Freemantle Developments (royal Pier Hotel) Limited

General information

Name:

Freemantle Developments (royal Pier Hotel) Ltd

Office Address:

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

Number: 07081714

Incorporation date: 2009-11-19

Dissolution date: 2023-01-10

End of financial year: 28 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07081714 fifteen years ago, Freemantle Developments (royal Pier Hotel) Limited had been a private limited company until January 10, 2023 - the date it was formally closed. The firm's latest office address was C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park,, Tower Lane, Warmley Bristol. The firm was known under the name Freemantle Developments (westford) up till May 6, 2010 at which point the name was replaced.

The data obtained related to this enterprise's executives suggests that the last two directors were: Nicholas W. and Victoria W. who became the part of the company on November 19, 2009.

The companies with significant control over this firm were as follows: 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 Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, BS30 8XT and was registered as a PSC under the reg no 06222029.

  • Previous company's names
  • Freemantle Developments (royal Pier Hotel) Limited 2010-05-06
  • Freemantle Developments (westford) Limited 2009-11-19

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 19 November 2009

Latest update: 4 March 2024

Victoria W.

Role: Director

Appointed: 19 November 2009

Latest update: 4 March 2024

Nicholas W.

Role: Secretary

Appointed: 19 November 2009

Latest update: 4 March 2024

People with significant control

Freemantle Capital Limited
Address: C V Ross & Co Limited 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 06222029
Notified on 31 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas W.
Notified on 19 November 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria W.
Notified on 19 November 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 03 December 2021
Confirmation statement last made up date 19 November 2020
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 12 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 19 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts 24 July 2014
Date Approval Accounts 24 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies