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.
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 | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 02 April 2013 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 31 May 2022 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 13 April 2017 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 31 May 2022 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 12 April 2017 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 31 May 2022 | Active |
4 Hazel Close, Birchill, Onchan, IM3 3BJ | Secretary | 26 April 1993 | Active |
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU | Secretary | 31 January 2003 | Active |
Ballacowle Bungalow, Agneash, Lonan, IM4 7NP | Secretary | 31 January 2003 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Secretary | 26 July 1999 | Active |
5 First Avenue, Douglas, IM2 6BA | Secretary | 30 September 1997 | Active |
10, Crown Place, London, EC2A 4FT | Corporate Secretary | 12 January 2009 | Active |
St George's Court, Upper Church Street, Douglas, Isle Ofman, IM1 1EE | Corporate Secretary | 06 April 2006 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 07 February 1992 | Active |
4 Hazel Close, Birchill, Onchan, IM3 3BJ | Director | 26 April 1993 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 12 April 2017 | Active |
Glentruan, Bride, IM7 4BG | Director | 18 December 2006 | Active |
1st, Floor, Younger Building 3 Redheughs Avenue, Edinburgh, United Kingdom, EH12 9RH | Director | 02 April 2013 | Active |
1 Spinney Close, Douglas, IM2 1NF | Director | 16 October 1995 | Active |
5 Wallberry Mews, Farmhill, Douglas, IM2 2ND | Director | 22 May 2003 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 13 April 2017 | Active |
Springside Barn, Rheast Road, Santon, Isle Of Man, IM4 2HR | Director | 12 January 2009 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 14 September 2015 | Active |
La Retraite 15 River Walk, The Braddan Hills, Braddan, IM4 4TJ | Director | 31 January 2003 | Active |
La Retraite 15 River Walk, The Braddan Hills, Braddan, IM4 4TJ | Director | 26 April 1993 | Active |
Stanley House, Baldhoon, Laxey, IM4 7QG | Director | 13 November 1995 | Active |
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU | Director | 10 August 2007 | Active |
12 Wentworth Close, Howstrake Heights, Onchan, IM3 2JU | Director | 31 January 2003 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 02 April 2013 | Active |
Bnp Paribas Trust Company (Iom) Limited, Po Box 57, Merchant's House, 24 North Quay, Douglas, Isle Of Man, IM99 2PG | Director | 12 January 2009 | Active |
Glen Royal, Glen Road, Laxey, IM4 7AP | Director | 06 August 2000 | Active |
135, Bishopsgate, London, United Kingdom, EC2M 3UR | Director | 02 April 2013 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 31 May 2022 | Active |
Ballacowle Bungalow, Agneash, Lonan, IM4 7NP | Director | 31 January 2003 | Active |
3, Millbrook Close, La Rue De Trachy, St. Helier, Jersey, JE2 3JN | Director | 20 October 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Change of constitution | Statement of companys objects. | Download |
2021-09-14 | Officers | Change corporate secretary company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.