Frenchay Manor Park (the Willows) Limited BRISTOL


Founded in 1964, Frenchay Manor Park (the Willows), classified under reg no. 00829925 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for 60 years. Its financial year was closed on 5th April and its latest financial statement was filed on 2022-04-05.

The company has 4 directors, namely Amanda D., David H. and Stephen H. and others. Of them, Stuart D. has been with the company the longest, being appointed on 9 September 2002 and Amanda D. has been with the company for the least time - from 28 February 2023. 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.

Frenchay Manor Park (the Willows) 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 00829925
Date of Incorporation Fri, 4th Dec 1964
Industry Residents property management
End of financial Year 5th April
Company age 60 years old
Account next due date Fri, 5th Jan 2024 (152 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Amanda D.

Position: Director

Appointed: 28 February 2023

David H.

Position: Director

Appointed: 10 April 2017

Stephen H.

Position: Director

Appointed: 23 January 2013

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Stuart D.

Position: Director

Appointed: 09 September 2002

Margaret J.

Position: Director

Appointed: 30 November 2010

Resigned: 19 May 2017

Beverley A.

Position: Director

Appointed: 30 November 2010

Resigned: 15 August 2016

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 31 March 2010

Joan D.

Position: Director

Appointed: 26 November 2003

Resigned: 01 September 2012

Peter M.

Position: Secretary

Appointed: 20 October 2003

Resigned: 31 August 2005

John P.

Position: Secretary

Appointed: 09 August 2002

Resigned: 20 October 2003

Margaret F.

Position: Secretary

Appointed: 04 November 1998

Resigned: 09 August 2002

John P.

Position: Director

Appointed: 06 November 1996

Resigned: 27 May 2013

Deborah L.

Position: Director

Appointed: 01 November 1995

Resigned: 09 August 2002

Marguerite F.

Position: Secretary

Appointed: 03 November 1993

Resigned: 03 November 1998

Gerald E.

Position: Director

Appointed: 21 November 1991

Resigned: 06 November 1996

George D.

Position: Director

Appointed: 21 November 1991

Resigned: 12 April 2003

Lucy L.

Position: Director

Appointed: 21 November 1991

Resigned: 03 November 1993

John T.

Position: Director

Appointed: 21 November 1991

Resigned: 01 November 1995

Marguerite F.

Position: Director

Appointed: 21 November 1991

Resigned: 03 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-04-052021-04-052022-04-052023-04-05
Net Worth8 5654 9708 6904 6974 947      
Balance Sheet
Current Assets11 2514 6237 9614 1336 9294 5388 2047 1753 975  
Net Assets Liabilities    4 9476 2266 2264 846141414
Cash Bank In Hand10 7903 8666 2803 4435 511      
Debtors4617571 6816901 418      
Net Assets Liabilities Including Pension Asset Liability8 5654 9708 6904 6974 947      
Reserves/Capital
Called Up Share Capital1414141414      
Profit Loss Account Reserve8 5514 9568 6764 6834 933      
Shareholder Funds8 5654 9708 6904 6974 947      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    288411 3883276  
Called Up Share Capital Not Paid Not Expressed As Current Asset        141414
Creditors    1 7797844 1945 9965 953  
Net Current Assets Liabilities12 5965 8639 1704 9625 2356 2677 6144 8491 921  
Number Shares Allotted         14 
Par Value Share         1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3451 2401 4701 579852 5133 6043 6703 899  
Total Assets Less Current Liabilities12 5965 2109 1704 9625 2356 2677 6144 8491 921 14
Accruals Deferred Income180240480265288      
Creditors Due After One Year3 851653         
Creditors Due Within One Year 6532617501 779      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-05
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements