Company NameFreehold Managers (Nominees) Limited
Company StatusActive
Company Number02686761
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(25 years, 2 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(25 years, 2 months after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 April 2013(21 years, 1 month after company formation)
Appointment Duration11 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNigel Jeffrey Arkley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleBank Official
Correspondence Address4 Hazel Close
Birchill
Onchan
Isle Of Man
IM3 3BJ
Secretary NameNigel Jeffrey Arkley
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleBank Official
Correspondence Address4 Hazel Close
Birchill
Onchan
Isle Of Man
IM3 3BJ
Director NameMr Kevin Cartledge
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2000)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address1 Spinney Close
Douglas
Isle Of Man
IM2 1NF
Director NameGary Roger Drinkwater
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2002)
RoleBank Official
Correspondence AddressStanley House
Baldhoon
Laxey
Isle Of Man
IM4 7QG
Secretary NameShaun Ridings
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address5 First Avenue
Douglas
Isle Of Man
IM2 6BA
Secretary NameMr Lee Wright Penrose
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2003)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address18 Barrule Park
Ramsey
Isle Of Man
IM8 2BN
Director NameMichael Hennessy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleBank Official
Correspondence AddressGlen Royal
Glen Road
Laxey
Isle Of Man
IM4 7AP
Director NameHarold Dawe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2007)
RoleBank Official
Correspondence AddressLa Retraite 15 River Walk
The Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2006)
RoleBank Official
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Secretary NameStuart Marcus Gibson
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2006)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Secretary NameMr Mark Jonathan Lewin
NationalityBritish
StatusResigned
Appointed31 January 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameJane Elicia Carty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2004)
RoleTrust Administrator
Correspondence Address5 Wallberry Mews
Farmhill
Douglas
Isle Of Man
IM2 2ND
Director NameAndrew Richard Brindley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2009)
RoleBank Official
Country of ResidenceIsle Of Man
Correspondence AddressGlentruan
Bride
Isle Of Man
IM7 4BG
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(15 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameMr Andrew Lawrence Hardman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2013)
RoleSenior Bank Manager
Country of ResidenceIsle Of Man
Correspondence AddressBnp Paribas Trust Company (Iom) Limited PO Box 57
24 North Quay
Douglas
IM99 2PG
Director NameDavid John Copley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(16 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 October 2009)
RoleSenior Bank Manager
Correspondence AddressSpringside Barn Rheast Road
Santon
Isle Of Man
IM4 2HR
Director NameMrs Frances Lynn Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Alexander Calder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2013(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
Younger Building 3 Redheughs Avenue
Edinburgh
EH12 9RH
Scotland
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCraig Ferguson Bowie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 April 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(30 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 February 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration1 year, 2 months (resigned 26 April 1993)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameChurch Street Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2009)
Correspondence AddressSt George's Court
Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameClose Director Services Limited (Corporation)
StatusResigned
Appointed30 November 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2009)
Correspondence AddressSt Georges Court
Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2009(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2013)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1British Overseas Bank Nominees LTD
50.00%
Ordinary
1 at £1Wgtc Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

29 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC (As Lender)

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 8 April 2013
Satisfied on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2011Delivered on: 2 September 2011
Satisfied on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery, equipment. See image for full details.
