CONTEMPORIS FREEHOLD LIMITED
Overview
Company Name | CONTEMPORIS FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06147789 |
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 CONTEMPORIS FREEHOLD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CONTEMPORIS FREEHOLD LIMITED located?
Registered Office Address | Flat 23 Contemporis 10 Merchants Road Clifton BS8 4HB Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONTEMPORIS FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONTEMPORIS FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for CONTEMPORIS FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Mark Robert Corden on Mar 20, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Mark Robert Corden on Mar 20, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Mar 20, 2025 with updates | 11 pages | CS01 | ||
Registered office address changed from 23 Contemporis 10 Merchants Road Clifton Bristol Avon BS8 4HB to Flat 23 Contemporis 10 Merchants Road Clifton Bristol BS8 4HB on Mar 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 09, 2025 with updates | 13 pages | CS01 | ||
Cessation of Stephen William Trevis as a person with significant control on Mar 14, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Notification of Mark Robert Corden as a person with significant control on Apr 05, 2017 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with updates | 11 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2018 with updates | 12 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Termination of appointment of Roger Mark Cater as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of CONTEMPORIS FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORDEN, Mark Robert | Secretary | Merchants Road Clifton BS8 4HB Bristol Flat 23 Contemporis England | British | Civil Servant | 122098810001 | |||||
CORDEN, Mark Robert | Director | 10 Merchants Road Clifton BS8 4HB Bristol Flat 23 Contemporis England | England | British | Civil Servant | 122098810002 | ||||
KENNY, Anthony Edward | Secretary | Pricewaterhousecoopers Llp 1 Embankment Place WC2N 6RH London | British | Financier | 113747500001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CATER, Roger Mark | Director | The Penthouse 24 Contenporis North, 20 Merchants Road BS8 4HH Clifton Bristol | England | British | Business Consultant | 43328210005 | ||||
KENNY, Anthony Edward | Director | Pricewaterhousecoopers Llp 1 Embankment Place WC2N 6RH London | United Kingdom | British | Financier | 113747500001 | ||||
WEBSTER, Terence Wayne | Director | The Farthings Main Street TN31 6LX Northiam East Sussex | England | British | Property Consultant | 7552080001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONTEMPORIS FREEHOLD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Robert Corden | Apr 05, 2017 | 10 Merchants Road Clifton BS8 4HB Bristol Flat 23 Contemporis England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen William Trevis | Apr 06, 2016 | 23 Contemporis 10 Merchants Road Clifton BS8 4HB Bristol Avon | Yes |
Nationality: British Country of Residence: Singapore | |||
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