51 FRANCES ROAD MANAGEMENT LIMITED - WINDSOR, BERKS
Company Profile | Company Filings |
Overview
51 FRANCES ROAD MANAGEMENT LIMITED is a Private Limited Company from WINDSOR, BERKS and has the status: Active.
51 FRANCES ROAD MANAGEMENT LIMITED was incorporated 44 years ago on 07/09/1979 and has the registered number: 01447533. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
51 FRANCES ROAD MANAGEMENT LIMITED was incorporated 44 years ago on 07/09/1979 and has the registered number: 01447533. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
51 FRANCES ROAD MANAGEMENT LIMITED - WINDSOR, BERKS
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
"TREBARTHA"
WINDSOR, BERKS
SL4 3AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN MUNRO | Feb 1953 | British | Director | 2020-09-01 | CURRENT |
MS EVE STEWART | Jan 1986 | British | Director | 2018-09-01 | CURRENT |
EMMA RAWLINS | May 1972 | British | Director | 2004-11-19 UNTIL 2008-04-15 | RESIGNED |
PAUL JULIAN ANDREWS | May 1963 | British | Secretary | RESIGNED | |
MR RAYMOND ERNEST CALDWELL | British | Secretary | RESIGNED | ||
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2000-03-10 UNTIL 2022-04-20 | RESIGNED |
MISS NICOLA TILT | Nov 1962 | British | Director | 1992-08-05 UNTIL 1996-02-01 | RESIGNED |
MR MARTYN STEELE | Sep 1976 | British | Director | 2008-04-15 UNTIL 2021-04-23 | RESIGNED |
STEPHEN MILES SPITERI | Jan 1960 | British | Director | RESIGNED | |
BEVERLEY SUSANNAH YOUNG | May 1964 | British | Director | 1995-04-10 UNTIL 2004-11-19 | RESIGNED |
MRS MARGARET WHEELER | Mar 1955 | British | Director | 1992-05-22 UNTIL 1995-04-10 | RESIGNED |
STEPHEN PHILIP PERRY MATTHEWS | Mar 1952 | British | Director | 1994-04-27 UNTIL 2008-04-15 | RESIGNED |
MR ANGUS MUNRO | Nov 1979 | British | Director | 2008-04-15 UNTIL 2020-09-11 | RESIGNED |
STUART FRANCIS HEMBURY | Jan 1962 | British | Director | 1996-09-23 UNTIL 2000-03-10 | RESIGNED |
JAMES CHARLES CASHMAN | Feb 1956 | British | Director | RESIGNED | |
MR RAYMOND ERNEST CALDWELL | British | Director | RESIGNED | ||
PAUL JULIAN ANDREWS | May 1963 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Eve Stewart | 2022-04-20 | 1/1986 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-10-2022 | 2023-05-19 | 31-10-2022 | |
Accounts filed on 31-10-2021 | 2022-11-03 | 31-10-2021 | |
Micro-entity Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2021-07-03 | 31-10-2020 | £311 equity |
Micro-entity Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2019-07-16 | 31-10-2018 | £1,464 equity |
Micro-entity Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2018-07-31 | 31-10-2017 | £474 equity |
Micro-entity Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2017-07-19 | 31-10-2016 | £1,035 equity |
Abbreviated Company Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2016-06-23 | 31-10-2015 | £937 Cash £1,037 equity |
Abbreviated Company Accounts - 51 FRANCES ROAD MANAGEMENT LIMITED | 2015-07-16 | 31-10-2014 | £829 Cash £929 equity |