FREEMANTLE (RIPON) LIMITED - RIPON
Company Profile | Company Filings |
Overview
FREEMANTLE (RIPON) LIMITED is a Private Limited Company from RIPON ENGLAND and has the status: Active.
FREEMANTLE (RIPON) LIMITED was incorporated 33 years ago on 07/11/1990 and has the registered number: 02556311. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
FREEMANTLE (RIPON) LIMITED was incorporated 33 years ago on 07/11/1990 and has the registered number: 02556311. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
FREEMANTLE (RIPON) LIMITED - RIPON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
12 CANAL WHARF
RIPON
HG4 1AQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DAVID RADDON | May 1990 | British | Director | 2019-10-18 | CURRENT |
MR RICHARD THOMAS WILLIS | Jun 1950 | British | Director | 2024-01-17 | CURRENT |
MISS AMY MAY ATTWATER-DUNN | May 1995 | British | Director | 2019-10-18 | CURRENT |
MR RICHARD THOMAS WILLIS | Secretary | 2024-01-12 | CURRENT | ||
EDWARD ANDREW MOORE | Aug 1958 | British | Secretary | RESIGNED | |
MARK SEAN WARNER | Oct 1967 | British | Director | 1994-12-15 UNTIL 1996-07-15 | RESIGNED |
TRACEY VICTORIA BRENNAND | Oct 1968 | British | Director | 1999-06-14 UNTIL 2003-09-12 | RESIGNED |
JUDITH MARIE DONALDSON | Apr 1971 | British | Director | 1994-12-15 UNTIL 1999-06-16 | RESIGNED |
JUDITH MARIE DONALDSON | Apr 1971 | British | Secretary | 1994-12-15 UNTIL 1999-06-16 | RESIGNED |
LEE KENNEDY | Secretary | 1999-10-27 UNTIL 2006-09-01 | RESIGNED | ||
LUCY HORNBY | Apr 1970 | British | Director | 2012-08-29 UNTIL 2019-10-18 | RESIGNED |
JOANNE REED | Mar 1971 | Secretary | 2006-09-01 UNTIL 2012-08-29 | RESIGNED | |
WILLIAM HUMPHREY MOORE | May 1961 | British | Director | RESIGNED | |
MAXINE STIRK | May 1951 | British | Director | 2005-12-22 UNTIL 2009-04-16 | RESIGNED |
ANTHONY JOHN STIRK | Apr 1945 | British | Director | 2005-12-22 UNTIL 2009-04-16 | RESIGNED |
JOANNE REED | Mar 1971 | Director | 2009-04-16 UNTIL 2012-08-29 | RESIGNED | |
MRS SHIRLEY PARSONS | Jul 1934 | British | Director | RESIGNED | |
MR JAMES FARRELL PARSONS | Sep 1930 | British | Director | RESIGNED | |
ANGELENA GAILL FIXTER | Nov 1968 | British | Director | 1999-10-27 UNTIL 2005-01-01 | RESIGNED |
MR STEPHEN ANDREW MOORE | Oct 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Thomas Willis | 2024-01-15 | 6/1950 | Ripon | Significant influence or control |
Mr Edward Alexander Jakeman | 2016-04-06 - 2024-01-12 | 10/1981 | Boncath Pembrokeshire | Ownership of shares 25 to 50 percent |
Mrs Lucy Hornby | 2016-04-06 - 2019-11-10 | 4/1970 | Ripon North Yorkshire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Freemantle (Ripon) Limited | 2023-11-21 | 30-11-2022 | £2,489 Cash |
Freemantle (Ripon) Limited | 2022-08-13 | 30-11-2021 | £4,045 Cash |
Freemantle (Ripon) Limited | 2021-07-13 | 30-11-2020 | £5,239 Cash |
Freemantle (Ripon) Limited | 2020-09-03 | 30-11-2019 | £2,548 Cash |
Freemantle (Ripon) Limited | 2019-05-07 | 30-11-2018 | £1,321 Cash |
Freemantle (Ripon) Limited | 2018-03-03 | 30-11-2017 | £162 Cash |
Abbreviated Company Accounts - FREEMANTLE (RIPON) LIMITED | 2017-03-04 | 30-11-2016 | £1,135 Cash £1,027 equity |
Abbreviated Company Accounts - FREEMANTLE (RIPON) LIMITED | 2016-04-27 | 30-11-2015 | £1,129 Cash £982 equity |
Abbreviated Company Accounts - FREEMANTLE (RIPON) LIMITED | 2015-04-01 | 30-11-2014 | £1,668 Cash £1,484 equity |