49 FREMANTLE ROAD LIMITED
Overview
| Company Name | 49 FREMANTLE ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01881909 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 49 FREMANTLE ROAD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 49 FREMANTLE ROAD LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 49 FREMANTLE ROAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 49 FREMANTLE ROAD LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for 49 FREMANTLE ROAD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 12, 2026 | 1 pages | CH04 | ||
Confirmation statement made on Sep 28, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Miss Alexandra Charlotte Young on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Alexandra Charlotte Young on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Harriet Mary Richards on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Alexandra Charlotte Young on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Paul Wlaznik on Mar 25, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Christopher Paul Wlaznik as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Margaret Smith as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Appointment of Miss Alexandra Charlotte Young as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services on Apr 13, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Antony Petch as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Mar 30, 2021 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Who are the officers of 49 FREMANTLE ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 198939400006 | ||||||||||
| RICHARDS, Harriet Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | 199207130001 | |||||||||
| WLAZNIK, Christopher Paul | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | 323507580001 | |||||||||
| YOUNG, Alexandra Charlotte | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey England | England | British | 318434540003 | |||||||||
| BARNLEY, Thomas Christopher | Secretary | Garden Flat 61 Redland Road Redland BS6 6AQ Bristol | British | 87281670001 | ||||||||||
| GUTHRIE, Charles Alec | Secretary | c/o Crown Leasehold Management 1 Henbury Road Westbury On Trym BS9 3HQ Bristol Trym Lodge Uk | British | 161432230001 | ||||||||||
| HUNT, Andrew | Secretary | 49 Fremantle Road Cotham BS6 5SX Bristol Avon | British | 17915860001 | ||||||||||
| LONGMAN, Timothy James | Secretary | 49 Fremantle Road Cotham BS6 5SX Bristol Garden Flat | British | 153083720001 | ||||||||||
| SMITH, Angela Margaret | Secretary | Top Flat 49 Fremantle Road Cotham BS6 5SX Bristol | British | 54649350001 | ||||||||||
| SMITH, Angela Margaret | Secretary | Top Flat 49 Fremantle Road Cotham BS6 5SX Bristol | British | 54649350001 | ||||||||||
| SPOKES, Ian Richard | Secretary | Stoke Lane Westbury On Trym BS9 3RR Bristol 165 Avon | British | 68246520001 | ||||||||||
| WHITE-FLOWER, Queron Scott | Secretary | Garden Flat 11 Chertsey Road Redland BS6 6NB Bristol Avon | British | 19854440001 | ||||||||||
| CROWN LEASEHOLD MANAGEMENT LTD | Secretary | Henbury Road Westbury-On-Trym BS9 3HQ Bristol 1 England |
| 175537050001 | ||||||||||
| THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167239080001 | ||||||||||
| BARNLEY, Nicholas John | Director | Garden Flat 49 Fremantle Road Cotham BS6 5SX Bristol | British | 84593330001 | ||||||||||
| BARNLEY, Thomas Christopher | Director | Garden Flat 61 Redland Road Redland BS6 6AQ Bristol | British | 87281670001 | ||||||||||
| BODDAM-WHETHAM, Sam Denis Rawson | Director | c/o Crown Leasehold Management 1 Henbury Road BS9 3HQ Westbury Trym Lodge Uk | England | British | 153084550001 | |||||||||
| CAMPBELL, Debbie Louise | Director | Garden Flat 49 Fremantle Road Cotham BS6 5SX Bristol | British | 54447810001 | ||||||||||
| FLOWER, Queron Scott | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 19854440006 | |||||||||
| HUNT, Andrew | Director | 49 Fremantle Road Cotham BS6 5SX Bristol Avon | British | 17915860001 | ||||||||||
| LONGMAN, Susan Cecilia | Director | 49 Fremantle Road Cotham BS5 6SY Bristol Garden Flat Avon | United Kingdom | British | 109366310003 | |||||||||
| PETCH, Graham Antony | Director | c/o Crown Leasehold Management 1 Henbury Road BS9 3HQ Westbury On Trym Trym Lodge Bristol United Kingdom | England | British | 165714620001 | |||||||||
| SMITH, Angela Margaret | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 54649350001 | |||||||||
| SMITH, Angela Margaret | Director | Top Flat 49 Fremantle Road Cotham BS6 5SX Bristol | United Kingdom | British | 54649350001 | |||||||||
| WALKER, Jean | Director | 58 St Pauls Road Clifton BS8 1LP Bristol | British | 17915870002 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES | Director | TW9 1BP Richmond 9-11 The Quadrant Surrey England |
| 198939400001 |
What are the latest statements on persons with significant control for 49 FREMANTLE ROAD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Aug 31, 2016 | Aug 31, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0