UKBizDB.co.uk

RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Residents Of Frances House Bembridge Limited. The company was founded 42 years ago and was given the registration number 01567816. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED
Company Number:01567816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Gunville Road, Newport, Isle Of Wight, PO30 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Milne Way, Newport, PO30 1YF

Secretary01 June 2005Active
4 The Courtyard, Ashengrove, Calbourne, PO30 4HU

Director24 August 2010Active
34, Foreland Road, Bembridge, United Kingdom, PO35 5XW

Director17 October 2012Active
Flat 3 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Secretary21 January 2003Active
Flat 2 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Secretary01 January 1997Active
3 Nightingale Close, Bembridge, PO35 5YP

Secretary10 March 2004Active
18 Windmill Close, Haylands, Ryde, PO33 3JB

Secretary17 November 2002Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary02 September 1992Active
81 Fairlee Road, Newport, PO30 2EL

Secretary01 July 2005Active
2 Frances House, Bembridge, PO35 5UA

Secretary-Active
2 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director11 August 1999Active
3 Frances House, Bembridge, PO35 5UA

Director-Active
Flat 4 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director29 January 2000Active
Flat 3 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director04 December 2002Active
Flat 1 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director29 January 2000Active
Flat 1 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director-Active
Apdo No 20, 03530 La Nucia, Alicante, Espana,

Director30 September 2002Active
1 The Poplars, 64 Foreland Road, Bembridge, PO35 5UA

Director30 January 1996Active
11 Jevington Close, Bexhill On Sea, TN39 3BB

Director01 January 1998Active
4, The Courtyard, Ashengrove, Calbourne, PO30 4HU

Director24 August 2010Active
Flat 2 France House, Foreland Road, Bembridge, PO35 5UA

Director05 November 2002Active
Flat 3 Frances House, 62 Foreland Road, Bembridge, PO35 5UA

Director13 January 1997Active
2 Frances House, Bembridge, PO35 5UA

Director-Active
7 Meadow Close, Bembridge, PO35 5YJ

Director29 November 1994Active
Sunny Side Cottage, Inglesham, Swindon, SN6 7RA

Director29 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type dormant.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type dormant.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.