About

Registered Number: 02783487
Date of Incorporation: 20/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE

 

Established in 1993, Freehold Managers Plc has its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. Lau, Daniel, Gaston, Michael John, Sandiforth, Mark, Gregan, Catherine, Evans, David Keith are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASTON, Michael John 25 February 2009 - 1
SANDIFORTH, Mark 26 July 2006 - 1
EVANS, David Keith 11 February 1993 06 October 1993 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
GREGAN, Catherine 18 May 1994 24 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH03 - Change of particulars for secretary 04 February 2020
AP01 - Appointment of director 23 July 2019
AP03 - Appointment of secretary 19 July 2019
TM02 - Termination of appointment of secretary 19 July 2019
PSC05 - N/A 19 July 2019
AA - Annual Accounts 09 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 19 February 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
363a - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AUD - Auditor's letter of resignation 31 October 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 June 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 08 June 2004
395 - Particulars of a mortgage or charge 10 April 2004
363a - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
225 - Change of Accounting Reference Date 08 October 2003
AA - Annual Accounts 05 October 2003
363a - Annual Return 01 September 2003
363a - Annual Return 14 April 2003
AA - Annual Accounts 27 November 2002
363a - Annual Return 17 September 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 01 March 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
MEM/ARTS - N/A 21 January 1999
AA - Annual Accounts 20 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 17 October 1995
287 - Change in situation or address of Registered Office 09 August 1995
288 - N/A 18 April 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 27 September 1994
288 - N/A 19 September 1994
288 - N/A 19 September 1994
288 - N/A 19 September 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 03 June 1994
363x - Annual Return 04 March 1994
288 - N/A 18 October 1993
353 - Register of members 23 June 1993
288 - N/A 17 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
123 - Notice of increase in nominal capital 01 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 March 1993
NEWINC - New incorporation documents 20 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2008 Outstanding

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Mortgage debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.