52 Frome Road Management Company Ltd CORSHAM


Founded in 2014, 52 Frome Road Management Company, classified under reg no. 08857871 is an active company. Currently registered at Office F1 SN13 9RS, Corsham the company has been in the business for eleven years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Simon C., Rebecca W. and Barbara W. and others. Of them, Carol W. has been with the company the longest, being appointed on 21 October 2014 and Simon C. has been with the company for the least time - from 1 August 2021. 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.

52 Frome Road Management Company Ltd Address / Contact

Office Address Office F1
Office Address2 Unit 23 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08857871
Date of Incorporation Thu, 23rd Jan 2014
Industry Residents property management
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 01 August 2021

Rebecca W.

Position: Director

Appointed: 20 March 2018

Barbara W.

Position: Director

Appointed: 28 March 2015

Carol W.

Position: Director

Appointed: 21 October 2014

David C.

Position: Director

Appointed: 24 January 2023

Resigned: 01 August 2024

Spencer G.

Position: Secretary

Appointed: 01 September 2022

Resigned: 22 July 2024

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 22 March 2022

Resigned: 10 September 2022

Richard M.

Position: Secretary

Appointed: 19 January 2022

Resigned: 22 March 2022

Omar Y.

Position: Director

Appointed: 21 September 2016

Resigned: 20 January 2023

Amy B.

Position: Director

Appointed: 15 September 2015

Resigned: 27 July 2016

Brian B.

Position: Director

Appointed: 15 September 2015

Resigned: 15 January 2021

Clive W.

Position: Director

Appointed: 21 October 2014

Resigned: 01 March 2018

Bradley H.

Position: Director

Appointed: 23 January 2014

Resigned: 21 October 2014

Julia H.

Position: Director

Appointed: 23 January 2014

Resigned: 21 October 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Carol W. This PSC has significiant influence or control over this company,.

Carol W.

Notified on 17 September 2016
Ceased on 14 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth5    
Balance Sheet
Net Assets Liabilities 5555
Net Assets Liabilities Including Pension Asset Liability5    
Reserves/Capital
Shareholder Funds5    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555
Number Shares Allotted5 555
Par Value Share1 111
Share Capital Allotted Called Up Paid5    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Unit 6 Pickwick Park Park Lane Corsham SN13 0HN. Change occurred on February 26, 2025. Company's previous address: Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England.
filed on: 26th, February 2025
Free Download (1 page)

Company search