ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom Motor Homes Limited

Freedom Motor Homes Limited is an active company incorporated on 10 January 2000 with the registered office located in Gloucester, Gloucestershire. Freedom Motor Homes Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03903747
Private limited company
Age
25 years
Incorporated 10 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 43 Highfield Business Park
Deerhurst
Tewkesbury
Gloucestershire
GL19 4BP
United Kingdom
Address changed on 15 Nov 2022 (2 years 11 months ago)
Previous address was Old Spot Barn Mussel End Sandhurst Gloucester GL2 9NT
Telephone
01452731289
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Motor Home Sales • British • Lives in UK • Born in Mar 1969
Director • PSC • Motor Home Sales • British • Lives in UK • Born in Oct 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£330.62K
Increased by £6.53K (+2%)
Total Liabilities
-£569.96K
Increased by £97.67K (+21%)
Net Assets
-£239.34K
Decreased by £91.14K (+61%)
Debt Ratio (%)
172%
Increased by 26.66% (+18%)
Latest Activity
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 26 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Mr Andrew Edward Lerry (PSC) Details Changed
2 Years 10 Months Ago on 31 Dec 2022
Mrs Teresa Jane Lerry (PSC) Details Changed
2 Years 10 Months Ago on 31 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 19 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 15 Nov 2022
Get Credit Report
Discover Freedom Motor Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Dec 2023
Change of details for Mrs Teresa Jane Lerry as a person with significant control on 31 December 2022
Submitted on 27 Apr 2023
Change of details for Mr Andrew Edward Lerry as a person with significant control on 31 December 2022
Submitted on 27 Apr 2023
Confirmation statement made on 10 January 2023 with no updates
Submitted on 20 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Registered office address changed from Old Spot Barn Mussel End Sandhurst Gloucester GL2 9NT to Unit 43 Highfield Business Park Deerhurst Tewkesbury Gloucestershire GL19 4BP on 15 November 2022
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year