You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Frederick Place Limited BRISTOL


Founded in 1965, 7 Frederick Place, classified under reg no. 00853082 is an active company. Currently registered at 7 Frederick Place BS8 1AS, Bristol the company has been in the business for 59 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Stephen F., Timothy F. and Stephen A. and others. In addition one secretary - Nicholas S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Frederick Place Limited Address / Contact

Office Address 7 Frederick Place
Office Address2 Clifton
Town Bristol
Post code BS8 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853082
Date of Incorporation Wed, 30th Jun 1965
Industry Residents property management
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen F.

Position: Director

Appointed: 10 December 2020

Timothy F.

Position: Director

Appointed: 06 November 2016

Stephen A.

Position: Director

Appointed: 01 April 2014

Leona B.

Position: Director

Appointed: 01 October 2011

Nicholas S.

Position: Secretary

Appointed: 02 April 2002

Valerie C.

Position: Director

Appointed: 18 May 2001

Nicholas S.

Position: Director

Appointed: 26 June 1997

Jeremy F.

Position: Director

Appointed: 06 November 2016

Resigned: 10 December 2020

Stephen F.

Position: Director

Appointed: 21 April 2006

Resigned: 06 November 2016

Melanie F.

Position: Director

Appointed: 21 April 2006

Resigned: 06 November 2016

Kathryn E.

Position: Director

Appointed: 02 April 2002

Resigned: 20 April 2006

Jonathan D.

Position: Director

Appointed: 02 April 2002

Resigned: 20 April 2006

Shaaron L.

Position: Director

Appointed: 08 August 2000

Resigned: 01 April 2014

James H.

Position: Secretary

Appointed: 14 July 2000

Resigned: 02 April 2002

Richmond D.

Position: Secretary

Appointed: 19 May 1999

Resigned: 14 July 2000

Deborah H.

Position: Director

Appointed: 04 May 1999

Resigned: 02 April 2002

James H.

Position: Director

Appointed: 04 May 1999

Resigned: 02 April 2002

Zoe M.

Position: Secretary

Appointed: 26 June 1997

Resigned: 30 April 1999

Richmond D.

Position: Director

Appointed: 08 February 1997

Resigned: 14 July 2000

Zoe M.

Position: Director

Appointed: 09 July 1994

Resigned: 30 April 1999

Julie E.

Position: Director

Appointed: 31 March 1992

Resigned: 26 June 1997

Jean L.

Position: Director

Appointed: 31 March 1992

Resigned: 24 April 2009

Ian P.

Position: Director

Appointed: 31 March 1992

Resigned: 31 January 1994

Graeme R.

Position: Director

Appointed: 31 March 1992

Resigned: 08 February 1997

Jonathan R.

Position: Director

Appointed: 31 March 1992

Resigned: 18 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 9892 0302 8704 680
Net Assets Liabilities5 7161 7512 5914 383
Other
Creditors273279279297
Net Current Assets Liabilities5 7161 7512 5914 383
Total Assets Less Current Liabilities5 7161 7512 5914 383

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 31st March 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search

Advertisements