12 Frant Road Management Limited MARDEN


Founded in 1985, 12 Frant Road Management, classified under reg no. 01897164 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Penelope B., Julie G. and Christian G. and others. Of them, Richard B. has been with the company the longest, being appointed on 8 July 2013 and Penelope B. has been with the company for the least time - from 15 August 2017. At the moment 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.

12 Frant Road Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01897164
Date of Incorporation Tue, 19th Mar 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Penelope B.

Position: Director

Appointed: 15 August 2017

Julie G.

Position: Director

Appointed: 15 October 2014

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 17 June 2014

Christian G.

Position: Director

Appointed: 14 August 2013

Richard B.

Position: Director

Appointed: 08 July 2013

Andrew M.

Position: Secretary

Appointed: 26 October 2004

Resigned: 27 August 2014

Clive S.

Position: Director

Appointed: 16 June 2004

Resigned: 15 August 2007

Anthony M.

Position: Secretary

Appointed: 16 June 2004

Resigned: 03 October 2014

Anne G.

Position: Director

Appointed: 26 June 2003

Resigned: 03 October 2014

Anthony M.

Position: Director

Appointed: 14 June 2001

Resigned: 14 August 2013

Richard B.

Position: Secretary

Appointed: 19 May 1999

Resigned: 16 June 2004

Richard B.

Position: Director

Appointed: 19 May 1999

Resigned: 16 June 2004

Richard G.

Position: Director

Appointed: 18 June 1998

Resigned: 19 May 1999

Sidney M.

Position: Secretary

Appointed: 17 June 1992

Resigned: 19 May 1999

Barbara K.

Position: Director

Appointed: 17 June 1992

Resigned: 14 June 2001

Sidney M.

Position: Director

Appointed: 06 October 1987

Resigned: 06 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 10511 90318 236   
Current Assets12 33514 57820 30930 20512 76812 127
Debtors2 2302 6752 073   
Net Assets Liabilities11 69813 90719 30930 38614 10414 826
Property Plant Equipment5 9835 9835 983   
Other
Creditors5 8735 8735 8735 8735 8735 873
Fixed Assets  5 9835 9835 9835 983
Net Current Assets Liabilities11 58813 79719 19930 27613 99414 716
Other Creditors586765809   
Other Remaining Borrowings5 8735 8735 873   
Prepayments2 2302 6752 073   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0732 1532 1754 124
Property Plant Equipment Gross Cost5 9835 9835 983   
Total Assets Less Current Liabilities17 57119 78025 18236 25919 97720 699
Total Borrowings5 8735 8735 873   
Trade Creditors Trade Payables16116301   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 1st, June 2023
Free Download (6 pages)

Company search

Advertisements