Fully Satisfied
15 February 2006Delivered on: 6 March 2006
Satisfied on: 20 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 5 April 1994
Satisfied on: 27 May 1999
Persons entitled: Bank Julius Baer & Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
23 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 March 2023Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
9 December 2022Director's details changed for Mr Joseph Sanderson on 1 April 2022 (2 pages)
1 June 2022Appointment of Neal Philip King as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Luke Speakman as a director on 31 May 2022 (2 pages)
1 June 2022Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page)
31 May 2022Appointment of James Thomas Green as a director on 31 May 2022 (2 pages)
31 May 2022Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page)
30 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
25 March 2022Termination of appointment of Iain Thomas Wardhaugh as a director on 25 March 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 September 2021Memorandum and Articles of Association (34 pages)
22 September 2021Statement of company's objects (2 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 September 2021Change of details for British Overseas Bank Nominees Limited as a person with significant control on 19 July 2017 (2 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
8 September 2021Director's details changed for Mr Iain Thomas Wardhaugh on 7 September 2021 (2 pages)
14 July 2021Change of details for W.G.T.C.Nominees Limited as a person with significant control on 19 July 2017 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 April 2021Termination of appointment of Craig Ferguson Bowie as a director on 21 April 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
29 January 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
29 January 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
20 December 2019Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
14 February 2019Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 February 2019Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 March 2018Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
1 March 2018Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
20 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Brian Pemberton as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
22 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
22 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(8 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(8 pages)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
3 November 2015Registration of charge 026867610005, created on 29 October 2015 (33 pages)
3 November 2015Registration of charge 026867610005, created on 29 October 2015 (33 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
1 June 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(8 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(8 pages)
17 October 2014Satisfaction of charge 4 in full (1 page)
17 October 2014Satisfaction of charge 3 in full (1 page)
17 October 2014Satisfaction of charge 3 in full (1 page)
17 October 2014Satisfaction of charge 4 in full (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
14 July 2014Director's details changed for Iain Thomas Wardhaugh on 16 May 2013 (3 pages)
14 July 2014Director's details changed for Iain Thomas Wardhaugh on 16 May 2013 (3 pages)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(8 pages)
19 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(8 pages)
6 February 2014Appointment of Richard Frederick William Parker as a director (2 pages)
6 February 2014Appointment of Richard Frederick William Parker as a director (2 pages)
11 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
11 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
16 April 2013Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Morag Stewart as a director (1 page)
16 April 2013Appointment of Iain Thomas Wardhaugh as a director (2 pages)
16 April 2013Appointment of Morag Campbell Stewart as a director (2 pages)
16 April 2013Termination of appointment of Morag Stewart as a director (1 page)
16 April 2013Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 16 April 2013 (1 page)
16 April 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 April 2013Appointment of Morag Campbell Stewart as a director (2 pages)
16 April 2013Appointment of Iain Thomas Wardhaugh as a director (2 pages)
16 April 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
15 April 2013Appointment of Alan Alexander Calder as a director (2 pages)
15 April 2013Appointment of Alan Alexander Calder as a director (2 pages)
9 April 2013Termination of appointment of Andrew Hardman as a director (1 page)
9 April 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page)
9 April 2013Appointment of Frances Lynn Hughes as a director (2 pages)
9 April 2013Appointment of Frances Lynn Hughes as a director (2 pages)
9 April 2013Appointment of Steven Short as a director (2 pages)
9 April 2013Termination of appointment of Andrew Martin as a director (1 page)
9 April 2013Termination of appointment of Andrew Hardman as a director (1 page)
9 April 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page)
9 April 2013Termination of appointment of Andrew Martin as a director (1 page)
9 April 2013Appointment of Russell John Greenwood as a director (2 pages)
9 April 2013Appointment of Russell John Greenwood as a director (2 pages)
9 April 2013Termination of appointment of Colin Merrien as a director (1 page)
9 April 2013Appointment of Steven Short as a director (2 pages)
9 April 2013Termination of appointment of Colin Merrien as a director (1 page)
8 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 March 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
21 March 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
7 November 2011Secretary's details changed (2 pages)
7 November 2011Secretary's details changed (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
23 March 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
30 October 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
30 October 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
21 October 2009Termination of appointment of David Copley as a director (1 page)
21 October 2009Appointment of Mr Andrew Jonathan Martin as a director (2 pages)
21 October 2009Appointment of Mr Andrew Jonathan Martin as a director (2 pages)
21 October 2009Termination of appointment of David Copley as a director (1 page)
