FREEMANTLE DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8XT

Company number 04363672
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK, TOWER LANE, WARMLEY, BRISTOL, BS30 8XT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of FREEMANTLE DEVELOPMENTS LIMITED are www.freemantledevelopments.co.uk, and www.freemantle-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and nine months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Bristol Parkway Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.1 miles; to Bath Spa Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freemantle Developments Limited is a Private Limited Company. The company registration number is 04363672. Freemantle Developments Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Freemantle Developments Limited is C V Ross Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol Bs30 8xt. The company`s financial liabilities are £73.13k. It is £-25.82k against last year. The cash in hand is £10.28k. It is £7.5k against last year. And the total assets are £405.15k, which is £-233.48k against last year. WARFIELD, Victoria Ann is a Secretary of the company. WARFIELD, Nicholas James is a Director of the company. WARFIELD, Victoria Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


freemantle developments Key Finiance

LIABILITIES £73.13k
-27%
CASH £10.28k
+270%
TOTAL ASSETS £405.15k
-37%
All Financial Figures

Current Directors

Secretary
WARFIELD, Victoria Ann
Appointed Date: 30 January 2002

Director
WARFIELD, Nicholas James
Appointed Date: 30 January 2002
54 years old

Director
WARFIELD, Victoria Ann
Appointed Date: 01 February 2010
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Freemantle Capital Limited
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

FREEMANTLE DEVELOPMENTS LIMITED Events

01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

...
... and 41 more events
05 Feb 2002
New secretary appointed
05 Feb 2002
New director appointed
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
30 Jan 2002
Incorporation

FREEMANTLE DEVELOPMENTS LIMITED Charges

26 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: 130-140 north street bedminster bristol. By way of fixed…
18 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: 42-44 st john street bridgwater somerset,. By way of fixed…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of broad street hay on wye…