This company is commonly known as Fromefield Management Company Limited. The company was founded 22 years ago and was given the registration number 04387614. The firm's registered office is in CHELTENHAM. You can find them at C/o Fraser Allen Estate Management Harley House, 29 Cambray Place, Cheltenham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FROMEFIELD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04387614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fraser Allen Estate Management Harley House, 29 Cambray Place, Cheltenham, England, GL50 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harper Sheldon Limited, Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Corporate Secretary | 07 January 2022 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 15 March 2020 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 30 July 2010 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 01 January 2019 | Active |
Redclyffe, Battledown Approach, Cheltenham, GL52 2QZ | Secretary | 01 August 2006 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Secretary | 13 October 2008 | Active |
Flat 3 127 St Georges Road, Cheltenham, GL50 3EQ | Secretary | 01 March 2004 | Active |
32 Berks Hill, Chorleywood, Rickmansworth, WD3 5AH | Secretary | 05 March 2002 | Active |
Complete Property Group Ltd, The Garden Suite, 51 Pittville Lawn, Cheltenham, England, GL52 2BH | Corporate Secretary | 01 January 2017 | Active |
Harley House, 29 Cambray Place, Cheltenham, England, GL50 1JN | Corporate Secretary | 01 January 2020 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 05 March 2002 | Active |
Flat 2, 127 St. Georges Road, Cheltenham, United Kingdom, GL50 3EG | Director | 28 November 2016 | Active |
20, Winchcombe Street, Cheltenham, Great Britain, GL52 2LY | Director | 01 April 2010 | Active |
Flat 3, 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 11 April 2008 | Active |
24 Brizen Lane, Leckhampton, Cheltenham, GL53 0NG | Director | 01 March 2004 | Active |
32 Berks Hill, Chorleywood, Rickmansworth, WD3 5AH | Director | 05 March 2002 | Active |
Flat 2 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 21 June 2004 | Active |
Flat 2 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 21 June 2004 | Active |
Flat 1, 127 St. Georges Road, Cheltenham, United Kingdom, GL50 3EG | Director | 28 November 2016 | Active |
20, Winchcombe Street, Cheltenham, Great Britain, GL52 2LY | Director | 15 December 2005 | Active |
Flat 3 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 01 March 2004 | Active |
Flat 3 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 01 March 2004 | Active |
Flat 2, 127 St Georges Road, Cheltenham, GL50 3EQ | Director | 15 December 2005 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 05 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Officers | Second filing of director appointment with name. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-15 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.