ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FS Freeholds Limited

FS Freeholds Limited is an active company incorporated on 12 July 2011 with the registered office located in Tunbridge Wells, East Sussex. FS Freeholds Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07701389
Private limited company
Age
14 years
Incorporated 12 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Nore Farm
Oak Lane
Blackham
Kent
TN3 9UD
England
Address changed on 26 Apr 2023 (2 years 4 months ago)
Previous address was C/O Arithma Llp 9 Mansfield Street London W1G 9NY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
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
Director • British • Lives in England • Born in Mar 1990
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
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
Covent Garden Investments Limited
Mr Anthony David Shamash and are mutual people.
Active
Coolrace Limited
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
Midland Freeholds Limited
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
West Midlands Freeholds Limited
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
Midland Land Ltd
Matthew Ashley Fell, Mr Anthony David Shamash, and 1 more are mutual people.
Active
Covent Garden Group Limited(The)
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Covent Garden Holdings Limited
Mr Anthony David Shamash and Mrs Katherine Helen Everett Shamash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 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
£472.8K
Increased by £12.87K (+3%)
Total Liabilities
-£133.55K
Decreased by £2.37K (-2%)
Net Assets
£339.25K
Increased by £15.25K (+5%)
Debt Ratio (%)
28%
Decreased by 1.31% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Mrs Emma Louise Fell Details Changed
7 Months Ago on 15 Jan 2025
Mr Matthew Ashley Fell Details Changed
7 Months Ago on 15 Jan 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Miss Katherine Helen Everett Filleul Details Changed
2 Years Ago on 21 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 26 Apr 2023
Mr Anthony David Shamash (PSC) Details Changed
3 Years Ago on 26 Aug 2022
Matthew Ashley Fell (PSC) Resigned
3 Years Ago on 26 Aug 2022
Get Credit Report
Discover FS Freeholds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 3 Apr 2025
Director's details changed for Mrs Emma Louise Fell on 15 January 2025
Submitted on 3 Apr 2025
Micro company accounts made up to 31 July 2024
Submitted on 31 Mar 2025
Change of details for a person with significant control
Submitted on 24 Feb 2025
Change of details for a person with significant control
Submitted on 24 Feb 2025
Director's details changed for Mr Matthew Ashley Fell on 15 January 2025
Submitted on 24 Feb 2025
Micro company accounts made up to 31 July 2023
Submitted on 22 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 11 Apr 2024
Change of details for Mr Anthony David Shamash as a person with significant control on 26 August 2022
Submitted on 11 Apr 2024
Cessation of Matthew Ashley Fell as a person with significant control on 26 August 2022
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year