Frontasset Residents Management Limited HIGH WYCOMBE


Frontasset Residents Management started in year 1986 as Private Limited Company with registration number 02031185. The Frontasset Residents Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

At the moment there are 3 directors in the the firm, namely Jane W., Angus J. and Samuel B.. In addition one secretary - Ria H. - is with the company. At the moment 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.

Frontasset Residents Management Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02031185
Date of Incorporation Wed, 25th Jun 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 07 December 2023

Ria H.

Position: Secretary

Appointed: 01 March 2023

Jane W.

Position: Director

Appointed: 01 March 2023

Angus J.

Position: Director

Appointed: 22 January 2017

Samuel B.

Position: Director

Appointed: 07 January 2016

Nicholas K.

Position: Secretary

Appointed: 11 January 2017

Resigned: 02 March 2023

Angus J.

Position: Secretary

Appointed: 14 August 2015

Resigned: 22 January 2017

Nicholas K.

Position: Director

Appointed: 21 April 2015

Resigned: 18 January 2023

Sion J.

Position: Director

Appointed: 19 October 2007

Resigned: 30 October 2015

Michael M.

Position: Director

Appointed: 16 October 2002

Resigned: 21 April 2015

Mark T.

Position: Director

Appointed: 30 March 1999

Resigned: 07 June 2002

Angus J.

Position: Director

Appointed: 11 September 1997

Resigned: 06 December 1999

David M.

Position: Director

Appointed: 07 August 1996

Resigned: 30 March 1999

Ian R.

Position: Secretary

Appointed: 07 August 1996

Resigned: 20 December 2015

Peter F.

Position: Director

Appointed: 28 October 1995

Resigned: 19 October 2007

Angus J.

Position: Director

Appointed: 24 February 1994

Resigned: 07 August 1996

Angus J.

Position: Secretary

Appointed: 24 February 1994

Resigned: 07 August 1996

Ian R.

Position: Director

Appointed: 19 August 1993

Resigned: 20 December 2015

Peter D.

Position: Director

Appointed: 21 July 1992

Resigned: 07 August 1996

Grant C.

Position: Director

Appointed: 20 December 1991

Resigned: 21 July 1992

Philip H.

Position: Director

Appointed: 20 December 1991

Resigned: 24 February 1994

Mark N.

Position: Director

Appointed: 20 December 1991

Resigned: 30 May 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 19 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 65022 24925 535 
Current Assets19 82522 77827 75027 987
Debtors1755292 215 
Net Assets Liabilities18 85319 13020 11621 275
Property Plant Equipment4 9034 9034 903 
Other
Accrued Liabilities252277434 
Accrued Liabilities Not Expressed Within Creditors Subtotal  434312
Creditors6477092 081897
Fixed Assets  4 9034 903
Net Current Assets Liabilities19 17822 06926 10328 351
Other Provisions Balance Sheet Subtotal 7 84210 456 
Prepayments Accrued Income 1091 352 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 3521 261
Property Plant Equipment Gross Cost4 9034 9034 903 
Provisions For Liabilities Balance Sheet Subtotal5 2287 84210 45611 667
Total Assets Less Current Liabilities24 08126 97230 57233 254
Trade Creditors Trade Payables 4321 647 
Trade Debtors Trade Receivables 420863 
Accrued Income60420  
Prepayments115109  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements