44 Freemantle Road Management Limited BRISTOL


44 Freemantle Road Management Limited was dissolved on 2022-11-01. 44 Freemantle Road Management was a private limited company that could have been found at 44 Freemantle Road, Eastville, Bristol, BS5 6SX. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2003-08-19) was run by 2 directors.
Director Lindsay C. who was appointed on 26 April 2021.
Director Dominic M. who was appointed on 05 June 2013.

The company was officially categorised as "residents property management" (98000). The last confirmation statement was sent on 2021-05-28 and last time the statutory accounts were sent was on 31 August 2021. 2015-08-19 is the date of the most recent annual return.

44 Freemantle Road Management Limited Address / Contact

Office Address 44 Freemantle Road
Office Address2 Eastville
Town Bristol
Post code BS5 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04871624
Date of Incorporation Tue, 19th Aug 2003
Date of Dissolution Tue, 1st Nov 2022
Industry Residents property management
End of financial Year 31st August
Company age 19 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 11th Jun 2022
Last confirmation statement dated Fri, 28th May 2021

Company staff

Lindsay C.

Position: Director

Appointed: 26 April 2021

Dominic M.

Position: Director

Appointed: 05 June 2013

Kelly W.

Position: Secretary

Appointed: 10 October 2018

Resigned: 23 February 2021

Kelly W.

Position: Director

Appointed: 10 October 2018

Resigned: 23 February 2021

Kathryn R.

Position: Secretary

Appointed: 24 June 2005

Resigned: 13 October 2017

Emma G.

Position: Director

Appointed: 04 October 2004

Resigned: 05 June 2013

Alison G.

Position: Director

Appointed: 19 August 2003

Resigned: 04 October 2004

Kim L.

Position: Secretary

Appointed: 19 August 2003

Resigned: 24 June 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

Lindsay C.

Notified on 26 April 2021
Nature of control: significiant influence or control

Dominic M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kelly W.

Notified on 10 October 2018
Ceased on 23 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Kathryn R.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Current Assets4551 225
Net Assets Liabilities213213
Other
Creditors2421 012
Net Current Assets Liabilities213213
Total Assets Less Current Liabilities213213

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
Free Download (3 pages)

Company search

Advertisements