Frankby Road Management Company Limited GREASBY


Founded in 1994, Frankby Road Management Company, classified under reg no. 02941471 is an active company. Currently registered at 146 Brookdale Avenue South CH49 1SS, Greasby the company has been in the business for 30 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 2 directors in the the firm, namely Elizabeth B. and Martin H.. In addition one secretary - Martin H. - is with the company. At present 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.

Frankby Road Management Company Limited Address / Contact

Office Address 146 Brookdale Avenue South
Town Greasby
Post code CH49 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941471
Date of Incorporation Wed, 22nd Jun 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (333 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 30 September 2018

Martin H.

Position: Director

Appointed: 22 September 2016

Martin H.

Position: Secretary

Appointed: 22 September 2016

Catherine S.

Position: Director

Appointed: 25 October 2000

Resigned: 22 September 2016

Raymond H.

Position: Secretary

Appointed: 17 June 1997

Resigned: 22 September 2016

Peter M.

Position: Director

Appointed: 06 April 1995

Resigned: 17 June 1997

Peter M.

Position: Secretary

Appointed: 06 April 1995

Resigned: 17 June 1997

Raymond H.

Position: Director

Appointed: 06 April 1995

Resigned: 08 January 2017

Irene B.

Position: Director

Appointed: 06 April 1995

Resigned: 01 July 2015

Joyce H.

Position: Secretary

Appointed: 15 March 1995

Resigned: 06 April 1995

Joyce H.

Position: Director

Appointed: 15 March 1995

Resigned: 30 September 2018

Doris M.

Position: Director

Appointed: 15 March 1995

Resigned: 25 October 2000

Bernard K.

Position: Director

Appointed: 23 June 1994

Resigned: 15 March 1995

Andrew F.

Position: Director

Appointed: 23 June 1994

Resigned: 15 March 1995

Andrew F.

Position: Secretary

Appointed: 23 June 1994

Resigned: 15 March 1995

Nominee Directors Ltd

Position: Nominee Director

Appointed: 22 June 1994

Resigned: 22 June 1994

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 June 1994

Resigned: 22 June 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Martin H. This PSC has significiant influence or control over this company,.

Martin H.

Notified on 1 July 2017
Nature of control: significiant influence or control

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
Net Worth1 5572 3323 146      
Balance Sheet
Cash Bank On Hand  3 1464 2283 939    
Current Assets1 5572 3323 1464 2283 939 4 5434 6444 137
Net Assets Liabilities  3 1464 2283 9514 1674 5554 6564 149
Cash Bank In Hand1 5572 3323 146      
Net Assets Liabilities Including Pension Asset Liability1 5572 3323 146      
Reserves/Capital
Called Up Share Capital121212      
Profit Loss Account Reserve1 5452 3203 134      
Shareholder Funds1 5572 3323 146      
Other
Net Current Assets Liabilities1 5572 3323 1464 2283 939 4 5434 6444 137
Total Assets Less Current Liabilities1 5572 3323 1464 2283 9514 1674 5554 6564 149
Called Up Share Capital Not Paid Not Expressed As Current Asset    1212121212
Fixed Assets    3 9394 1554 543  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements