FROMEDALE PROPERTY MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1HW

Company number 03843380
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address 17 EASTMEAD LANE, STOKE BISHOP, BRISTOL, BS9 1HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Susan Julie Martin as a director on 10 December 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of FROMEDALE PROPERTY MANAGEMENT LIMITED are www.fromedalepropertymanagement.co.uk, and www.fromedale-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Fromedale Property Management Limited is a Private Limited Company. The company registration number is 03843380. Fromedale Property Management Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Fromedale Property Management Limited is 17 Eastmead Lane Stoke Bishop Bristol Bs9 1hw. The company`s financial liabilities are £146.38k. It is £114.83k against last year. . COLE, Adam Michael is a Director of the company. MARTIN, Susan Julie is a Director of the company. Secretary COLE, Diana May has been resigned. Secretary MARTIN, Susan has been resigned. Secretary WHITE, Adrian John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


fromedale property management Key Finiance

LIABILITIES £146.38k
+363%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLE, Adam Michael
Appointed Date: 17 September 1999
62 years old

Director
MARTIN, Susan Julie
Appointed Date: 10 December 2016
59 years old

Resigned Directors

Secretary
COLE, Diana May
Resigned: 05 March 2003
Appointed Date: 17 September 1999

Secretary
MARTIN, Susan
Resigned: 31 December 2012
Appointed Date: 28 February 2008

Secretary
WHITE, Adrian John
Resigned: 28 February 2008
Appointed Date: 05 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Persons With Significant Control

Mr Adam Michael Cole
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FROMEDALE PROPERTY MANAGEMENT LIMITED Events

20 Feb 2017
Appointment of Susan Julie Martin as a director on 10 December 2016
03 Nov 2016
Confirmation statement made on 17 September 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
01 Dec 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 61 more events
17 Apr 2001
Return made up to 17/09/00; full list of members
13 Mar 2001
First Gazette notice for compulsory strike-off
28 Sep 1999
Ad 20/09/99--------- £ si 98@1=98 £ ic 1/99
20 Sep 1999
Secretary resigned
17 Sep 1999
Incorporation

FROMEDALE PROPERTY MANAGEMENT LIMITED Charges

23 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 13 midland road bristol,. With the…
7 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 77 high street easton bristol. With the…
23 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 73 high street westbury trym bristol…
23 March 2004
Legal mortgage
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 9 dowry square bristol t/no AV52689,. With the…
29 August 2003
Legal mortgage
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as building & yard western…
22 August 2003
Legal mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 4 dormer road eastville bristol. With…
9 July 2003
Legal mortgage
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as top floor flat 7 redland park redland…
14 May 2003
Legal charge
Delivered: 2 June 2003
Status: Satisfied on 28 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 dowry square hotwells bristol BS8 4SH. By way of fixed…
14 May 2003
Debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 28 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 14 hinton road greenbank easton…