Background WavePink WaveYellow Wave

25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01315050)

25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED (01315050) is an active UK company. incorporated on 25 May 1977. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED has been registered for 48 years. Current directors include HAYZER, Eve Marjorie, JENKINS, Rachel, PITTALIS, Luca Kyriacos.

Company Number
01315050
Status
active
Type
ltd
Incorporated
25 May 1977
Age
48 years
Address
25 Fremantle Square, Bristol, BS6 5TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYZER, Eve Marjorie, JENKINS, Rachel, PITTALIS, Luca Kyriacos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED

25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 1977 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 FREMANTLE SQUARE MANAGEMENT COMPANY LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01315050

LTD Company

Age

48 Years

Incorporated 25 May 1977

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

25 Fremantle Square Bristol, BS6 5TN,

Previous Addresses

6 Sion Hill Bristol BS8 4BA
From: 9 May 2014To: 17 January 2025
6 6 Sion Hill Bristol BS8 4BA England
From: 9 May 2014To: 9 May 2014
Littleworth House Amberley Stroud Gloucestershire GL5 5AG
From: 25 May 1977To: 9 May 2014
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
New Owner
Feb 22
Director Joined
Feb 22
Director Joined
Jul 22
New Owner
Aug 22
Director Joined
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAYZER, Eve Marjorie

Active
Fremantle Square, BristolBS6 5TN
Born August 1996
Director
Appointed 08 Feb 2022

JENKINS, Rachel

Active
Fremantle Square, BristolBS6 5TN
Born January 1998
Director
Appointed 29 Jul 2022

PITTALIS, Luca Kyriacos

Active
Fremantle Square, BristolBS6 5TN
Born March 2000
Director
Appointed 28 Oct 2024

DENBURY, Jane Elizabeth

Resigned
25 Fremantle Square, BristolBS6 5TN
Secretary
Appointed N/A
Resigned 13 Mar 1998

LALANDE, Nicholas John

Resigned
Hall Floor Maisonette, BristolBS6 5TN
Secretary
Appointed 13 Mar 1998
Resigned 14 Dec 1999

WYLD, Joanna Louise

Resigned
Sion Hill, BristolBS8 4BA
Secretary
Appointed 11 Apr 2000
Resigned 28 Oct 2024

BALL, Jennifer Mary

Resigned
29 Briarside Road, BristolBS10 6JB
Born July 1949
Director
Appointed N/A
Resigned 23 Sept 1996

HOSKINS, Richard James

Resigned
25 Fremantle Square, BristolBS6 5TN
Born June 1977
Director
Appointed 23 Sept 1996
Resigned 06 Jul 2001

LALANDE, Nicholas John

Resigned
Hall Floor Maisonette, BristolBS6 5TN
Born April 1961
Director
Appointed 13 Mar 1998
Resigned 14 Dec 1999

THIRUNAMAM, Ramani

Resigned
25 Fremantle Square, BristolBS6 5TN
Born February 1949
Director
Appointed N/A
Resigned 20 Feb 2008

WYLD, Charles John Calcraft

Resigned
Sion Hill, BristolBS8 4BA
Born October 1956
Director
Appointed 20 Feb 2008
Resigned 28 Oct 2024

WYLD, Joanna Louise

Resigned
Sion Hill, BristolBS8 4BA
Born June 1956
Director
Appointed 11 Apr 2000
Resigned 28 Oct 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Luca Kyriacos Pittalis

Active
Fremantle Square, BristolBS6 5TN
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Ms Rachel Jenkins

Active
Fremantle Square, BristolBS6 5TN
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Ms Eve Marjorie Hayzer

Active
Fremantle Square, BristolBS6 5TN
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2022

Mrs Joanna Louise Wyld

Ceased
Fremantle Square, BristolBS6 5TN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
31 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
9 September 1998
363b363b
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
16 May 1991
363b363b
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
7 August 1986
363363
Legacy
10 July 1986
288288