ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Midlands Freeholds Limited

West Midlands Freeholds Limited is an active company incorporated on 1 June 2011 with the registered office located in Tunbridge Wells, East Sussex. West Midlands Freeholds Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07654050
Private limited company
Age
14 years
Incorporated 1 June 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Nore Farm
Oak Lane
Blackham
Kent
TN3 9UD
England
Address changed on 26 Apr 2023 (2 years 5 months ago)
Previous address was 9 Mansfield Street London W1G 9NY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1959
Director • PSC • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.J.And E.L.Developments Limited
Mr Martin Anthony Fell, Matthew Ashley Fell, and 2 more are mutual people.
Active
Coolrace Limited
Mr Martin Anthony Fell, Matthew Ashley Fell, and 2 more are mutual people.
Active
Midland Freeholds Limited
Mr Martin Anthony Fell, Matthew Ashley Fell, and 2 more are mutual people.
Active
Midland Land Ltd
Mr Martin Anthony Fell, Matthew Ashley Fell, and 2 more are mutual people.
Active
Covent Garden Investments Limited
Mr Anthony David Shamash and are mutual people.
Active
FS Freeholds Limited
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
Speedwell Estates Limited
Mr Martin Anthony Fell and Matthew Ashley Fell are mutual people.
Active
Cressingham Properties Limited
Mr Martin Anthony Fell and Matthew Ashley Fell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£536.41K
Increased by £22.93K (+4%)
Total Liabilities
-£30.46K
Decreased by £8.04K (-21%)
Net Assets
£505.95K
Increased by £30.96K (+7%)
Debt Ratio (%)
6%
Decreased by 1.82% (-24%)
Latest Activity
Micro Accounts Submitted
6 Months Ago on 31 Mar 2025
Mr Matthew Ashley Fell Details Changed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Miss Katherine Helen Everett Filleul Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Charge Satisfied
2 Years 4 Months Ago on 14 Jun 2023
Charge Satisfied
2 Years 4 Months Ago on 14 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 26 Apr 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover West Midlands Freeholds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Director's details changed for Mr Matthew Ashley Fell on 15 January 2025
Submitted on 24 Feb 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 22 Nov 2024
Micro company accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 22 Nov 2023
Director's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023
Submitted on 21 Aug 2023
Satisfaction of charge 076540500003 in full
Submitted on 14 Jun 2023
Satisfaction of charge 076540500002 in full
Submitted on 14 Jun 2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 26 April 2023
Submitted on 26 Apr 2023
Micro company accounts made up to 30 June 2022
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year