About

Registered Number: 03886080
Date of Incorporation: 30/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BB,

 

Frost & Reed House Management Company Ltd was founded on 30 November 1999 and has its registered office in Bristol. The company has 9 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUGILL, Keith Fredrick 18 February 2015 - 1
FLINTOFF, Louise 05 April 2016 25 November 2019 1
JOHNSON, Alexandra Clare 01 October 2002 01 October 2002 1
PRICE, Sophie 13 December 2000 14 January 2002 1
RUSSELL, Ceri 05 April 2016 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BLOCK MANAGEMENT, Easton Bevins 22 June 2018 - 1
COTTLE, Graham John 30 November 1999 05 March 2002 1
GODDARD, Melissa 14 May 2018 22 June 2018 1
STEVENSON, Sukita 02 July 2014 14 May 2018 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 14 November 2018
AP03 - Appointment of secretary 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
AP03 - Appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 19 August 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 13 October 2014
AP03 - Appointment of secretary 02 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.