UKBizDB.co.uk

FREEHOLD MANAGERS PLC

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

This company is commonly known as Freehold Managers Plc. The company was founded 31 years ago and was given the registration number 02783487. The firm's registered office is in LONDON. You can find them at Butlers Wharf Building, 36 Shad Thames, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FREEHOLD MANAGERS PLC
Company Number:02783487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director25 February 2009Active
Berkeley House, 304, Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director26 July 2006Active
35, Park Lane, London, England, W1K 1RB

Director26 July 2006Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary11 February 1993Active
80 Ermine Road, Lewisham, London, SE13 7JR

Secretary18 May 1994Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary11 June 2007Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary20 January 1993Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary24 September 2003Active
56 Wigmore Street, London, W1H 9DG

Director11 February 1993Active
28 Dollis Avenue, London, N3 1DB

Director01 September 1994Active
Barn House, Orchard Place Westbury, Brackley, NN13 5JT

Director11 February 1993Active
Little Manor Hartsbourne Road, Bushey Heath, WD2 1JJ

Director24 September 2003Active
The Lodge, High Street, Odell, MK43 7PE

Director11 February 1993Active
88 Kingsley Way, London, N2 0EN

Director24 September 2003Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director20 January 1993Active

People with Significant Control

Solitaire Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

Change sail address company with old address new address.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-01-25Address

Change sail address company with old address new address.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.