Frontcentral Property Management Limited ROMSEY


Frontcentral Property Management started in year 1988 as Private Limited Company with registration number 02295828. The Frontcentral Property Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Romsey at 7 The Horsefair. Postal code: SO51 8EZ.

Currently there are 5 directors in the the company, namely Alice C., Joseph B. and Phillipa C. and others. In addition one secretary - Pamela L. - is with the firm. 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.

Frontcentral Property Management Limited Address / Contact

Office Address 7 The Horsefair
Town Romsey
Post code SO51 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295828
Date of Incorporation Tue, 13th Sep 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Alice C.

Position: Director

Appointed: 12 December 2022

Joseph B.

Position: Director

Appointed: 12 December 2022

Phillipa C.

Position: Director

Appointed: 30 December 2014

Adele M.

Position: Director

Appointed: 23 December 2014

Pamela L.

Position: Secretary

Appointed: 22 September 2014

Roger L.

Position: Director

Appointed: 01 December 2002

David R.

Position: Secretary

Resigned: 07 April 1993

Heather D.

Position: Director

Appointed: 20 August 2017

Resigned: 12 December 2022

Matthew D.

Position: Director

Appointed: 10 December 2016

Resigned: 04 December 2022

Paul C.

Position: Director

Appointed: 01 September 2014

Resigned: 20 August 2017

Edward T.

Position: Director

Appointed: 25 January 2008

Resigned: 01 September 2014

Alice B.

Position: Director

Appointed: 25 January 2008

Resigned: 22 November 2016

Catharine G.

Position: Director

Appointed: 01 December 2002

Resigned: 30 September 2014

Roger L.

Position: Secretary

Appointed: 01 December 2002

Resigned: 23 September 2014

Claire R.

Position: Director

Appointed: 02 March 2001

Resigned: 23 February 2004

Claire R.

Position: Secretary

Appointed: 02 March 2001

Resigned: 01 December 2002

James H.

Position: Secretary

Appointed: 18 December 1998

Resigned: 12 February 2001

James H.

Position: Director

Appointed: 18 December 1998

Resigned: 12 February 2001

James L.

Position: Director

Appointed: 17 April 1998

Resigned: 18 December 1998

James L.

Position: Secretary

Appointed: 17 April 1998

Resigned: 18 December 1998

Anna R.

Position: Director

Appointed: 01 October 1993

Resigned: 01 December 2002

David E.

Position: Secretary

Appointed: 07 April 1993

Resigned: 17 April 1998

Timothy D.

Position: Director

Appointed: 04 December 1992

Resigned: 05 January 1996

David R.

Position: Director

Appointed: 04 December 1992

Resigned: 01 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 3626 9529 3593 977     
Balance Sheet
Current Assets7 0657 2529 6594 2775 3239 1176 3704 5688 677
Net Assets Liabilities   3 9775 0238 8176 0704 2688 377
Cash Bank In Hand7 0657 2529 659      
Net Assets Liabilities Including Pension Asset Liability6 3626 9529 3593 977     
Reserves/Capital
Called Up Share Capital5555     
Profit Loss Account Reserve6 3576 9479 3543 972     
Shareholder Funds6 3626 9529 3593 977     
Other
Average Number Employees During Period    55555
Creditors   300300300300300300
Net Current Assets Liabilities6 3626 9529 3593 9775 0238 8176 0704 2688 377
Total Assets Less Current Liabilities6 3626 9529 3593 9775 0238 8176 0704 2688 377
Creditors Due Within One Year703300300300     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements