Background WavePink WaveYellow Wave

FREEHOLD MANAGERS PLC (02783487)

FREEHOLD MANAGERS PLC (02783487) is an active UK company. incorporated on 20 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FREEHOLD MANAGERS PLC has been registered for 33 years. Current directors include CURRELL, Gerald Steven, Mr., GASTON, Michael John, HALLAM, Paul and 3 others.

Company Number
02783487
Status
active
Type
plc
Incorporated
20 January 1993
Age
33 years
Address
Butlers Wharf Building, London, SE1 2YE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CURRELL, Gerald Steven, Mr., GASTON, Michael John, HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., SANDIFORTH, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEHOLD MANAGERS PLC

FREEHOLD MANAGERS PLC is an active company incorporated on 20 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FREEHOLD MANAGERS PLC was registered 33 years ago.(SIC: 68320)

Status

active

Active since 33 years ago

Company No

02783487

PLC Company

Age

33 Years

Incorporated 20 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Butlers Wharf Building 36 Shad Thames London, SE1 2YE,

Previous Addresses

36 Butlers Wharf Building 36 Shad Thames London SE1 2YE England
From: 18 February 2014To: 19 February 2014
11 Marshal Sea Road London SE1 1EN
From: 20 January 1993To: 18 February 2014
Timeline

4 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jul 19
Loan Cleared
Jun 22
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LAU, Daniel

Active
304, Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

CURRELL, Gerald Steven, Mr.

Active
36 Shad Thames, LondonSE1 2YE
Born December 1980
Director
Appointed 18 Sept 2025

GASTON, Michael John

Active
304, Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 25 Feb 2009

HALLAM, Paul

Active
304, Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 24 Aug 2009

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 26 Jul 2006

SANDIFORTH, Mark

Active
Park Lane, LondonW1K 1RB
Born June 1967
Director
Appointed 26 Jul 2006

GREGAN, Catherine

Resigned
80 Ermine Road, LondonSE13 7JR
Secretary
Appointed 18 May 1994
Resigned 24 Sept 2003

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 10 Jul 2019

WOLFSON, Alan

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 11 Jun 2007
Resigned 29 Feb 2012

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 11 Feb 1993
Resigned 18 May 1994

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 20 Jan 1993
Resigned 11 Feb 1993

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 24 Sept 2003
Resigned 11 Jun 2007

EVANS, David Keith

Resigned
56 Wigmore Street, LondonW1H 9DG
Born May 1951
Director
Appointed 11 Feb 1993
Resigned 06 Oct 1993

JOSEPH, David Marcus

Resigned
28 Dollis Avenue, LondonN3 1DB
Born May 1946
Director
Appointed 01 Sept 1994
Resigned 04 Oct 2006

READ, Ian Henry

Resigned
Barn House, BrackleyNN13 5JT
Born October 1958
Director
Appointed 11 Feb 1993
Resigned 02 Oct 2008

SHAPIRO, Graham Ashley

Resigned
Little Manor Hartsbourne Road, Bushey HeathWD2 1JJ
Born October 1945
Director
Appointed 24 Sept 2003
Resigned 01 Jul 2008

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 11 Feb 1993
Resigned 09 Sept 1994

SHULMAN, Harvey Barry

Resigned
88 Kingsley Way, LondonN2 0EN
Born November 1946
Director
Appointed 24 Sept 2003
Resigned 24 Jul 2006

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 20 Jan 1993
Resigned 11 Feb 1993

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Sail Company
23 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Legacy
5 November 2008
287Change of Registered Office
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
287Change of Registered Office
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
17 August 2007
287Change of Registered Office
Legacy
27 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Legacy
26 February 2007
363aAnnual Return
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2006
288bResignation of Director or Secretary
Auditors Resignation Company
31 October 2006
AUDAUD
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
10 April 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363aAnnual Return
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
287Change of Registered Office
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363aAnnual Return
Legacy
14 April 2003
363aAnnual Return
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
25 November 1998
88(2)R88(2)R
Legacy
12 November 1998
288cChange of Particulars
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
9 August 1995
287Change of Registered Office
Legacy
18 April 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
21 June 1994
287Change of Registered Office
Legacy
3 June 1994
288288
Legacy
4 March 1994
363x363x
Legacy
18 October 1993
288288
Legacy
23 June 1993
353353
Legacy
17 March 1993
288288
Certificate Authorisation To Commence Business Borrow
1 March 1993
CERT8CERT8
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
88(2)R88(2)R
Legacy
1 March 1993
123Notice of Increase in Nominal Capital
Legacy
1 March 1993
224224
Legacy
1 March 1993
287Change of Registered Office
Application To Commence Business
1 March 1993
117117
Incorporation Company
20 January 1993
NEWINCIncorporation