Freshford Mansions Management Company Limited WESTON-SUPER-MARE


Founded in 1984, Freshford Mansions Management Company, classified under reg no. 01863830 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Belinda W., Paul G. and Kevin T.. Of them, Kevin T. has been with the company the longest, being appointed on 27 October 2011 and Belinda W. and Paul G. have been with the company for the least time - from 10 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.

Freshford Mansions Management Company Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01863830
Date of Incorporation Thu, 15th Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Belinda W.

Position: Director

Appointed: 10 February 2023

Paul G.

Position: Director

Appointed: 10 February 2023

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2020

Kevin T.

Position: Director

Appointed: 27 October 2011

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 31 December 2019

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Kenneth T.

Position: Director

Appointed: 27 October 2011

Resigned: 28 March 2022

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Robert T.

Position: Secretary

Appointed: 22 February 2008

Resigned: 21 February 2009

Lynda R.

Position: Director

Appointed: 30 June 2007

Resigned: 12 June 2009

Lynda R.

Position: Secretary

Appointed: 30 June 2007

Resigned: 22 February 2008

Shirley M.

Position: Director

Appointed: 12 August 2004

Resigned: 27 October 2011

Derek M.

Position: Director

Appointed: 20 July 2004

Resigned: 20 October 2009

Dawn E.

Position: Director

Appointed: 06 March 2004

Resigned: 13 April 2004

Joanne F.

Position: Secretary

Appointed: 15 December 2003

Resigned: 22 February 2008

Henry B.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2006

Thomas L.

Position: Director

Appointed: 15 September 2002

Resigned: 20 July 2004

Joanne F.

Position: Director

Appointed: 24 November 2000

Resigned: 22 February 2008

Reginald R.

Position: Secretary

Appointed: 10 February 2000

Resigned: 15 December 2003

Kym P.

Position: Director

Appointed: 13 October 1999

Resigned: 31 October 2000

Guy B.

Position: Director

Appointed: 25 June 1999

Resigned: 01 September 2003

Laurence B.

Position: Director

Appointed: 08 December 1997

Resigned: 25 August 2022

David W.

Position: Secretary

Appointed: 05 November 1997

Resigned: 04 April 2000

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 15 September 2002

David C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 November 1997

Julie C.

Position: Director

Appointed: 14 July 1991

Resigned: 05 November 1997

Rachel S.

Position: Director

Appointed: 01 December 1987

Resigned: 01 October 1998

Roy W.

Position: Director

Appointed: 10 September 1987

Resigned: 04 November 1999

Reginald R.

Position: Director

Appointed: 10 September 1987

Resigned: 15 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets555555
Net Assets Liabilities555555
Other
Net Current Assets Liabilities555555
Total Assets Less Current Liabilities555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 24th, November 2023
Free Download (3 pages)

Company search