20 October 2009Director's details changed for Andrew Lawrence Hardman on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Lawrence Hardman on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Francis Merrien on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Francis Merrien on 19 October 2009 (2 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
20 March 2009Return made up to 12/02/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 28 February 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 28 February 2008 (6 pages)
1 February 2009Appointment terminated secretary church street nominees LIMITED (1 page)
1 February 2009Appointment terminated director andrew brindley (1 page)
1 February 2009Appointment terminated director andrew brindley (1 page)
1 February 2009Appointment terminated director close director services LIMITED (1 page)
1 February 2009Appointment terminated secretary church street nominees LIMITED (1 page)
1 February 2009Appointment terminated director close director services LIMITED (1 page)
27 January 2009Director appointed colin francis merrien (1 page)
27 January 2009Director appointed david john copley (1 page)
27 January 2009Secretary appointed close trading companies secretaries LIMITED (1 page)
27 January 2009Director appointed andrew lawrence hardman (1 page)
27 January 2009Director appointed david john copley (1 page)
27 January 2009Secretary appointed close trading companies secretaries LIMITED (1 page)
27 January 2009Director appointed colin francis merrien (1 page)
27 January 2009Director appointed andrew lawrence hardman (1 page)
13 November 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
13 November 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
11 July 2008Return made up to 12/02/08; full list of members (4 pages)
11 July 2008Return made up to 12/02/08; full list of members (4 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
25 April 2007Return made up to 12/02/07; full list of members (7 pages)
25 April 2007Return made up to 12/02/07; full list of members (7 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 12/02/06; full list of members (8 pages)
6 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
6 April 2006Return made up to 12/02/06; full list of members (8 pages)
6 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
6 March 2006Particulars of mortgage/charge (13 pages)
6 March 2006Particulars of mortgage/charge (13 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 12/02/05; full list of members (8 pages)
14 March 2005Return made up to 12/02/05; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Return made up to 12/02/04; full list of members (9 pages)
27 April 2004Return made up to 12/02/04; full list of members (9 pages)
20 April 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
20 April 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
16 April 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
16 April 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
30 May 2003New director appointed (1 page)
30 May 2003New director appointed (1 page)
7 April 2003Return made up to 12/02/03; full list of members (8 pages)
7 April 2003Return made up to 12/02/03; full list of members (8 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
8 July 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
18 May 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
18 May 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Secretary resigned;director resigned (1 page)
4 August 1999Return made up to 12/02/99; change of members (6 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Return made up to 12/02/99; change of members (6 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
2 February 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
16 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
17 March 1997Return made up to 12/02/97; no change of members (6 pages)
17 March 1997Return made up to 12/02/97; no change of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: chertsey house pannels court guildford surrey GU1 4EU (1 page)
23 January 1997Registered office changed on 23/01/97 from: chertsey house pannels court guildford surrey GU1 4EU (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
11 April 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: chertsey house pannells court guildford surrey gui 4EU (1 page)
19 September 1995Registered office changed on 19/09/95 from: chertsey house pannells court guildford surrey gui 4EU (1 page)
9 August 1995Registered office changed on 09/08/95 from: 150 minories london EC3N 1LS (1 page)
9 August 1995Registered office changed on 09/08/95 from: 150 minories london EC3N 1LS (1 page)
4 May 1995Registered office changed on 04/05/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
4 May 1995Registered office changed on 04/05/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
16 February 1995Return made up to 12/02/95; no change of members (4 pages)
16 February 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 April 1994Particulars of mortgage/charge (5 pages)
5 April 1994Particulars of mortgage/charge (5 pages)
20 March 1994Return made up to 12/02/94; full list of members (8 pages)
20 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1994Return made up to 12/02/94; full list of members (8 pages)
20 March 1994Accounts for a dormant company made up to 28 February 1994 (3 pages)
20 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1994Accounts for a dormant company made up to 28 February 1994 (3 pages)
6 May 1993Director resigned;new director appointed (2 pages)
6 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 May 1993New director appointed (2 pages)
6 May 1993Director resigned;new director appointed (2 pages)
6 May 1993New director appointed (2 pages)
6 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 April 1993Return made up to 12/02/93; full list of members (6 pages)
21 April 1993Return made up to 12/02/93; full list of members (6 pages)
26 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1993Accounts for a dormant company made up to 28 February 1993 (3 pages)
26 March 1993Accounts for a dormant company made up to 28 February 1993 (3 pages)
26 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1993Company name changed freehold managers LIMITED\certificate issued on 20/01/93 (2 pages)
20 January 1993Company name changed freehold managers LIMITED\certificate issued on 20/01/93 (2 pages)
22 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1992Company name changed charco 390 LIMITED\certificate issued on 22/05/92 (3 pages)
21 May 1992Company name changed charco 390 LIMITED\certificate issued on 22/05/92 (3 pages)
12 February 1992Incorporation (20 pages)
12 February 1992Incorporation (20 pages)