Frome Court Management Limited HEREFORD


Frome Court Management started in year 2004 as Private Limited Company with registration number 05143605. The Frome Court Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hereford at Wyeview. Postal code: HR4 7PP.

At present there are 5 directors in the the company, namely Bryan G., Alastair K. and Wendy C. and others. In addition one secretary - Lisa B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frome Court Management Limited Address / Contact

Office Address Wyeview
Office Address2 Breinton
Town Hereford
Post code HR4 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05143605
Date of Incorporation Wed, 2nd Jun 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Bryan G.

Position: Director

Appointed: 25 April 2024

Lisa B.

Position: Secretary

Appointed: 01 November 2022

Alastair K.

Position: Director

Appointed: 10 April 2021

Wendy C.

Position: Director

Appointed: 03 November 2019

Philippa J.

Position: Director

Appointed: 21 October 2017

Helen J.

Position: Director

Appointed: 21 October 2017

Vicky T.

Position: Director

Appointed: 21 October 2017

Resigned: 14 October 2023

Michael W.

Position: Secretary

Appointed: 01 July 2017

Resigned: 31 October 2022

Stephen M.

Position: Director

Appointed: 25 November 2016

Resigned: 26 April 2024

Helen C.

Position: Director

Appointed: 25 November 2016

Resigned: 15 June 2023

Paul W.

Position: Director

Appointed: 25 November 2016

Resigned: 23 January 2024

Mac C.

Position: Director

Appointed: 25 November 2016

Resigned: 25 March 2020

Edwin M.

Position: Director

Appointed: 25 November 2016

Resigned: 01 April 2017

Susan M.

Position: Director

Appointed: 25 November 2016

Resigned: 01 April 2017

Simon D.

Position: Director

Appointed: 05 August 2014

Resigned: 25 November 2016

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 01 July 2017

Trinity (estates) Property Management Limited

Position: Corporate Director

Appointed: 27 March 2014

Resigned: 25 November 2016

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 June 2004

Resigned: 02 June 2004

Charles P.

Position: Director

Appointed: 02 June 2004

Resigned: 27 March 2014

Maureen M.

Position: Secretary

Appointed: 02 June 2004

Resigned: 27 March 2014

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2004

Resigned: 02 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-07-312022-07-312023-07-31
Net Worth67676767110 611      
Balance Sheet
Current Assets   88 063116 603175 002164 706181 491169 945223 305352 304
Net Assets Liabilities    110 611151 817135 670149 826155 343180 852 
Cash Bank In Hand   87 18698 280      
Debtors   87718 323      
Net Assets Liabilities Including Pension Asset Liability67676779 895110 611      
Reserves/Capital
Called Up Share Capital    66      
Profit Loss Account Reserve   2 7346 035      
Shareholder Funds67676767110 611      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6767676766666666666666
Creditors    2 23127 5554 8743 3851 7712 930172 142
Net Current Assets Liabilities   87 468114 373173 887162 445179 806190 171220 575180 162
Total Assets Less Current Liabilities   87 468114 439153 507137 765179 872190 237220 641180 228
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 8281 6902 09530 04634 89439 789 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 203 5 994 1 70021 997200 
Accruals Deferred Income   7 5733 828      
Creditors Due Within One Year   3 7982 230      
Number Shares Allotted 67676766      
Other Aggregate Reserves   77 161104 510      
Par Value Share 1111      
Share Capital Allotted Called Up Paid6767676766      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, November 2023
Free Download (5 pages)

Company search