23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023123

Incorporation date

27/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JAN BLAKE, 23 Fremantle Square, Avon BS6 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2024-12-29 with updates
dot icon23/01/2025
Appointment of Ms Grace Catriona Harker as a director on 2024-12-04
dot icon21/01/2025
Termination of appointment of Adam Spink as a director on 2024-12-04
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon18/01/2022
Appointment of Mr Adam Spink as a director on 2021-12-21
dot icon12/01/2022
Termination of appointment of Alice Dowsey as a director on 2021-12-21
dot icon27/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Appointment of Ms Alice Dowsey as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Phillippe Gill as a director on 2016-10-28
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Termination of appointment of a secretary
dot icon20/08/2015
Registered office address changed from , C/O Jo Myers, 23 Fremantle Square, Bristol, BS6 5TN to C/O Jan Blake 23 Fremantle Square Avon BS6 5TN on 2015-08-20
dot icon20/08/2015
Secretary's details changed for Miss Jan Blake on 2015-01-01
dot icon20/08/2015
Secretary's details changed for Miss Joanne Germaine Peta Myers on 2015-01-01
dot icon12/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Miss Joanne Germaine Peta Myers on 2014-01-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Appointment of Mr. Phillippe Gill as a director
dot icon02/12/2013
Termination of appointment of Chanel Bellot as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Appointment of Miss Joanne Germaine Peta Myers as a director
dot icon19/01/2010
Director's details changed for David Gordon Scott on 2009-10-01
dot icon19/01/2010
Appointment of Miss Joanne Germaine Peta Myers as a secretary
dot icon19/01/2010
Appointment of Miss Joanne Germaine Peta Myers as a secretary
dot icon19/01/2010
Director's details changed for Janice Pamela Blake on 2009-10-01
dot icon19/01/2010
Termination of appointment of Peter Cheesewright as a secretary
dot icon19/01/2010
Director's details changed for Chanel Bellot on 2009-10-01
dot icon19/01/2010
Registered office address changed from , 1 Eastfield Road, Westbury on Trym, Bristol, BS9 4AD on 2010-01-19
dot icon19/01/2010
Termination of appointment of David Scott as a director
dot icon02/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/02/2009
Director appointed chanel bellot
dot icon17/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon23/09/2008
Appointment terminated director nicholas rickard
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/08/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon05/02/2007
New director appointed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon01/03/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon03/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/03/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2005
New director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/04/2004
Registered office changed on 27/04/04 from:\181 whiteladies road, clifton, bristol BS8 2RY
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
New secretary appointed
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon02/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon12/03/2003
Return made up to 31/12/02; full list of members
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from:\23 fremantle square, cotham, bristol, BS6 5TN
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon30/01/2001
Director resigned
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-07-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon12/11/1999
Full accounts made up to 1999-07-31
dot icon05/03/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-07-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
New director appointed
dot icon11/12/1997
Full accounts made up to 1997-07-31
dot icon24/09/1997
Full accounts made up to 1996-07-31
dot icon01/08/1997
Return made up to 31/12/96; no change of members
dot icon17/04/1996
Return made up to 31/12/95; full list of members
dot icon16/04/1996
Accounts for a dormant company made up to 1995-07-31
dot icon16/04/1996
New director appointed
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
New director appointed
dot icon25/07/1995
Auditor's resignation
dot icon04/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Accounts for a dormant company made up to 1993-07-31
dot icon22/04/1994
Resolutions
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon25/05/1993
Full accounts made up to 1992-07-31
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon09/12/1992
Secretary resigned;director resigned;new director appointed
dot icon09/12/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-07-31
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon30/06/1991
New director appointed
dot icon01/03/1991
Full accounts made up to 1990-07-31
dot icon30/01/1991
Return made up to 31/12/90; no change of members
dot icon26/06/1990
Full accounts made up to 1989-07-31
dot icon05/02/1990
Return made up to 23/12/89; full list of members
dot icon05/02/1989
Director resigned;new director appointed
dot icon31/01/1989
Full accounts made up to 1988-07-31
dot icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Return made up to 16/11/88; full list of members
dot icon01/12/1988
Director resigned;new director appointed
dot icon26/05/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
New director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon01/11/1987
Return made up to 09/10/87; full list of members
dot icon30/10/1987
Full accounts made up to 1987-07-31
dot icon12/08/1987
Secretary resigned;new secretary appointed
dot icon21/07/1987
New director appointed
dot icon15/04/1987
Accounting reference date extended from 31/03 to 31/07
dot icon02/04/1987
Registered office changed on 02/04/87 from:\56 the mall, clifton, bristol, BS8 4JG
dot icon02/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Certificate of 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
30/06/2025
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheesewright, Peter
Director
05/09/1997 - Present
4
Scott, David Gordon
Director
01/03/2006 - 16/10/2009
6
Harker, Grace Catriona
Director
04/12/2024 - Present
-
Land, Bernard Alan
Secretary
08/10/2002 - 14/05/2003
177
Dowsey, Alice
Director
28/10/2016 - 21/12/2021
-

Persons with Significant Control

1
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 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/1986 with the registered office located at C/O JAN BLAKE, 23 Fremantle Square, Avon BS6 5TN. There are currently 5 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 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/1986 .

Where is 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED is registered at C/O JAN BLAKE, 23 Fremantle Square, Avon BS6 5TN.

What does 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-06-30.