UKBizDB.co.uk

A H FREEMANTLE LIMITED

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

This company is commonly known as A H Freemantle Limited. The company was founded 21 years ago and was given the registration number 04690394. The firm's registered office is in FAREHAM. You can find them at 46 South Street, Titchfield, Fareham, Hants. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:A H FREEMANTLE LIMITED
Company Number:04690394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:46 South Street, Titchfield, Fareham, Hants, PO14 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY

Secretary07 March 2003Active
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY

Director07 March 2003Active
46, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY

Director01 January 2011Active
46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY

Director18 September 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 March 2003Active
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY

Director07 March 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mr John Douglas Freemantle
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:44 South Street, Titchfield, United Kingdom, PO14 4DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Thomas Keen
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY
Nature of control:
  • Right to appoint and remove directors
Mrs Carole Ann Freemantle
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:44 South Street, Titchfield, United Kingdom, PO14 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kate Freemantle
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY
Nature of control:
  • Significant influence or control
Miss Elizabeth Freemantle
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:24 Stoke Hills, Farnham, United Kingdom, GU9 7TE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Address

Move registers to sail company with new address.

Download
2016-07-21Address

Change sail address company with old address new address.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.