You are here: bizstats.co.uk > a-z index > 2 list > 22 list

229 Frome Road Trowbridge Limited TROWBRIDGE


Founded in 1990, 229 Frome Road Trowbridge, classified under reg no. 02512393 is an active company. Currently registered at Flat C BA14 0EE, Trowbridge the company has been in the business for thirty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

At the moment there are 8 directors in the the company, namely Tracey H., Wayne G. and Luke D. and others. In addition one secretary - Amy S. - is with the firm. 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.

229 Frome Road Trowbridge Limited Address / Contact

Office Address Flat C
Office Address2 229 Frome Road
Town Trowbridge
Post code BA14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02512393
Date of Incorporation Fri, 15th Jun 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Tracey H.

Position: Director

Appointed: 25 August 2021

Wayne G.

Position: Director

Appointed: 01 July 2021

Luke D.

Position: Director

Appointed: 04 November 2019

Julie G.

Position: Director

Appointed: 01 April 2016

Alan M.

Position: Director

Appointed: 01 April 2016

Amy S.

Position: Secretary

Appointed: 29 June 2012

Amy S.

Position: Director

Appointed: 29 June 2012

Anne C.

Position: Director

Appointed: 01 September 2009

Richard C.

Position: Director

Appointed: 24 September 1999

Imogen M.

Position: Director

Appointed: 01 October 2019

Resigned: 25 August 2021

Christian H.

Position: Director

Appointed: 01 May 2016

Resigned: 30 September 2019

Michelle D.

Position: Director

Appointed: 04 August 2014

Resigned: 04 November 2019

Sylvia S.

Position: Director

Appointed: 23 February 2013

Resigned: 01 July 2021

Rebecca W.

Position: Director

Appointed: 14 August 2009

Resigned: 01 May 2016

Richard S.

Position: Director

Appointed: 13 August 2009

Resigned: 01 May 2016

Evelyn W.

Position: Secretary

Appointed: 27 September 2006

Resigned: 30 April 2012

Amy B.

Position: Director

Appointed: 27 September 2006

Resigned: 18 January 2015

Colin S.

Position: Director

Appointed: 13 April 2006

Resigned: 03 August 2014

Rebecca W.

Position: Director

Appointed: 05 August 2005

Resigned: 07 July 2009

Kaye D.

Position: Director

Appointed: 20 January 2005

Resigned: 13 August 2009

Evelyn W.

Position: Director

Appointed: 13 February 2003

Resigned: 30 April 2012

Scott C.

Position: Director

Appointed: 21 June 2002

Resigned: 01 January 2003

Julian R.

Position: Director

Appointed: 25 March 2002

Resigned: 19 January 2005

Anne C.

Position: Director

Appointed: 24 September 1999

Resigned: 13 March 2009

Karen L.

Position: Director

Appointed: 12 September 1997

Resigned: 18 April 2002

Carolyn P.

Position: Director

Appointed: 23 May 1997

Resigned: 10 October 2001

Steven C.

Position: Secretary

Appointed: 23 March 1997

Resigned: 21 July 2006

Steven C.

Position: Director

Appointed: 12 June 1996

Resigned: 13 August 2009

Ann B.

Position: Secretary

Appointed: 31 March 1996

Resigned: 23 March 1997

Ian C.

Position: Director

Appointed: 21 December 1995

Resigned: 24 September 1999

Michelle D.

Position: Director

Appointed: 03 February 1995

Resigned: 13 May 2006

John C.

Position: Director

Appointed: 01 July 1994

Resigned: 03 February 1995

Andrew D.

Position: Director

Appointed: 26 July 1993

Resigned: 19 March 1996

Sandra W.

Position: Director

Appointed: 26 July 1993

Resigned: 12 September 1997

Patrick J.

Position: Director

Appointed: 26 July 1993

Resigned: 01 July 1994

Lisa P.

Position: Director

Appointed: 26 July 1993

Resigned: 21 December 1995

Sally F.

Position: Secretary

Appointed: 17 March 1993

Resigned: 26 April 1996

Ann B.

Position: Director

Appointed: 17 March 1993

Resigned: 23 March 1997

Sally F.

Position: Director

Appointed: 17 March 1993

Resigned: 26 April 1996

Steven E.

Position: Director

Appointed: 15 June 1992

Resigned: 17 March 1993

Ewan E.

Position: Director

Appointed: 15 June 1992

Resigned: 17 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 2585 119       
Current Assets 5 1195 9647 3006 3016 9917 8878 73711 445
Net Assets Liabilities4 2585 1195 964      
Other
Net Current Assets Liabilities4 2585 1195 9647 3006 3016 9917 8878 73711 445
Total Assets Less Current Liabilities 5 1195 964      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2023-06-30
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements