Company NameFreedom Hotels (Management) Limited
Company StatusActive
Company NumberSC466462
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Duncan Jennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMrs Fiona Barbara Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleInteriors And Design
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland

Contact

Websitewww.crieffhydro.com/leisure/freedom-hotels/

Location

Registered AddressCrieff Hydro Hotel
Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Crieff Hydro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,601
Cash£105,856
Current Liabilities£85,503

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 3 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2024Audit exemption subsidiary accounts made up to 28 February 2023 (8 pages)
19 March 2024Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
19 January 2024Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (44 pages)
5 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
25 August 2022Audit exemption subsidiary accounts made up to 28 February 2022 (9 pages)
25 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages)
25 August 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (2 pages)
25 August 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
7 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
12 August 2021Audit exemption subsidiary accounts made up to 28 February 2021 (8 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (8 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (44 pages)
2 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
11 January 2021Notification of Crieff Hydro Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (8 pages)
27 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
27 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (42 pages)
7 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (42 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
29 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (42 pages)
29 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
29 August 2018Audit exemption subsidiary accounts made up to 28 February 2018 (8 pages)
13 July 2018Termination of appointment of Matthew David Garstang as a director on 30 June 2018 (1 page)
10 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
31 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (40 pages)
31 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
31 January 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
31 January 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
31 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (40 pages)
31 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (8 pages)
31 January 2017Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
31 January 2017Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
3 August 2016Registration of charge SC4664620001, created on 1 August 2016 (10 pages)
3 August 2016Registration of charge SC4664620001, created on 1 August 2016 (10 pages)
5 July 2016Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages)
6 April 2016Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages)
6 April 2016Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
(23 pages)
30 December 2013Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
30 December 2013Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
(23 pages)