Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
Company Information for

23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

JAN BLAKE, 23 FREMANTLE SQUARE, AVON, BS6 5TN,
Company Registration Number
02023123
Private Limited Company
Active

Company Overview

About 23 Fremantle Square Management Company Ltd
23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED was founded on 1986-05-27 and has its registered office in Avon. The organisation's status is listed as "Active". 23 Fremantle Square Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JAN BLAKE
23 FREMANTLE SQUARE
AVON
BS6 5TN
Other companies in BS6
 
Filing Information
Company Number 02023123
Company ID Number 02023123
Date formed 1986-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANICE BLAKE
Company Secretary 2010-01-01
JANICE PAMELA BLAKE
Director 1994-11-15
PETER CHEESEWRIGHT
Director 1997-09-05
ALICE DOWSEY
Director 2016-10-28
JOANNE GERMAINE PETA MYERS
Director 2009-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPPE GILL
Director 2013-10-21 2016-10-28
CHANEL BELLOT
Director 2008-07-30 2013-10-21
PETER CHEESEWRIGHT
Company Secretary 2004-02-09 2009-12-31
DAVID GORDON SCOTT
Director 2006-03-01 2009-10-16
NICHOLAS JAMES RICKARD
Director 2000-11-09 2008-07-30
RUTH HARVEY
Director 2004-06-26 2006-02-28
RICHARD DAVID ST JOHN HALE
Director 1995-10-11 2004-07-31
CASTLE ESTATES RELOCATION SERVICES LIMITED
Company Secretary 2003-05-14 2004-02-10
BERNARD ALAN LAND
Company Secretary 2002-10-08 2003-05-14
JANICE PAMELA BLAKE
Company Secretary 1994-11-21 2002-10-08
SHEILA TIBBS
Director 1992-10-14 2001-01-15
SUSANNAH BINDING
Director 1995-09-15 1997-09-05
ANDREW HUGH MCILRATH
Company Secretary 1992-10-14 1995-08-22
CATHERINE EDMONDSON
Director 1991-12-31 1995-08-22
ANDREW HUGH MCILRATH
Director 1991-12-31 1995-08-22
ANN METHERALL
Director 1991-12-31 1994-11-15
PETER ANTHONY OVELL
Company Secretary 1991-12-31 1992-10-14
PETER ANTHONY OVELL
Director 1991-12-31 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHEESEWRIGHT MICROCOSM LIMITED Director 1991-12-19 CURRENT 1980-11-06 Active
PETER CHEESEWRIGHT MICROCOSM RESEARCH LIMITED Director 1981-08-01 CURRENT 1981-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18DIRECTOR APPOINTED MR ADAM SPINK
2022-01-18CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-18AP01DIRECTOR APPOINTED MR ADAM SPINK
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ALICE DOWSEY
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALICE DOWSEY
2021-07-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-07-27AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MS ALICE DOWSEY
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE GILL
2016-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM C/O Jo Myers 23 Fremantle Square Bristol BS6 5TN
2015-08-20TM02Termination of appointment of a secretary
2015-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JAN BLAKE / 01/01/2015
2015-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE GERMAINE PETA MYERS / 01/01/2015
2015-08-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-09CH01Director's details changed for Miss Joanne Germaine Peta Myers on 2014-01-01
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-01AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AP01DIRECTOR APPOINTED MR. PHILLIPPE GILL
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHANEL BELLOT
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0107/03/11 FULL LIST
2010-12-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED MISS JOANNE GERMAINE PETA MYERS
2010-01-19AP03SECRETARY APPOINTED MISS JOANNE GERMAINE PETA MYERS
2010-01-19AP03SECRETARY APPOINTED MISS JOANNE GERMAINE PETA MYERS
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SCOTT / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE PAMELA BLAKE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANEL BELLOT / 01/10/2009
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY PETER CHEESEWRIGHT
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 1 EASTFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 4AD
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-01-02AA30/06/09 TOTAL EXEMPTION FULL
2009-02-24288aDIRECTOR APPOINTED CHANEL BELLOT
2009-02-17AA30/06/08 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS RICKARD
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-17225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-22363(288)DIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-03-01363(288)DIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY
2004-03-08288bSECRETARY RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 23 FREMANTLE SQUARE COTHAM BRISTOL BS6 5TN
2002-10-15288bSECRETARY RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-01-30288bDIRECTOR RESIGNED
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-01-06363(288)DIRECTOR RESIGNED
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 23 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.