UKBizDB.co.uk

44 FREEMANTLE ROAD RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 44 Freemantle Road Residents Association Limited. The company was founded 43 years ago and was given the registration number 01531879. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliffe Hill, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 FREEMANTLE ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:01531879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliffe Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Corporate Secretary01 January 2013Active
44 Fremantle Road, Bristol, BS6 5SU

Director25 July 1993Active
Top Floor Flat, 44 Fremantle Road, Cotham, BS6 5SU

Director27 June 2000Active
10, Waring House, Redcliffe Hill, Bristol, United Kingdom, BS1 6TB

Secretary17 January 2001Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary08 December 1999Active
2 Lindsay Road, Bristol, BS7 9NP

Secretary16 October 1998Active
44 Fremantle Road, Cotham, Bristol, BS6 5SU

Secretary-Active
82 84 Queens Road, Clifton, Bristol, BS8 1QU

Secretary30 June 1999Active
20 Dongola Road, Horfield, Bristol, BS7 9QH

Secretary06 April 1998Active
Barnford, Ringmore, Kingsbridge, TQ7 4HL

Director19 June 2007Active
Barnford, Ringmore, Kingsbridge, TQ7 4HL

Director19 June 2007Active
44 Fremantle Road, Cotham, Bristol, BS6 5SU

Director19 June 2007Active
Ground Floor Flat, 44 Fremantle Road, Bristol, BS6 5SU

Director12 February 2001Active
44 Fremantle Road, Cotham, Bristol, BS6 5SU

Director-Active
123 Central Road, Urmston, Manchester, M31 4EQ

Director-Active
Garden Flat, 44 Fremantle Road, Bristol, BS6 5SU

Director13 January 2005Active
Garden Flat, 44 Fremantle Road, Bristol, BS6 5SU

Director13 January 2005Active
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

Director01 February 2017Active
10, Waring House, Redcliffe Hill, Bristol, BS1 6TB

Director01 February 2017Active

People with Significant Control

Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:10, Waring House, Bristol, BS1 6TB
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.