarmTS15 0BA
Born February 1985
Director
Appointed 11 May 2021

DAVIDSON, Paula

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Secretary
Appointed 28 Feb 2020
Resigned 11 May 2021

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 09 May 2023
Resigned 01 Jul 2025

HARRIMAN, David Ian

Resigned
5 Neville Road, Stockton On TeesTS18 2RD
Born March 1956
Director
Appointed 28 Feb 2020
Resigned 11 May 2021

Persons with significant control

2

0 Active
2 Ceased

David Ian Harriman

Ceased
5 Neville Road, Stockton-On-TeesTS18 2RD
Born March 1956

Nature of Control

Significant influence or control
Notified 14 May 2021
Ceased 27 Feb 2024
5 Neville Road, Stockton On TeesTS18 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 11 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Incorporation Company
28 February 2020
NEWINCIncorporation