52 FROME ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

52 FROME ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857871

Incorporation date

23/01/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon12/11/2025
Director's details changed for Dr Harish Tayyar Madabushi on 2025-11-12
dot icon11/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/05/2025
Appointment of Dr Harish Tayyar Madabushi as a director on 2025-05-12
dot icon26/02/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/08/2024
Termination of appointment of David Michael Coley as a director on 2024-08-01
dot icon23/07/2024
Termination of appointment of Spencer Gower as a secretary on 2024-07-22
dot icon22/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/02/2023
Registered office address changed from Unit 1B Unit 1B the Old Brushworks 56 Pickwick Road Corsham SN13 9BX England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2023-02-24
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon31/01/2023
Appointment of Mr David Michael Coley as a director on 2023-01-24
dot icon19/01/2023
Termination of appointment of Omar Yousaf as a director on 2023-01-20
dot icon29/11/2022
Notification of a person with significant control statement
dot icon18/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/09/2022
Appointment of Mr Spencer Gower as a secretary on 2022-09-01
dot icon10/09/2022
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-09-10
dot icon10/09/2022
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1B Unit 1B the Old Brushworks 56 Pickwick Road Corsham SN13 9BX on 2022-09-10
dot icon22/03/2022
Appointment of Pm Property Services (Wessex) Ltd as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Richard James Mills as a secretary on 2022-03-22
dot icon22/03/2022
Registered office address changed from Pm Property Management Clays End Barn Newton St Loe Bath Bath BA2 9DE United Kingdom to Pm Property Services (Wessex) Ltd Ground Floor , Clays End Barn Newton St Loe Bath BA2 9DE on 2022-03-22
dot icon14/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon14/02/2022
Cessation of Carol Virginia Watkinson as a person with significant control on 2022-02-14
dot icon19/01/2022
Appointment of Mr Richard James Mills as a secretary on 2022-01-19
dot icon04/01/2022
Registered office address changed from 5 South View Horton Devizes SN10 3NA England to Pm Property Management Clays End Barn Newton St Loe Bath Bath BA2 9DE on 2022-01-04
dot icon14/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/08/2021
Appointment of Mr Simon Chester as a director on 2021-08-01
dot icon08/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2021
Termination of appointment of Brian Trevor Bangay as a director on 2021-01-15
dot icon14/10/2020
Director's details changed for Mrs Rebecca Ann Watson on 2020-09-25
dot icon01/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/03/2018
Director's details changed for Mrs Carol Virginia Watkinson on 2018-03-20
dot icon29/03/2018
Appointment of Mrs Rebecca Ann Watson as a director on 2018-03-20
dot icon10/03/2018
Termination of appointment of Clive Robert Wildor as a director on 2018-03-01
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/01/2017
Registered office address changed from 10 Bovinger Way Thorpe Bay Southend-on-Sea Essex SS1 3SZ to 5 South View Horton Devizes SN10 3NA on 2017-01-20
dot icon20/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Statement of company's objects
dot icon05/10/2016
Particulars of variation of rights attached to shares
dot icon04/10/2016
Appointment of Dr Omar Yousaf as a director on 2016-09-21
dot icon31/07/2016
Termination of appointment of Amy Jane Bates as a director on 2016-07-27
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/09/2015
Appointment of Miss Amy Jane Bates as a director on 2015-09-15
dot icon25/09/2015
Appointment of Mr Brian Trevor Bangay as a director on 2015-09-15
dot icon11/04/2015
Appointment of Mrs Barbara May Wiltshire as a director on 2015-03-28
dot icon06/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mrs Carol Virginia Watkinson on 2015-02-03
dot icon04/03/2015
Registered office address changed from 52 Frome Road Bath BA2 2QB England to 10 Bovinger Way Thorpe Bay Southend-on-Sea Essex SS1 3SZ on 2015-03-04
dot icon11/12/2014
Appointment of Clive Robert Wildor as a director on 2014-10-21
dot icon11/12/2014
Termination of appointment of Bradley Simon Hughes as a director on 2014-10-21
dot icon11/12/2014
Appointment of Mrs Carol Virginia Watkinson as a director on 2014-10-21
dot icon11/12/2014
Termination of appointment of Julia Hughes as a director on 2014-10-21
dot icon23/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PM PROPERTY SERVICES (WESSEX) LTD
Corporate Secretary
22/03/2022 - 10/09/2022
38
Hughes, Bradley Simon
Director
23/01/2014 - 21/10/2014
81
Coley, David Michael
Director
24/01/2023 - 01/08/2024
-
Gower, Spencer
Secretary
01/09/2022 - 22/07/2024
-
Madabushi, Harish Tayyar, Dr
Director
12/05/2025 - Present
-

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 52 FROME ROAD MANAGEMENT COMPANY LTD

52 FROME ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 23/01/2014 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 5 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 52 FROME ROAD MANAGEMENT COMPANY LTD?

toggle

52 FROME ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 23/01/2014 .

Where is 52 FROME ROAD MANAGEMENT COMPANY LTD located?

toggle

52 FROME ROAD MANAGEMENT COMPANY LTD is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does 52 FROME ROAD MANAGEMENT COMPANY LTD do?

toggle

52 FROME ROAD MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 FROME ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-20 with no updates.