ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Freedom Finance Mortgages Limited

Freedom Finance Mortgages Limited is an active company incorporated on 7 February 2013 with the registered office located in London, Greater London. Freedom Finance Mortgages Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08394319
Private limited company
Age
12 years
Incorporated 7 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
11-12 Hanover Square
London
W1S 1JJ
United Kingdom
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Telephone
08000323829
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Manager • British • Lives in UK • Born in Nov 1983
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1971
Kinsale Money Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kinsale Money Group Limited
David Robert Dawson, Neill Jonathan Skinner, and 1 more are mutual people.
Active
Kinsale Finance Group Limited
David Robert Dawson, Neill Jonathan Skinner, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Clearscore Everywhere Limited
Neill Jonathan Skinner and Oakwood Corporate Secretary Limited are mutual people.
Active
Clearscore Home Lending Limited
Oakwood Corporate Secretary Limited and Neill Jonathan Skinner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 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
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
7 Months Ago on 19 Mar 2025
Neill Jonathan Skinner Resigned
7 Months Ago on 17 Mar 2025
Mr David Robert Dawson Appointed
7 Months Ago on 17 Mar 2025
Kinsale Money Group Limited (PSC) Details Changed
7 Months Ago on 10 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Aro Money Group Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Aro Money Group Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Registered Address Changed
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Get Credit Report
Discover Freedom Finance Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neill Jonathan Skinner as a director on 17 March 2025
Submitted on 31 Mar 2025
Appointment of Mr David Robert Dawson as a director on 17 March 2025
Submitted on 27 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 19 Mar 2025
Change of details for Kinsale Money Group Limited as a person with significant control on 10 March 2025
Submitted on 14 Mar 2025
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 14 Feb 2025
Change of details for Aro Money Group Limited as a person with significant control on 10 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Atlantic House Atlas Park Simonsway Manchester Greater Manchester M22 5PR to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
Submitted on 18 Nov 2024
Change of details for Aro Money Group Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Certificate of change of name
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year