19 Fremantle Square Management Limited BRISTOL


Founded in 1989, 19 Fremantle Square Management, classified under reg no. 02366316 is an active company. Currently registered at 19 Fremantle Square BS6 5TN, Bristol the company has been in the business for thirty five years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 4 directors in the the company, namely Lucia W., Sophie R. and Thomas J. and others. In addition one secretary - Thomas J. - is with the firm. At present 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.

19 Fremantle Square Management Limited Address / Contact

Office Address 19 Fremantle Square
Town Bristol
Post code BS6 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366316
Date of Incorporation Wed, 29th Mar 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Lucia W.

Position: Director

Appointed: 04 September 2018

Sophie R.

Position: Director

Appointed: 04 September 2018

Thomas J.

Position: Secretary

Appointed: 27 July 2018

Thomas J.

Position: Director

Appointed: 01 October 2009

Kenneth M.

Position: Director

Appointed: 23 December 1998

Mark R.

Position: Secretary

Resigned: 28 February 1992

Basile V.

Position: Secretary

Appointed: 22 March 2015

Resigned: 27 July 2018

Basile V.

Position: Director

Appointed: 28 February 2014

Resigned: 27 July 2018

Lucy F.

Position: Director

Appointed: 02 June 2011

Resigned: 27 July 2018

Rosaline A.

Position: Director

Appointed: 25 August 2001

Resigned: 11 November 2004

Kenneth M.

Position: Secretary

Appointed: 04 January 2001

Resigned: 22 March 2015

Jason C.

Position: Director

Appointed: 01 July 1997

Resigned: 18 April 2014

Mark G.

Position: Director

Appointed: 02 May 1997

Resigned: 23 November 1998

Mark G.

Position: Secretary

Appointed: 04 February 1997

Resigned: 26 August 2001

Adrian S.

Position: Director

Appointed: 20 May 1992

Resigned: 19 December 1997

Adrian S.

Position: Secretary

Appointed: 20 May 1992

Resigned: 19 December 1997

Philip H.

Position: Director

Appointed: 20 May 1992

Resigned: 14 November 2000

Nicholas S.

Position: Director

Appointed: 23 November 1990

Resigned: 28 February 1992

Mark R.

Position: Director

Appointed: 23 November 1990

Resigned: 23 November 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Thomas J. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Basile V. This PSC has significiant influence or control over the company,.

Thomas J.

Notified on 27 July 2018
Nature of control: significiant influence or control

Basile V.

Notified on 10 February 2017
Ceased on 27 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 1381 5782 7422 502      
Balance Sheet
Current Assets1 1341 5742 7382 4983 3214 3803 2755 0486 4531 135
Net Assets Liabilities   2 4993 3214 3803 2755 0486 4531 135
Cash Bank In Hand1 1341 5742 7382 498      
Net Assets Liabilities Including Pension Asset Liability1 1381 5782 7422 502      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve1 1341 5742 7382 498      
Shareholder Funds1 1381 5782 7422 502      
Other
Net Current Assets Liabilities1 1341 5742 7382 4983 3214 3803 2755 0486 4541 135
Total Assets Less Current Liabilities1 1381 5782 7422 5023 3214 3803 2755 0486 4541 135
Called Up Share Capital Not Paid Not Expressed As Current Asset4444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements