26 FREMANTLE SQUARE MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

26 FREMANTLE SQUARE MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01553373

Incorporation date

27/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol BS6 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon07/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Registered office address changed from C/O Beth Macdonald 26 Fremantle Square Top Floor Flat 26 Fremantle Square Bristol BS6 5TN England to 26 Freemantle Square Michael Richards Company Secretary Kingsdown Bristol BS6 5TN on 2018-10-18
dot icon18/10/2018
Appointment of Mr Thomas Alexander Wright as a director on 2018-10-15
dot icon20/08/2018
Appointment of Mr Michael Guyon Richards as a secretary on 2018-08-20
dot icon20/08/2018
Termination of appointment of Beth Louise Macdonald as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Beth Macdonald as a secretary on 2018-08-20
dot icon01/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Polly Richards as a director on 2016-11-04
dot icon04/11/2016
Appointment of Ms Beth Macdonald as a secretary on 2016-11-04
dot icon04/11/2016
Termination of appointment of Victoria Anne Tucker as a director on 2016-11-04
dot icon04/11/2016
Termination of appointment of Victoria Anne Tucker as a secretary on 2016-11-04
dot icon04/11/2016
Registered office address changed from C/O Victoria Tucker Flat 3 22 Underhill Road East Dulwich London SE22 0AH to C/O Beth Macdonald 26 Fremantle Square Top Floor Flat 26 Fremantle Square Bristol BS6 5TN on 2016-11-04
dot icon24/01/2016
Annual return made up to 2016-01-01 no member list
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Appointment of Mr Norman Zahn as a director on 2015-01-23
dot icon08/06/2015
Registered office address changed from 116 Brynland Avenue Bristol BS7 9DY to C/O Victoria Tucker Flat 3 22 Underhill Road East Dulwich London SE22 0AH on 2015-06-08
dot icon08/06/2015
Appointment of Miss Victoria Anne Tucker as a secretary on 2015-01-23
dot icon23/01/2015
Termination of appointment of James Daniel Taylor as a director on 2015-01-23
dot icon23/01/2015
Termination of appointment of James Daniel Taylor as a secretary on 2015-01-23
dot icon10/01/2015
Annual return made up to 2015-01-01 no member list
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2014-01-01 no member list
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2013-01-01 no member list
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Appointment of Dr Enzo Rossi as a director
dot icon23/07/2012
Termination of appointment of Louise Hodgins as a director
dot icon12/01/2012
Annual return made up to 2012-01-01 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-19 no member list
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-19 no member list
dot icon10/02/2010
Director's details changed for Victoria Anne Tucker on 2010-02-10
dot icon10/02/2010
Director's details changed for Louise Hodgins on 2010-02-10
dot icon10/02/2010
Director's details changed for Beth Louise Macdonald on 2010-02-10
dot icon10/02/2010
Director's details changed for James Daniel Taylor on 2010-02-10
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 19/01/09
dot icon06/04/2009
Registered office changed on 06/04/2009 from garden flat 26 fremantle square bristol avon BS6 5TN
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Annual return made up to 19/01/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon21/07/2007
New director appointed
dot icon17/02/2007
Annual return made up to 19/01/07
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2006
Annual return made up to 19/01/06
dot icon05/04/2005
New director appointed
dot icon23/03/2005
Annual return made up to 19/01/05
dot icon18/03/2005
Director resigned
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
Annual return made up to 19/01/04
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon19/02/2003
Annual return made up to 19/01/03
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Annual return made up to 19/01/02
dot icon15/11/2001
Director resigned
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/02/2001
Annual return made up to 19/01/01
dot icon21/02/2001
New secretary appointed
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Annual return made up to 19/01/00
dot icon13/04/2000
New director appointed
dot icon19/01/2000
Registered office changed on 19/01/00 from: 5 beauley road bristol BS3 1PX
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon04/02/1999
Annual return made up to 19/01/99
dot icon04/02/1999
Director resigned
dot icon16/11/1998
Full accounts made up to 1998-03-31
dot icon16/11/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon24/02/1998
Annual return made up to 19/01/98
dot icon28/04/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Annual return made up to 19/01/97
dot icon09/11/1996
New secretary appointed;new director appointed
dot icon09/11/1996
Secretary resigned;director resigned
dot icon09/11/1996
Registered office changed on 09/11/96 from: 26 fremantle square kingsdown bristol avon BS6 5TN
dot icon09/11/1996
Full accounts made up to 1996-03-31
dot icon23/01/1996
Annual return made up to 19/01/96
dot icon05/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Annual return made up to 19/01/95
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Full accounts made up to 1993-03-31
dot icon29/07/1994
Director's particulars changed;director resigned;new director appointed
dot icon17/02/1994
Annual return made up to 19/01/94
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Director resigned;new director appointed
dot icon24/01/1993
Annual return made up to 19/01/93
dot icon13/07/1992
Director's particulars changed
dot icon19/03/1992
Annual return made up to 19/01/92
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon13/02/1992
Director resigned;new director appointed
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon10/02/1991
Full accounts made up to 1990-03-31
dot icon10/02/1991
Annual return made up to 19/01/91
dot icon09/02/1990
Director resigned;new director appointed
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon09/02/1990
Annual return made up to 31/01/90
dot icon26/06/1989
Director resigned;new director appointed
dot icon04/02/1989
Annual return made up to 16/01/89
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Annual return made up to 11/01/88
dot icon17/11/1987
New director appointed
dot icon23/10/1987
New secretary appointed
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Annual return made up to 06/12/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+34.50 % *

* during past year

Cash in Bank

£10,919.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.58K
-
0.00
7.81K
-
2022
-
7.89K
-
0.00
8.12K
-
2023
-
10.68K
-
0.00
10.92K
-
2023
-
10.68K
-
0.00
10.92K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.68K £Ascended35.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.92K £Ascended34.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahn, Norman
Director
23/01/2015 - Present
-
Richards, Polly
Director
04/11/2016 - Present
-
Wright, Thomas Alexander
Director
15/10/2018 - Present
-
Rossi, Enzo, Dr
Director
07/04/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 FREMANTLE SQUARE MANAGEMENT CO LIMITED

26 FREMANTLE SQUARE MANAGEMENT CO LIMITED is an(a) Active company incorporated on 27/03/1981 with the registered office located at 26 Freemantle Square Michael Richards Company Secretary, Kingsdown, 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 26 FREMANTLE SQUARE MANAGEMENT CO LIMITED?

toggle

26 FREMANTLE SQUARE MANAGEMENT CO LIMITED is currently Active. It was registered on 27/03/1981 .

Where is 26 FREMANTLE SQUARE MANAGEMENT CO LIMITED located?

toggle

26 FREMANTLE SQUARE MANAGEMENT CO LIMITED is registered at 26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol BS6 5TN.

What does 26 FREMANTLE SQUARE MANAGEMENT CO LIMITED do?

toggle

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

What is the latest filing for 26 FREMANTLE SQUARE MANAGEMENT CO LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-01 with no updates.