50 FROME ROAD MANAGEMENT COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE73 6RY
Company number 04286535
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address 3 NEWBOLD CLOSE, CHELLASTON, DERBY, DE73 6RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2 . The most likely internet sites of 50 FROME ROAD MANAGEMENT COMPANY LIMITED are www.50fromeroadmanagementcompany.co.uk, and www.50-frome-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Derby Rail Station is 3.2 miles; to Willington Rail Station is 5.4 miles; to Duffield Rail Station is 8.2 miles; to Langley Mill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.50 Frome Road Management Company Limited is a Private Limited Company. The company registration number is 04286535. 50 Frome Road Management Company Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of 50 Frome Road Management Company Limited is 3 Newbold Close Chellaston Derby De73 6ry. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BEALE, James Dominic is a Director of the company. Secretary GOODCHAP, Rachel Clare has been resigned. Secretary MONITZ, Eloise has been resigned. Secretary OXENBRIDGE, Diane Yvonne has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director GOODCHAP, Rachel Clare has been resigned. Director OXENBRIDGE, Stephen Richard has been resigned. Director STEWART, Terence Carl has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


50 frome road management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
BEALE, James Dominic
Appointed Date: 14 December 2006
62 years old

Resigned Directors

Secretary
GOODCHAP, Rachel Clare
Resigned: 07 November 2003
Appointed Date: 04 September 2002

Secretary
MONITZ, Eloise
Resigned: 19 December 2006
Appointed Date: 07 November 2003

Secretary
OXENBRIDGE, Diane Yvonne
Resigned: 18 March 2002
Appointed Date: 12 September 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Director
GOODCHAP, Rachel Clare
Resigned: 17 July 2003
Appointed Date: 18 March 2002
47 years old

Director
OXENBRIDGE, Stephen Richard
Resigned: 18 March 2002
Appointed Date: 12 September 2001
68 years old

Director
STEWART, Terence Carl
Resigned: 10 May 2009
Appointed Date: 18 March 2002
56 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Mr James Dominic Beale
Notified on: 26 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

50 FROME ROAD MANAGEMENT COMPANY LIMITED Events

01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

16 Oct 2015
Registered office address changed from 3 Newbold Close Chellaston Derby DE73 6RY England to 3 Newbold Close Chellaston Derby DE73 6RY on 16 October 2015
16 Oct 2015
Registered office address changed from 15 Wakami Crescent Chellaston Derby DE73 6XN to 3 Newbold Close Chellaston Derby DE73 6RY on 16 October 2015
...
... and 43 more events
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
03 Oct 2001
New director appointed
03 Oct 2001
New secretary appointed
12 Sep 2001
Incorporation