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

HML FREEHOLDS LIMITED

9-11 The Quadrant, Richmond, TW9 1BP,
Company Registration Number
02334528
Private Limited Company
Active

Company Overview

About Hml Freeholds Ltd
HML FREEHOLDS LIMITED was founded on 1989-01-11 and has its registered office in Richmond. The organisation's status is listed as "Active". Hml Freeholds Limited 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
HML FREEHOLDS LIMITED
 
Legal Registered Office
9-11 The Quadrant
Richmond
TW9 1BP
Other companies in B3
 
Telephone01214562200
 
Previous Names
BOND WOLFE ASSOCIATES LIMITED16/08/2023
BIGWOOD ASSOCIATES LIMITED30/12/2015
Filing Information
Company Number 02334528
Company ID Number 02334528
Date formed 1989-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-29
Account next due 2025-09-29
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts DORMANT
Last Datalog update: 2024-04-09 09:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HML FREEHOLDS 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 HML FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
PARAMJIT SINGH BASSI
Director 2006-11-17
MARCUS HUGH PAUL DALY
Director 2006-11-17
MICHAEL RODERICK JOHN DALY
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PERMJIT KAUR DALEY
Company Secretary 2007-11-07 2018-03-27
LESLIE GRAHAM BALLA
Director 2003-09-01 2012-05-15
GRAHAM HAROLD CARTER
Director 1993-01-11 2012-05-15
IAN ROGER FOWLER
Director 2002-09-01 2012-05-15
SIMON JOHN GIBBS
Director 2006-11-21 2012-05-15
NIGEL SEYMOUR GOUGH
Director 1993-01-11 2012-05-15
JONATHAN HOWARD HACKETT
Director 2000-12-01 2012-05-15
RICHARD ACKROYD LEE
Director 1996-12-01 2012-05-15
STEPHEN HALL PRICHARD
Director 1996-12-01 2012-05-15
RICHARD STOWE
Director 1993-01-11 2012-05-15
COLIN MARK TOTNEY
Director 1999-01-01 2012-05-15
IAN NOEL KENNETH TUDOR
Director 2002-04-01 2012-05-15
VIVIEN TAYLOR ELLIOT
Director 1999-10-01 2009-01-31
ARNOLD IVOR SHEPHERD
Director 1991-12-13 2008-10-31
CHRISTOPHER IRONMONGER
Director 1991-12-13 2008-09-30
GRAHAM HAROLD CARTER
Company Secretary 1996-12-01 2007-11-07
ROBERT ALEXANDER BRASHER
Director 2003-09-01 2005-04-29
ANTHONY EDWARD GEORGE GREEN
Director 1995-05-04 2003-12-31
DEREK HOWARD HACKETT
Director 1994-03-01 2003-12-31
ROBERT JOHN MALBORN MARTIN
Director 1999-04-07 2003-09-01
DAVID LINSAY CARISS
Director 1997-11-07 1999-10-31
CHRISTOPHER IRONMONGER
Company Secretary 1996-02-01 1996-12-01
ANDREW DAVID FINCH
Director 1995-01-01 1996-11-30
WILLIAM RICHARD GROSVENOR LAWRENCE
Director 1994-03-01 1996-02-28
CHRISTOPHER JOHN ICKE
Company Secretary 1991-12-13 1996-01-31
PHILIP LAWRENCE JONES
Director 1995-01-01 1995-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAMJIT SINGH BASSI TOPAZ MANAGEMENT (MIDLANDS) LIMITED Director 2018-06-15 CURRENT 2006-06-09 Active
PARAMJIT SINGH BASSI BOND WOLFE FINANCE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
PARAMJIT SINGH BASSI REAL HOMES ONE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
PARAMJIT SINGH BASSI SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
PARAMJIT SINGH BASSI CENTRAL FINANCE MIDLANDS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA NO 3 LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA LIMITED Director 2009-03-27 CURRENT 2004-08-06 Active
PARAMJIT SINGH BASSI G S B ESTATES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2014-02-04
PARAMJIT SINGH BASSI B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
PARAMJIT SINGH BASSI RIGHTFORCE LIMITED Director 2007-03-01 CURRENT 2002-05-02 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOOTHMANOR LIMITED Director 2007-03-01 CURRENT 2003-01-28 Active - Proposal to Strike off
PARAMJIT SINGH BASSI 3147398 LIMITED Director 2007-03-01 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI EUROCITY (CRAWLEY) LIMITED Director 2007-03-01 CURRENT 1999-06-11 Active - Proposal to Strike off
PARAMJIT SINGH BASSI REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE CAPITAL LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE HOMES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-31
PARAMJIT SINGH BASSI BOND WOLFE VENTURES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
PARAMJIT SINGH BASSI BOND WOLFE ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
PARAMJIT SINGH BASSI METRO COURT (WB) LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE ASSETS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
PARAMJIT SINGH BASSI BOND WOLFE CITY LIMITED Director 1999-11-29 CURRENT 1999-11-22 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE SECURITIES LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active
PARAMJIT SINGH BASSI BOND WOLFE PUBLIC LIMITED COMPANY Director 1991-09-24 CURRENT 1990-09-24 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY ROSEVILLE COURT MANAGEMENT LIMITED Director 2013-04-16 CURRENT 1989-06-09 Active
MARCUS HUGH PAUL DALY SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
MARCUS HUGH PAUL DALY METRO COURT (WB) LIMITED Director 2008-12-10 CURRENT 2001-10-19 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MARCUS HUGH PAUL DALY B W B ESTATES LIMITED Director 2007-05-03 CURRENT 2007-05-02 Active
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Director 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOOTHMANOR LIMITED Director 2006-09-11 CURRENT 2003-01-28 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY 3147398 LIMITED Director 2006-09-11 CURRENT 1996-01-17 Active
MARCUS HUGH PAUL DALY EUROCITY (CRAWLEY) LIMITED Director 2006-09-11 CURRENT 1999-06-11 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
MICHAEL RODERICK JOHN DALY GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
MICHAEL RODERICK JOHN DALY SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY SDL BIGWOOD LIMITED Director 2015-12-18 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY DOWNSIDE MANAGING AGENTS LIMITED Director 2013-10-01 CURRENT 1988-11-03 Active
MICHAEL RODERICK JOHN DALY CP BIGWOOD LIMITED Director 2011-02-05 CURRENT 2011-02-04 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MICHAEL RODERICK JOHN DALY B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
MICHAEL RODERICK JOHN DALY BIGWOOD GROUP LIMITED Director 2006-11-17 CURRENT 1988-05-06 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY CP BIGWOOD HOLDINGS LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off

