FREEHOLD MANAGERS PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2YE
Company number 02783487
Status Active
Incorporation Date 20 January 1993
Company Type Public Limited Company
Address BUTLERS WHARF BUILDING, 36 SHAD THAMES, LONDON, SE1 2YE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 60,000 ; Director's details changed for Mark Sandiforth on 29 January 2016. The most likely internet sites of FREEHOLD MANAGERS PLC are www.freeholdmanagers.co.uk, and www.freehold-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Freehold Managers Plc is a Public Limited Company. The company registration number is 02783487. Freehold Managers Plc has been working since 20 January 1993. The present status of the company is Active. The registered address of Freehold Managers Plc is Butlers Wharf Building 36 Shad Thames London Se1 2ye. . HALLAM, Paul is a Secretary of the company. GASTON, Michael John is a Director of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. SANDIFORTH, Mark is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary GREGAN, Catherine has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director EVANS, David Keith has been resigned. Director JOSEPH, David Marcus has been resigned. Director READ, Ian Henry has been resigned. Director SHAPIRO, Graham Ashley has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director SHULMAN, Harvey Barry has been resigned. Director HALCO SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
GASTON, Michael John
Appointed Date: 25 February 2009
66 years old

Director
MCGILL, Christopher Charles
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 26 July 2006
72 years old

Director
SANDIFORTH, Mark
Appointed Date: 26 July 2006
58 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 18 May 1994
Appointed Date: 11 February 1993

Secretary
GREGAN, Catherine
Resigned: 24 September 2003
Appointed Date: 18 May 1994

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 11 June 2007

Secretary
HALCO SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 20 January 1993

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 11 June 2007
Appointed Date: 24 September 2003

Director
EVANS, David Keith
Resigned: 06 October 1993
Appointed Date: 11 February 1993
74 years old

Director
JOSEPH, David Marcus
Resigned: 04 October 2006
Appointed Date: 01 September 1994
79 years old

Director
READ, Ian Henry
Resigned: 02 October 2008
Appointed Date: 11 February 1993
67 years old

Director
SHAPIRO, Graham Ashley
Resigned: 01 July 2008
Appointed Date: 24 September 2003
80 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 09 September 1994
Appointed Date: 11 February 1993
79 years old

Director
SHULMAN, Harvey Barry
Resigned: 24 July 2006
Appointed Date: 24 September 2003
79 years old

Director
HALCO SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 20 January 1993

FREEHOLD MANAGERS PLC Events

06 Jul 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60,000

29 Jan 2016
Director's details changed for Mark Sandiforth on 29 January 2016
28 Aug 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 60,000

...
... and 115 more events
01 Mar 1993
£ nc 50000/2000000 11/02/93

01 Mar 1993
Accounting reference date notified as 30/06

01 Mar 1993
Registered office changed on 01/03/93 from: hale court lincoln's inn london WC2A 3UL

01 Mar 1993
Application to commence business

20 Jan 1993
Incorporation

FREEHOLD MANAGERS PLC Charges

7 October 2008
Debenture
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 November 2006
Debenture
Delivered: 22 November 2006
Status: Satisfied on 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Mortgage debenture
Delivered: 10 April 2004
Status: Satisfied on 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…