UKBizDB.co.uk

FREEHOLD MANAGERS (NOMINEES) LIMITED

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

This company is commonly known as Freehold Managers (nominees) Limited. The company was founded 32 years ago and was given the registration number 02686761. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FREEHOLD MANAGERS (NOMINEES) LIMITED
Company Number:02686761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
4 Hazel Close, Birchill, Onchan, IM3 3BJ

Secretary26 April 1993Active
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU

Secretary31 January 2003Active
Ballacowle Bungalow, Agneash, Lonan, IM4 7NP

Secretary31 January 2003Active
18 Barrule Park, Ramsey, IM8 2BN

Secretary26 July 1999Active
5 First Avenue, Douglas, IM2 6BA

Secretary30 September 1997Active
10, Crown Place, London, EC2A 4FT

Corporate Secretary12 January 2009Active
St George's Court, Upper Church Street, Douglas, Isle Ofman, IM1 1EE

Corporate Secretary06 April 2006Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary07 February 1992Active
4 Hazel Close, Birchill, Onchan, IM3 3BJ

Director26 April 1993Active
250 Bishopsgate, London, England, EC2M 4AA

Director12 April 2017Active
Glentruan, Bride, IM7 4BG

Director18 December 2006Active
1st, Floor, Younger Building 3 Redheughs Avenue, Edinburgh, United Kingdom, EH12 9RH

Director02 April 2013Active
1 Spinney Close, Douglas, IM2 1NF

Director16 October 1995Active
5 Wallberry Mews, Farmhill, Douglas, IM2 2ND

Director22 May 2003Active
250 Bishopsgate, London, England, EC2M 4AA

Director13 April 2017Active
Springside Barn, Rheast Road, Santon, Isle Of Man, IM4 2HR

Director12 January 2009Active
250 Bishopsgate, London, England, EC2M 4AA

Director14 September 2015Active
La Retraite 15 River Walk, The Braddan Hills, Braddan, IM4 4TJ

Director31 January 2003Active
La Retraite 15 River Walk, The Braddan Hills, Braddan, IM4 4TJ

Director26 April 1993Active
Stanley House, Baldhoon, Laxey, IM4 7QG

Director13 November 1995Active
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU

Director10 August 2007Active
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU

Director31 January 2003Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
Bnp Paribas Trust Company (Iom) Limited, Po Box 57, Merchant's House, 24 North Quay, Douglas, Isle Of Man, IM99 2PG

Director12 January 2009Active
Glen Royal, Glen Road, Laxey, IM4 7AP

Director06 August 2000Active
135, Bishopsgate, London, United Kingdom, EC2M 3UR

Director02 April 2013Active
250 Bishopsgate, London, England, EC2M 4AA

Director31 May 2022Active
Ballacowle Bungalow, Agneash, Lonan, IM4 7NP

Director31 January 2003Active
3, Millbrook Close, La Rue De Trachy, St. Helier, Jersey, JE2 3JN

Director20 October 2009Active

People with Significant Control

W.G.T.C.Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
British Overseas Bank Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-22Change of constitution

Statement of companys objects.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.