19 FREMANTLE SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19 FREMANTLE SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366316

Incorporation date

29/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

19 Fremantle Square, Bristol BS6 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1989)
dot icon02/03/2026
Termination of appointment of Kenneth Barr Mcewan as a director on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon15/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon09/02/2025
Termination of appointment of Sophie Rozwadowski as a director on 2025-01-31
dot icon09/02/2025
Appointment of Mr Leo John Field as a director on 2025-01-31
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon25/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon23/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/09/2018
Appointment of Dr Sophie Rozwadowski as a director on 2018-09-04
dot icon04/09/2018
Appointment of Miss Lucia May Walker as a director on 2018-09-04
dot icon30/07/2018
Termination of appointment of Basile Yves, Sylvain Vigneron as a director on 2018-07-27
dot icon29/07/2018
Termination of appointment of Basile Yves Sylvain Vigneron as a secretary on 2018-07-27
dot icon29/07/2018
Cessation of Basile Yves Sylvain Vigneron as a person with significant control on 2018-07-27
dot icon29/07/2018
Termination of appointment of Lucy Suzanne Foley as a director on 2018-07-27
dot icon29/07/2018
Appointment of Mr Thomas Michael Jordan as a secretary on 2018-07-27
dot icon29/07/2018
Notification of Thomas Michael Jordan as a person with significant control on 2018-07-27
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/03/2016
Director's details changed for Mr Kenneth Barr Mcewan on 2014-02-28
dot icon06/03/2016
Registered office address changed from 19 Fremantle Square Ground Floor Flat Bristol BS6 5TN England to 19 Fremantle Square Bristol BS6 5TN on 2016-03-06
dot icon16/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/07/2015
Appointment of Miss Lucy Suzanne Foley as a director on 2011-06-02
dot icon09/07/2015
Termination of appointment of Kenneth Barr Mcewan as a secretary on 2015-03-22
dot icon09/07/2015
Appointment of Mr Basile Yves Sylvain Vigneron as a secretary on 2015-03-22
dot icon20/04/2015
Appointment of Mr Basile Yves, Sylvain Vigneron as a director on 2014-02-28
dot icon19/04/2015
Termination of appointment of Jason Mark Coles as a director on 2014-04-18
dot icon19/04/2015
Appointment of Mr Thomas Michael Jordan as a director on 2009-10-01
dot icon22/03/2015
Registered office address changed from 6 Queen Square Bristol BS1 4JE to 19 Fremantle Square Ground Floor Flat Bristol BS6 5TN on 2015-03-22
dot icon12/03/2015
Annual return made up to 2015-02-20
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2014
Amended accounts made up to 2013-04-30
dot icon21/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Compulsory strike-off action has been discontinued
dot icon07/06/2010
Annual return made up to 2010-05-25
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 19/12/08; full list of members
dot icon20/05/2009
Director and secretary's change of particulars / kenneth mcewan / 31/08/2008
dot icon05/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 23/11/07; full list of members
dot icon25/01/2007
Return made up to 23/11/06; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/11/2005
Return made up to 23/11/05; full list of members
dot icon04/05/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Return made up to 23/11/04; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/01/2004
Return made up to 23/11/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/06/2003
Return made up to 23/11/02; full list of members
dot icon15/05/2003
Return made up to 23/11/01; no change of members
dot icon23/04/2003
Secretary resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 1ST floor, 11 laura place, bath, BA2 4BL
dot icon14/06/2002
New secretary appointed
dot icon24/04/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/10/2001
New director appointed
dot icon19/12/2000
Return made up to 23/11/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-04-30
dot icon13/12/1999
Return made up to 23/11/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1999-04-30
dot icon08/03/1999
Secretary's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 3A fountain buildings, lansdown road, bath, BA1 5DU
dot icon15/01/1999
New director appointed
dot icon10/12/1998
Return made up to 23/11/98; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-04-30
dot icon25/02/1998
Return made up to 23/11/97; full list of members
dot icon31/10/1997
New director appointed
dot icon13/07/1997
Full accounts made up to 1997-04-30
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Accounts for a small company made up to 1996-04-30
dot icon28/02/1997
New secretary appointed
dot icon28/02/1997
Return made up to 23/11/96; no change of members
dot icon02/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon20/12/1995
Return made up to 23/11/95; full list of members
dot icon13/04/1995
Accounts for a dormant company made up to 1994-04-30
dot icon31/03/1995
Resolutions
dot icon18/01/1995
Return made up to 23/11/94; no change of members
dot icon18/03/1994
Return made up to 23/11/93; no change of members
dot icon07/07/1993
Return made up to 23/11/92; full list of members
dot icon07/07/1993
Return made up to 23/11/91; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-04-30
dot icon24/06/1993
Resolutions
dot icon09/06/1992
New director appointed
dot icon09/06/1992
New secretary appointed;new director appointed
dot icon18/05/1992
Accounts for a dormant company made up to 1991-04-30
dot icon18/05/1992
Accounts for a dormant company made up to 1990-04-30
dot icon03/04/1992
Resolutions
dot icon20/12/1990
Return made up to 23/11/90; full list of members
dot icon20/12/1990
Registered office changed on 20/12/90 from: 1, paul street,, bristol,, avon.
dot icon11/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
Registered office changed on 25/04/89 from: kemp house, 152-160 city road, london, EC1V 2NX
dot icon25/04/1989
Accounting reference date notified as 30/04
dot icon24/04/1989
Wd 14/04/89 ad 06/04/89--------- £ si 2@1=2 £ ic 2/4
dot icon06/04/1989
Secretary resigned;director resigned
dot icon29/03/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.05K
-
0.00
-
-
2022
0
6.45K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Julian Harris
Director
19/05/1992 - 13/11/2000
16
Garrett, Mark
Director
01/05/1997 - 22/11/1998
17
Coles, Jason Mark
Director
30/06/1997 - 17/04/2014
2
Mr Thomas Michael Jordan
Director
01/10/2009 - Present
-
Foley, Lucy Suzanne
Director
01/06/2011 - 26/07/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 FREMANTLE SQUARE MANAGEMENT LIMITED

19 FREMANTLE SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/1989 with the registered office located at 19 Fremantle Square, Bristol BS6 5TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 FREMANTLE SQUARE MANAGEMENT LIMITED?

toggle

19 FREMANTLE SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 29/03/1989 .

Where is 19 FREMANTLE SQUARE MANAGEMENT LIMITED located?

toggle

19 FREMANTLE SQUARE MANAGEMENT LIMITED is registered at 19 Fremantle Square, Bristol BS6 5TN.

What does 19 FREMANTLE SQUARE MANAGEMENT LIMITED do?

toggle

19 FREMANTLE SQUARE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 19 FREMANTLE SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Kenneth Barr Mcewan as a director on 2026-03-02.