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
2024-04-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/23
2024-03-06Previous accounting period extended from 29/06/23 TO 29/12/23
2024-01-05CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR PARIMAL RAOJIBHAI PATEL
2023-10-06APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLEWELYN RENDALL
2023-10-05DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL
2023-10-05DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL
2023-08-31Notification of Hml Pm Ltd as a person with significant control on 2023-08-30
2023-08-30DIRECTOR APPOINTED JAMES HOWGEGO
2023-08-30DIRECTOR APPOINTED MICHAEL ANTHONY HEHIR
2023-08-30APPOINTMENT TERMINATED, DIRECTOR PARAMJIT SINGH BASSI
2023-08-30APPOINTMENT TERMINATED, DIRECTOR MARCUS HUGH PAUL DALY
2023-08-30CESSATION OF PARAMJIT SINGH BASSI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30CESSATION OF MARCUS HUGH PAUL DALY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30DIRECTOR APPOINTED ERICA ROSEMARY MASON
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
2023-08-30Appointment of James Howgego as company secretary on 2023-08-30
2023-08-16Company name changed bond wolfe associates LIMITED\certificate issued on 16/08/23
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODERICK JOHN DALY
2022-12-08PSC07CESSATION OF MICHAEL RODERICK JOHN DALY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM 2 Water Court Water Street Birmingham B3 1HP
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-03-28CH01Director's details changed for Mr Paramjit Singh Bassi on 2018-10-10
2019-03-28PSC04Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2018-10-10
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-28TM02Termination of appointment of Permjit Kaur Daley on 2018-03-27
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-31AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-30RES15CHANGE OF NAME 18/12/2015
2015-12-30CERTNMCompany name changed bigwood associates LIMITED\certificate issued on 30/12/15
2015-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-16SH0116/12/14 STATEMENT OF CAPITAL GBP 3
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0113/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0113/12/12 ANNUAL RETURN FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUDOR
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TOTNEY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOWE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICHARD
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HACKETT
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GOUGH
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOWLER
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BALLA
2011-12-13AR0113/12/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-14AR0113/12/10 FULL LIST
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / PERMJIT KAUR DALEY / 30/11/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-10AR0113/12/09 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NOEL KENNETH TUDOR / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK TOTNEY / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY STOWE / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL PRICHARD / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ACKROYD LEE / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD HACKETT / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEYMOUR GOUGH / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GIBBS / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER FOWLER / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODERICK JOHN DALY / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAROLD CARTER / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM BALLA / 02/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALL PRICHARD / 02/10/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, 51-52 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1TH
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN TAYLOR ELLIOTT
2009-03-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ARNOLD SHEPHERD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IRONMONGER
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-27288aSECRETARY APPOINTED PERMJIT KAUR DALEY
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY GRAHAM CARTER
2008-01-03363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-12363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-14363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2011-07-01 £ 39,875
Creditors Due Within One Year 2010-07-01 £ 183,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2016-06-30
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 HML FREEHOLDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Called Up Share Capital 2010-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 22,585
Cash Bank In Hand 2010-07-01 £ 137,551
Current Assets 2011-07-01 £ 38,688
Current Assets 2010-07-01 £ 214,854
Debtors 2011-07-01 £ 16,103
Debtors 2010-07-01 £ 77,303
Fixed Assets 2011-07-01 £ 2,000
Fixed Assets 2010-07-01 £ 2,000
Shareholder Funds 2011-07-01 £ 813
Shareholder Funds 2010-07-01 £ 33,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HML FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HML FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HML FREEHOLDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-05-08 GBP £2,930 Consultancy
Warwickshire County Council 2013-01-04 GBP £1,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HML FREEHOLDS 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 HML FREEHOLDS 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 HML FREEHOLDS 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.