Fronfraith Property Management Limited BANGOR


Founded in 2004, Fronfraith Property Management, classified under reg no. 05117176 is an active company. Currently registered at Unit F1 Intec LL57 4FG, Bangor the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Juliette G., Heather K.. Of them, Heather K. has been with the company the longest, being appointed on 14 April 2016 and Juliette G. has been with the company for the least time - from 9 December 2022. Currently 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.

Fronfraith Property Management Limited Address / Contact

Office Address Unit F1 Intec
Office Address2 Parc Menai
Town Bangor
Post code LL57 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05117176
Date of Incorporation Fri, 30th Apr 2004
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Juliette G.

Position: Director

Appointed: 09 December 2022

Heather K.

Position: Director

Appointed: 14 April 2016

Heather K.

Position: Secretary

Appointed: 24 March 2016

Resigned: 14 April 2016

Kenneth C.

Position: Director

Appointed: 21 November 2009

Resigned: 24 March 2016

Ronald P.

Position: Director

Appointed: 10 May 2009

Resigned: 20 October 2021

Barry G.

Position: Secretary

Appointed: 01 September 2007

Resigned: 21 November 2009

Hugh C.

Position: Director

Appointed: 19 April 2006

Resigned: 10 May 2009

Barry G.

Position: Director

Appointed: 19 April 2006

Resigned: 21 November 2009

Homestead Consultancy Services Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 31 August 2007

Selwyn J.

Position: Director

Appointed: 30 April 2004

Resigned: 19 April 2006

Glyn J.

Position: Director

Appointed: 30 April 2004

Resigned: 19 April 2006

Sian J.

Position: Secretary

Appointed: 30 April 2004

Resigned: 07 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 31545 82345 50644 93844 99446 38646 50638 521
Current Assets46 04947 40246 59445 89545 94246 38646 50640 412
Debtors1 7341 5791 088957948  1 891
Other Debtors1 7341 5791 088957948  1 891
Property Plant Equipment26119614711894   
Other
Accumulated Depreciation Impairment Property Plant Equipment87152201230254348348 
Administrative Expenses    12 56210 058  
Creditors1 3744395307014911 2311 6511 620
Increase From Depreciation Charge For Year Property Plant Equipment 6549292494  
Net Current Assets Liabilities44 67546 96346 06445 19445 45145 15544 85538 792
Operating Profit Loss    132-408  
Other Creditors1501551863612111 2311 6511 620
Other Interest Receivable Similar Income Finance Income    10118  
Profit Loss    233-390  
Profit Loss On Ordinary Activities Before Tax    233-390  
Property Plant Equipment Gross Cost348348348348348348348 
Total Assets Less Current Liabilities44 93647 15946 21145 31245 54545 155  
Turnover Revenue    12 6949 650  
Trade Creditors Trade Payables1 224284344340280   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, December 2023
Free Download (8 pages)

Company search