Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 51 FRANCES ROAD MANAGEMENT LIMITED
Company Information for

51 FRANCES ROAD MANAGEMENT LIMITED

"TREBARTHA", 51 FRANCES ROAD, WINDSOR, BERKS, SL4 3AQ,
Company Registration Number
01447533
Private Limited Company
Active

Company Overview

About 51 Frances Road Management Ltd
51 FRANCES ROAD MANAGEMENT LIMITED was founded on 1979-09-07 and has its registered office in Windsor, Berks. The organisation's status is listed as "Active". 51 Frances Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
51 FRANCES ROAD MANAGEMENT LIMITED
 
Legal Registered Office
"TREBARTHA"
51 FRANCES ROAD
WINDSOR, BERKS
SL4 3AQ
Other companies in SL4
 
Filing Information
Company Number 01447533
Company ID Number 01447533
Date formed 1979-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 51 FRANCES ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 51 FRANCES ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ERNEST CALDWELL
Company Secretary 1993-09-30
RAYMOND ERNEST CALDWELL
Director 1990-12-31
ANGUS JAMES MUNRO
Director 2008-04-15
VICTORIA MARGARET PENRICE
Director 2000-03-10
MARTYN STEELE
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILIP PERRY MATTHEWS
Director 1994-04-27 2008-04-15
EMMA RAWLINS
Director 2004-11-19 2008-04-15
BEVERLEY SUSANNAH SMITH
Director 1995-04-10 2004-11-19
STUART FRANCIS HEMBURY
Director 1996-09-23 2000-03-10
NICOLA TILT
Director 1992-08-05 1996-02-01
MARGARET WHEELER
Director 1992-05-22 1995-04-10
STEPHEN MILES SPITERI
Director 1990-12-31 1994-04-27
PAUL JULIAN ANDREWS
Company Secretary 1990-12-31 1993-09-30
PAUL JULIAN ANDREWS
Director 1990-12-31 1992-09-13
JAMES CHARLES CASHMAN
Director 1990-12-31 1992-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE STEWART
2022-05-23APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET PENRICE
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET PENRICE
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE STEWART
2022-05-23PSC09Withdrawal of a person with significant control statement on 2022-05-23
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEELE
2021-03-31AP01DIRECTOR APPOINTED MS SUSAN MUNRO
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES MUNRO
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-15PSC08Notification of a person with significant control statement
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-21AP01DIRECTOR APPOINTED MS EVE STEWART
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ERNEST CALDWELL
2018-10-11PSC07CESSATION OF RAYMOND ERNEST CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11TM02Termination of appointment of Raymond Ernest Caldwell on 2018-08-31
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STEELE / 30/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARGARET PENRICE / 30/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MUNRO / 30/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ERNEST CALDWELL / 30/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ERNEST CALDWELL / 30/09/2010
2010-07-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 FULL LIST
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 30/09/08; CHANGE OF MEMBERS
2008-08-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED ANGUS MUNRO
2008-04-23288aDIRECTOR APPOINTED MARTYN STEELE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR EMMA RAWLINS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS
2007-10-24363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-09363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
1999-10-07363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-09-24363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-09-29363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-09-27363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-27288NEW DIRECTOR APPOINTED
1996-02-04288DIRECTOR RESIGNED
1995-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-10-30288NEW DIRECTOR APPOINTED
1995-10-30363(288)DIRECTOR RESIGNED
1995-10-30363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1994-10-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-25363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1993-09-24363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 51 FRANCES ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 51 FRANCES ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
51 FRANCES ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 51 FRANCES ROAD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 778
Current Assets 2011-11-01 £ 778
Fixed Assets 2011-11-01 £ 100
Shareholder Funds 2011-11-01 £ 878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 51 FRANCES ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 51 FRANCES ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 51 FRANCES ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 51 FRANCES ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 51 FRANCES ROAD MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 51 FRANCES ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 51 FRANCES ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 51 FRANCES ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1