23 Fremantle Square Management Company Limited AVON


Founded in 1986, 23 Fremantle Square Management Company, classified under reg no. 02023123 is an active company. Currently registered at 23 Fremantle Square BS6 5TN, Avon the company has been in the business for thirty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 4 directors in the the company, namely Adam S., Joanne M. and Peter C. and others. In addition one secretary - Janice B. - 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.

23 Fremantle Square Management Company Limited Address / Contact

Office Address 23 Fremantle Square
Town Avon
Post code BS6 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023123
Date of Incorporation Tue, 27th May 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Adam S.

Position: Director

Appointed: 21 December 2021

Janice B.

Position: Secretary

Appointed: 01 January 2010

Joanne M.

Position: Director

Appointed: 16 October 2009

Peter C.

Position: Director

Appointed: 05 September 1997

Janice B.

Position: Director

Appointed: 15 November 1994

Alice D.

Position: Director

Appointed: 28 October 2016

Resigned: 21 December 2021

Phillippe G.

Position: Director

Appointed: 21 October 2013

Resigned: 28 October 2016

Chanel B.

Position: Director

Appointed: 30 July 2008

Resigned: 21 October 2013

David S.

Position: Director

Appointed: 01 March 2006

Resigned: 16 October 2009

Ruth H.

Position: Director

Appointed: 26 June 2004

Resigned: 28 February 2006

Peter C.

Position: Secretary

Appointed: 09 February 2004

Resigned: 31 December 2009

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 10 February 2004

Bernard L.

Position: Secretary

Appointed: 08 October 2002

Resigned: 14 May 2003

Nicholas R.

Position: Director

Appointed: 09 November 2000

Resigned: 30 July 2008

Richard S.

Position: Director

Appointed: 11 October 1995

Resigned: 31 July 2004

Susannah B.

Position: Director

Appointed: 15 September 1995

Resigned: 05 September 1997

Janice B.

Position: Secretary

Appointed: 21 November 1994

Resigned: 08 October 2002

Andrew M.

Position: Secretary

Appointed: 14 October 1992

Resigned: 22 August 1995

Sheila T.

Position: Director

Appointed: 14 October 1992

Resigned: 15 January 2001

Peter O.

Position: Director

Appointed: 31 December 1991

Resigned: 14 October 1992

Ann M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1994

Andrew M.

Position: Director

Appointed: 31 December 1991

Resigned: 22 August 1995

Catherine E.

Position: Director

Appointed: 31 December 1991

Resigned: 22 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 8075 910
Other
Creditors180180
Net Current Assets Liabilities7 6275 730
Other Creditors180180

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements