16 Fremantle Square (cotham) Limited BRISTOL


Founded in 1975, 16 Fremantle Square (cotham), classified under reg no. 01228626 is an active company. Currently registered at 16 Fremantle Square BS6 5TN, Bristol the company has been in the business for fourty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Lucinda N., Emma S.. Of them, Emma S. has been with the company the longest, being appointed on 27 May 2002 and Lucinda N. has been with the company for the least time - from 8 July 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

16 Fremantle Square (cotham) Limited Address / Contact

Office Address 16 Fremantle Square
Office Address2 Cotham
Town Bristol
Post code BS6 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228626
Date of Incorporation Fri, 3rd Oct 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Lucinda N.

Position: Director

Appointed: 08 July 2011

Emma S.

Position: Director

Appointed: 27 May 2002

Justin P.

Position: Secretary

Resigned: 01 December 1996

Benjamin G.

Position: Director

Appointed: 22 December 2008

Resigned: 08 July 2011

Deborah F.

Position: Director

Appointed: 19 June 2000

Resigned: 01 September 2021

Anne W.

Position: Secretary

Appointed: 19 June 2000

Resigned: 15 May 2011

Jacinta T.

Position: Director

Appointed: 15 January 2000

Resigned: 27 May 2002

Paul R.

Position: Director

Appointed: 15 November 1997

Resigned: 22 December 2008

Jason M.

Position: Secretary

Appointed: 01 December 1996

Resigned: 19 June 2000

Jason M.

Position: Director

Appointed: 29 February 1996

Resigned: 19 June 2000

Penelope B.

Position: Director

Appointed: 18 October 1995

Resigned: 15 January 2000

Iain F.

Position: Director

Appointed: 01 October 1993

Resigned: 18 October 1995

Thomas B.

Position: Director

Appointed: 31 December 1990

Resigned: 29 February 1996

Brenda M.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1993

Anne W.

Position: Director

Appointed: 31 December 1990

Resigned: 14 June 2011

Justin P.

Position: Director

Appointed: 31 December 1990

Resigned: 15 November 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Emma S. This PSC has 25-50% voting rights and has 25-50% shares.

Emma S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth7181 5852 202  
Balance Sheet
Current Assets7181 5852 20215 2272 458
Net Assets Liabilities  2 20215 2272 458
Cash Bank In Hand7181 585   
Net Assets Liabilities Including Pension Asset Liability7181 5852 202  
Reserves/Capital
Called Up Share Capital444  
Profit Loss Account Reserve7141 5812 198  
Shareholder Funds7181 5852 202  
Other
Net Current Assets Liabilities7181 5852 20215 2272 458
Total Assets Less Current Liabilities7181 5852 20215 2272 458

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Micro company accounts made up to 2023-03-31
filed on: 16th, May 2023
Free Download (4 pages)

Company search

Advertisements