2 FREDERICK PLACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 FREDERICK PLACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01743177

Incorporation date

29/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

10 Waring House, Redcliffe Hill, Bristol BS1 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1983)
dot icon23/10/2025
Micro company accounts made up to 2025-06-30
dot icon17/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon02/11/2024
Micro company accounts made up to 2024-06-30
dot icon17/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon16/10/2023
Micro company accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Appointment of Ms Helen Boyle as a director on 2022-06-07
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-06-30
dot icon25/05/2021
Termination of appointment of Joel Geraets as a director on 2021-05-23
dot icon25/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon18/11/2020
Appointment of Dr Joel Geraets as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Joanna Claire Burns as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Jane Bridget Geraets as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Hasan Yavuz Yaylali as a director on 2020-11-18
dot icon11/10/2020
Micro company accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon11/02/2020
Director's details changed for Joanna Claire Burns on 2020-02-03
dot icon11/02/2020
Director's details changed for Mr Hasan Yavuz Yaylali on 2020-02-03
dot icon11/02/2020
Director's details changed for Mrs Jane Bridget Geraets-Yaylali on 2020-02-03
dot icon11/02/2020
Director's details changed for Miss Amanda Jane Coates on 2020-02-03
dot icon27/11/2019
Micro company accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/05/2019
Termination of appointment of Sarah Iliffe as a director on 2019-05-05
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/05/2018
Termination of appointment of Jane Metz as a director on 2018-05-01
dot icon14/10/2017
Micro company accounts made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/03/2016
Appointment of Miss Sarah Iliffe as a director on 2016-01-01
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Claire Sonia Hepden as a director on 2015-04-01
dot icon20/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Robert Cadwgan as a director
dot icon09/04/2013
Appointment of Silver Fox Property Company Limited as a secretary
dot icon09/04/2013
Termination of appointment of Andrew De-Long as a secretary
dot icon09/04/2013
Appointment of Mrs Jane Bridget Geraets-Yaylali as a director
dot icon09/04/2013
Appointment of Mr Hasan Yavuz Yaylali as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Andrew Michael De-Long on 2011-02-01
dot icon19/05/2011
Appointment of Mr Robert Edgar Cadwgan as a director
dot icon19/05/2011
Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 2011-05-19
dot icon29/01/2011
Appointment of Miss Amanda Jane Coates as a director
dot icon27/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/08/2010
Appointment of a director
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Claire Sonia Jones on 2010-02-01
dot icon03/06/2010
Appointment of Dr Jane Metz as a director
dot icon03/06/2010
Director's details changed for Joanna Claire Burns on 2010-02-01
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 30/04/08; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon21/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2007
Return made up to 30/04/07; full list of members
dot icon25/05/2006
Return made up to 30/04/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: 33 high street keynsham bristol BS31 1DP
dot icon25/05/2006
New secretary appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: 2 frederick place clifton bristol BS8 1AS
dot icon27/03/2006
Secretary resigned;director resigned
dot icon29/12/2005
New director appointed
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon25/04/2005
Secretary resigned;director resigned
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/05/2004
Return made up to 30/04/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/08/2003
Return made up to 30/04/03; full list of members
dot icon02/06/2003
New secretary appointed
dot icon20/12/2002
Secretary resigned;director resigned
dot icon20/12/2002
New director appointed
dot icon06/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Secretary resigned;director resigned
dot icon06/02/2002
Director resigned
dot icon24/01/2002
Memorandum and Articles of Association
dot icon24/01/2002
Resolutions
dot icon17/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/06/2001
Return made up to 30/04/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon23/06/1999
Return made up to 30/04/99; change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon01/09/1998
Return made up to 30/04/98; no change of members
dot icon19/03/1998
Full accounts made up to 1997-06-30
dot icon20/05/1997
Return made up to 30/04/97; full list of members
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: underley sneyd park mews goodeve road bristol BS9 1PP
dot icon26/03/1997
Full accounts made up to 1996-06-30
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon30/04/1996
Return made up to 30/04/96; full list of members
dot icon12/07/1995
Return made up to 30/04/95; change of members
dot icon12/07/1995
New director appointed
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon29/04/1994
Return made up to 30/04/94; full list of members
dot icon04/05/1993
Registered office changed on 04/05/93 from: 2 frederick place clifton bristol 8
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon04/05/1993
Return made up to 30/04/93; full list of members
dot icon21/11/1991
Return made up to 09/09/91; no change of members
dot icon19/09/1991
Full accounts made up to 1991-06-30
dot icon23/05/1991
Full accounts made up to 1990-06-30
dot icon23/05/1991
Return made up to 30/04/91; no change of members
dot icon30/03/1990
Full accounts made up to 1989-06-30
dot icon30/03/1990
Return made up to 06/04/90; full list of members
dot icon13/03/1989
Full accounts made up to 1988-06-30
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1988
Return made up to 06/12/87; full list of members
dot icon05/11/1987
Full accounts made up to 1987-06-30
dot icon25/10/1987
Return made up to 31/12/86; full list of members
dot icon09/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/07/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.84K
-
0.00
-
-
2022
0
7.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Joanna Claire
Director
29/11/2002 - 17/11/2020
-
Easton, Amanda Jane
Director
01/01/2011 - Present
-
Boyle, Helen
Director
07/06/2022 - Present
-
Yaylali, Hasan Yavuz
Director
08/04/2013 - 17/11/2020
6
Metz, Jane, Dr
Director
30/11/2009 - 30/04/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 FREDERICK PLACE (MANAGEMENT) LIMITED

2 FREDERICK PLACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 29/07/1983 with the registered office located at 10 Waring House, Redcliffe Hill, Bristol BS1 6TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 FREDERICK PLACE (MANAGEMENT) LIMITED?

toggle

2 FREDERICK PLACE (MANAGEMENT) LIMITED is currently Active. It was registered on 29/07/1983 .

Where is 2 FREDERICK PLACE (MANAGEMENT) LIMITED located?

toggle

2 FREDERICK PLACE (MANAGEMENT) LIMITED is registered at 10 Waring House, Redcliffe Hill, Bristol BS1 6TB.

What does 2 FREDERICK PLACE (MANAGEMENT) LIMITED do?

toggle

2 FREDERICK PLACE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 FREDERICK PLACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-06-30.