This company is commonly known as The Freemantle Gardens Management Company Limited. The company was founded 33 years ago and was given the registration number 02548816. The firm's registered office is in BRISTOL. You can find them at 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02548816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Long Beach Road, Longwell Green, Bristol, South Gloucestershire, BS30 9XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Long Beach Road, Longwell Green, Bristol, BS30 8XD | Secretary | 10 April 2002 | Active |
5 Pendennis Park, Brislington, Bristol, BS4 4JL | Director | 05 January 2001 | Active |
Chapel House, Station Approach, Pensford, Pensford, BS39 4AE | Director | 17 July 2004 | Active |
174, Cheltenham Road, Bristol, United Kingdom, BS6 5RE | Corporate Director | 20 May 1993 | Active |
9 Park Place, Clifton, Bristol, BS8 1JP | Secretary | 27 October 1993 | Active |
108 Whiteladies Road, Clifton, BS8 2PB | Secretary | 29 June 2001 | Active |
46 Fonthill Road, Bristol, BS10 5SP | Secretary | 09 March 2001 | Active |
82-84 Queens Road, Clifton, Bristol, BS8 1QU | Secretary | 30 June 1999 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 25 November 1999 | Active |
80 Beacon House, Queens Road Clifton, Bristol, BS8 1QU | Secretary | 12 June 1996 | Active |
Braemar Townfield Lane, Mollington, Chester, CH1 6LB | Secretary | - | Active |
2 Lindsay Road, Bristol, BS7 9NP | Secretary | 16 October 1998 | Active |
80 Queens Road, Clifton, Bristol, BS8 1QU | Secretary | 03 April 1995 | Active |
9 Park Place, Clifton, Bristol, BS8 1JP | Secretary | 14 April 1993 | Active |
20 Dongola Road, Horfield, Bristol, BS7 9QH | Secretary | 14 April 1998 | Active |
19 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 22 May 2002 | Active |
16 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 14 April 1993 | Active |
20 Cheddon Mews, Taunton, TA2 7HT | Director | 09 July 2004 | Active |
3 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 30 August 1995 | Active |
14 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 14 April 1993 | Active |
Flat 12 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 05 January 2001 | Active |
The Atherton Holly Bush Lane, Stoke Bishop, Bristol, BS17 2HW | Director | - | Active |
Braemar Townfield Lane, Mollington, Chester, CH1 6LB | Director | - | Active |
17 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 14 April 1993 | Active |
13 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 14 April 1993 | Active |
23 Kings Oak Meadow, Clutton, Bristol, BS39 5SU | Director | 05 January 2001 | Active |
20 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 30 August 1995 | Active |
11 Freemantle Gardens, Eastville, Bristol, BS5 6SZ | Director | 15 January 2004 | Active |
Louise Sharon Williams | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 65 Long Beach Road, Bristol, BS30 9XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-30 | Annual return | Annual return company with made up date no member list. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.