THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02548816 |
| 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 THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 65 Long Beach Road Longwell Green BS30 9XD Bristol South Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FREEMANTLE GARDENS MANAGEMENT COMPANY 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 THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for United Housing Association Limited on Mar 28, 2025 | 1 pages | CH02 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Robert Clark as a director on Feb 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of Tracey Anne Wright as a director on May 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Annual return made up to Sep 29, 2015 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||
Who are the officers of THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Louise Sharon | Secretary | Long Beach Road Longwell Green BS30 8XD Bristol 65 South Gloucestershire | British | 137683650001 | ||||||||||
| LAUX, Ura Devi | Director | 5 Pendennis Park Brislington BS4 4JL Bristol | United Kingdom | British | 74703890001 | |||||||||
| WALLHEAD, Philip John | Director | Chapel House Station Approach, Pensford BS39 4AE Pensford Somerset | United Kingdom | British | 55000250002 | |||||||||
| BRIGHTER PLACES | Director | Eden House Eastgate Office Park Eastgate Road BS5 6XX Bristol 10 England |
| 34694820004 | ||||||||||
| CASH, Dorothy | Secretary | 9 Park Place Clifton BS8 1JP Bristol Avon | British | 38692080001 | ||||||||||
| FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | 75117350001 | ||||||||||
| HILLSDON, Thomas | Secretary | 82-84 Queens Road Clifton BS8 1QU Bristol Avon | British | 65042930001 | ||||||||||
| LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
| LAND, Bernard Alan | Secretary | 80 Beacon House Queens Road Clifton BS8 1QU Bristol | British | 48254730001 | ||||||||||
| LONG, Kevin | Secretary | Braemar Townfield Lane Mollington CH1 6LB Chester Cheshire | British | 51804050001 | ||||||||||
| MILES, Christopher Robert | Secretary | 2 Lindsay Road BS7 9NP Bristol | British | 62302690001 | ||||||||||
| TAYLOR, Patrick James Denzil | Secretary | 80 Queens Road Clifton BS8 1QU Bristol Avon | British | 47825870002 | ||||||||||
| WESTGATE, David | Secretary | 9 Park Place Clifton BS8 1JP Bristol Avon | British | 71933410001 | ||||||||||
| WHITTAKER, Richard | Secretary | 20 Dongola Road Horfield BS7 9QH Bristol | British | 57826340001 | ||||||||||
| COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 108 Whiteladies Road BS8 2PB Clifton Bristol | 76790350002 | |||||||||||
| BARR, Catherine Rachel | Director | 19 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 82356070001 | ||||||||||
| BEECH, Julian Charles | Director | 16 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 34466680001 | ||||||||||
| CLARK, Robert | Director | 20 Cheddon Mews TA2 7HT Taunton Somerset | United Kingdom | British | 99665800001 | |||||||||
| CLARK, Robert | Director | 3 Freemantle Gardens Eastville BS5 6SZ Bristol Avon | British | 44486200001 | ||||||||||
| DAY, Elizabeth Sara | Director | 14 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 34466690001 | ||||||||||
| GARRAWAY, Sarah Louise | Director | Flat 12 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 74703880001 | ||||||||||
| HEATON, Christopher John | Director | The Atherton Holly Bush Lane Stoke Bishop BS17 2HW Bristol Avon | British | 1827200001 | ||||||||||
| LONG, Kevin | Director | Braemar Townfield Lane Mollington CH1 6LB Chester Cheshire | British | 51804050001 | ||||||||||
| PULLIN, Richard Jonathan | Director | 17 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 34633620001 | ||||||||||
| RESCORLA, Stephen Colin | Director | 13 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 34466700001 | ||||||||||
| WALLHEAD, Philip John | Director | 23 Kings Oak Meadow Clutton BS39 5SU Bristol | British | 55000250001 | ||||||||||
| WINTLE, Tracey Patricia | Director | 20 Freemantle Gardens Eastville BS5 6SZ Bristol | British | 44486300001 | ||||||||||
| WRIGHT, Tracey Anne | Director | 11 Freemantle Gardens Eastville BS5 6SZ Bristol Avon | United Kingdom | British | 95617330001 |
Who are the persons with significant control of THE FREEMANTLE GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louise Sharon Williams | Sep 29, 2016 | 65 Long Beach Road Longwell Green BS30 9XD Bristol South Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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