Freemantle Developments (hay-on-wye) Limited

General information

Name:

Freemantle Developments (hay-on-wye) Ltd

Office Address:

C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley BS30 8XT Bristol

Number: 06543507

Incorporation date: 2008-03-25

Dissolution date: 2020-10-13

End of financial year: 27 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the beginning of Freemantle Developments (hay-on-wye) Limited, the firm that was situated at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol. The company was registered on Tuesday 25th March 2008. Its Companies House Registration Number was 06543507 and the area code was BS30 8XT. It had been present on the market for about twelve years up until Tuesday 13th October 2020.

The executives were as follow: Nicholas W. appointed on Tuesday 25th March 2008 and Victoria W. appointed in 2008.

The companies with significant control over this firm included: Freemantle Capital Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT and was registered as a PSC under the reg no 6222029.

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 25 March 2008

Latest update: 17 September 2023

Nicholas W.

Role: Secretary

Appointed: 25 March 2008

Latest update: 17 September 2023

Victoria W.

Role: Director

Appointed: 25 March 2008

Latest update: 17 September 2023

People with significant control

Freemantle Capital Limited
Address: Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6222029
Notified on 25 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 September 2020
Account last made up date 31 March 2018
Confirmation statement next due date 08 April 2021
Confirmation statement last made up date 25 March 2020
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-04-01
Date Approval Accounts 28 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
End Date For Period Covered By Report 2013-03-31
Annual Accounts 13 December 2014
Date Approval Accounts 13 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies