ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frenchay Park (Apartment Block 8) Management Company Limited

Frenchay Park (Apartment Block 8) Management Company Limited is an active company incorporated on 23 June 2022 with the registered office located in Bristol, Gloucestershire. Frenchay Park (Apartment Block 8) Management Company Limited was registered 3 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
14191363
Private limited by guarantee without share capital
Age
3 years
Incorporated 23 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
18 Badminton Road
Bristol
Gloucestershire
BS16 6BQ
England
Address changed on 4 Jul 2025 (3 months ago)
Previous address was Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Oct 1981
Director • Managing Director • British • Lives in England • Born in Mar 1973
Director • Sales Director • British • Lives in UK • Born in Feb 1969
Director • Technical Director • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frenchay Park Management Company Limited
BNS Services Limited, James Morgan Hurford, and 6 more are mutual people.
Active
Frenchay Park (Apartment Block 1) Management Company Limited
BNS Services Limited, James Morgan Hurford, and 6 more are mutual people.
Active
Frenchay Park (Apartment Block 2) Management Company Limited
BNS Services Limited, James Morgan Hurford, and 6 more are mutual people.
Active
Frenchay Park (Apartment Block 3) Management Company Limited
BNS Services Limited, James Morgan Hurford, and 6 more are mutual people.
Active
Frenchay Park (Apartment Block 4) Management Company Limited
BNS Services Limited, James Morgan Hurford, and 6 more are mutual people.
Active
Brizen Management Company (Leckhampton) Limited
James Morgan Hurford, Alison Jayne Davies, and 5 more are mutual people.
Active
Romansfield Management Company (Okehampton) Limited
James Morgan Hurford, Alison Jayne Davies, and 5 more are mutual people.
Active
Woodborough Grange Management Company (Winscombe) Limited
James Morgan Hurford, Alison Jayne Davies, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Notification of PSC Statement
2 Months Ago on 19 Aug 2025
Redrow Homes Limited (PSC) Resigned
3 Months Ago on 4 Jul 2025
Registered Address Changed
3 Months Ago on 4 Jul 2025
Louise Elizabeth Ware Resigned
4 Months Ago on 1 Jul 2025
Anthony Gareth Ralph Resigned
4 Months Ago on 1 Jul 2025
Robert Gary Phelps Resigned
4 Months Ago on 1 Jul 2025
James Morgan Hurford Resigned
4 Months Ago on 1 Jul 2025
Mark Antony Holland Resigned
4 Months Ago on 1 Jul 2025
Alison Jayne Davies Resigned
4 Months Ago on 1 Jul 2025
Ralph David Hawkins Resigned
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Frenchay Park (Apartment Block 8) Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Redrow Homes Limited as a person with significant control on 4 July 2025
Submitted on 19 Aug 2025
Notification of a person with significant control statement
Submitted on 19 Aug 2025
Termination of appointment of Mark Antony Holland as a director on 1 July 2025
Submitted on 4 Jul 2025
Termination of appointment of James Morgan Hurford as a director on 1 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Robert Gary Phelps as a director on 1 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Anthony Gareth Ralph as a director on 1 July 2025
Submitted on 4 Jul 2025
Appointment of Mr Ian Daniel Simmonds as a director on 1 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Louise Elizabeth Ware as a director on 1 July 2025
Submitted on 4 Jul 2025
Registered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to 18 Badminton Road Bristol Gloucestershire BS16 6BQ on 4 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Ralph David Hawkins as a director on 1 July 2025
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year