Frenchay Manor Park (the Elms)limited BRISTOL


Frenchay Manor Park (the Elms) started in year 1970 as Private Limited Company with registration number 00981567. The Frenchay Manor Park (the Elms) company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 3 directors, namely Julie J., Stewart B. and David S.. Of them, David S. has been with the company the longest, being appointed on 5 February 2009 and Julie J. has been with the company for the least time - from 11 July 2023. Currently 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.

Frenchay Manor Park (the Elms)limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981567
Date of Incorporation Tue, 9th Jun 1970
Industry Residents property management
End of financial Year 5th April
Company age 54 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Julie J.

Position: Director

Appointed: 11 July 2023

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2013

Stewart B.

Position: Director

Appointed: 14 July 2011

David S.

Position: Director

Appointed: 05 February 2009

David T.

Position: Secretary

Resigned: 13 April 1994

Adam Church Ltd

Position: Corporate Secretary

Appointed: 07 June 2011

Resigned: 01 October 2013

Adam C.

Position: Secretary

Appointed: 03 March 2011

Resigned: 07 June 2011

Martyn Y.

Position: Director

Appointed: 05 February 2009

Resigned: 05 February 2009

Robert T.

Position: Director

Appointed: 05 February 2009

Resigned: 15 August 2019

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 03 March 2011

Peter M.

Position: Secretary

Appointed: 03 December 1999

Resigned: 31 August 2005

Albert S.

Position: Director

Appointed: 02 May 1996

Resigned: 01 March 2000

Avice L.

Position: Secretary

Appointed: 13 April 1994

Resigned: 03 December 1999

Lynn R.

Position: Director

Appointed: 05 March 1992

Resigned: 14 February 2001

Hilary J.

Position: Director

Appointed: 15 February 1991

Resigned: 03 March 2011

David T.

Position: Director

Appointed: 15 February 1991

Resigned: 27 August 2008

Nicholas T.

Position: Director

Appointed: 15 February 1991

Resigned: 03 December 1999

Avice L.

Position: Director

Appointed: 15 February 1991

Resigned: 01 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312020-04-052021-04-052022-04-052023-04-05
Net Worth11 09312 31114 102-784-1 728266      
Balance Sheet
Current Assets12 23013 52215 5951 2031 1673 6053 5573 3513 6883 991  
Net Assets Liabilities     2669811 017219777
Cash Bank In Hand12 23013 52214 9267574073 044      
Debtors  669446761561      
Net Assets Liabilities Including Pension Asset Liability11 09312 31114 102-784-1 728266      
Reserves/Capital
Called Up Share Capital888888      
Profit Loss Account Reserve11 08512 30314 094-792-1 736258      
Shareholder Funds11 09312 31114 102-784-1 728266      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 0404841297676  
Called Up Share Capital Not Paid Not Expressed As Current Asset         777
Creditors     2 7142 5582 8845 1525 501  
Net Current Assets Liabilities11 09312 31114 3241 235-1 4571 3064 0234 030295295  
Number Shares Allotted          77
Par Value Share          11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1393223904154666791 7591 805  
Total Assets Less Current Liabilities11 09312 51114 324-544-1 4571 3064 0234 030295295  
Accruals Deferred Income 2002222402701 040      
Creditors Due Within One Year1 1371 2111 4102 0693 0152 714      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 5th April 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search

Advertisements