Background WavePink WaveYellow Wave

SOUTH FRITH MANAGEMENT LIMITED (02041807)

SOUTH FRITH MANAGEMENT LIMITED (02041807) is an active UK company. incorporated on 29 July 1986. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTH FRITH MANAGEMENT LIMITED has been registered for 39 years. Current directors include BAKER, Gary Anthony, HARDY, Conor Christopher.

Company Number
02041807
Status
active
Type
ltd
Incorporated
29 July 1986
Age
39 years
Address
6 South Frith, London Road, Tunbridge Wells, TN4 0UQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Gary Anthony, HARDY, Conor Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH FRITH MANAGEMENT LIMITED

SOUTH FRITH MANAGEMENT LIMITED is an active company incorporated on 29 July 1986 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTH FRITH MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02041807

LTD Company

Age

39 Years

Incorporated 29 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

EROLEA LIMITED
From: 29 July 1986To: 24 November 1986
Contact
Address

6 South Frith, London Road Southborough Tunbridge Wells, TN4 0UQ,

Previous Addresses

2 South Frith London Road Southborough Tunbridge Wells Kent TN4 0UQ England
From: 16 January 2017To: 17 January 2023
4 South Frith Southborough Tunbridge Wells Kent TN4 0UQ
From: 29 July 1986To: 16 January 2017
Timeline

7 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BAKER, Gary Anthony

Active
South Frith, Tunbridge WellsTN4 0UQ
Born October 1956
Director
Appointed 05 Dec 2016

HARDY, Conor Christopher

Active
South Frith London Road, Tunbridge WellsTN4 0UQ
Born July 1981
Director
Appointed 01 Nov 2022

BOTTOMLEY, Frank Edward

Resigned
5 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed 06 May 2003
Resigned 13 Nov 2006

BRANGWIN, Clive Adrian Leopold

Resigned
3 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed 01 Jan 1993
Resigned 26 Apr 1994

BROADBENT, Brian Michael

Resigned
London Road, Tunbridge WellsTN4 0UQ
Secretary
Appointed 05 Dec 2016
Resigned 01 Nov 2022

BROADBENT, Brian Michael

Resigned
2 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed 16 May 2000
Resigned 06 May 2003

BROADBENT, Brian Michael

Resigned
2 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed N/A
Resigned 31 Aug 1997

CHEEK, Denise

Resigned
3 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed 01 Sept 1997
Resigned 16 May 2000

DOWLING, Joseph

Resigned
4 South Frith, Tunbridge WellsTN4 0UQ
Secretary
Appointed 13 Nov 2006
Resigned 04 Dec 2016

WHITE, David George

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed N/A
Resigned 01 Jan 1993

BAKER, Gary Anthony

Resigned
6 South Frith, Tunbridge WellsTN4 0UQ
Born October 1956
Director
Appointed N/A
Resigned 13 May 2003

BOTTOMLEY, Frank Edward

Resigned
5 South Frith, Tunbridge WellsTN4 0UQ
Born February 1930
Director
Appointed 06 May 2003
Resigned 13 Nov 2006

BRANGWIN, Clive Adrian Leopold

Resigned
3 South Frith, Tunbridge WellsTN4 0UQ
Born October 1942
Director
Appointed 01 Jan 1993
Resigned 26 Apr 1994

BROADBENT, Brian Michael

Resigned
London Road, Tunbridge WellsTN4 0UQ
Born January 1944
Director
Appointed 05 Dec 2016
Resigned 01 Nov 2022

BROADBENT, Brian Michael

Resigned
2 South Frith, Tunbridge WellsTN4 0UQ
Born January 1944
Director
Appointed 16 May 2000
Resigned 06 May 2003

BROADBENT, Brian Michael

Resigned
2 South Frith, Tunbridge WellsTN4 0UQ
Born January 1944
Director
Appointed N/A
Resigned 31 Aug 1997

CHEEK, Denise

Resigned
3 South Frith, Tunbridge WellsTN4 0UQ
Born October 1960
Director
Appointed 01 Sept 1997
Resigned 16 May 2000

DOWLING, Joseph

Resigned
4 South Frith, Tunbridge WellsTN4 0UQ
Born May 1960
Director
Appointed 13 Nov 2006
Resigned 04 Dec 2016

HAINES, Joseph Thomas William

Resigned
1 South Frith, Tunbridge WellsTN4 0UQ
Born January 1928
Director
Appointed 13 May 2003
Resigned 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Resolution
30 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
17 July 1998
363aAnnual Return
Legacy
17 July 1998
288cChange of Particulars
Legacy
4 February 1998
287Change of Registered Office
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
25 January 1993
287Change of Registered Office
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
5 October 1990
363363
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
14 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Certificate Change Of Name Company
24 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1986
224224
Resolution
13 November 1986
RESOLUTIONSResolutions
Legacy
13 November 1986
287Change of Registered Office
Certificate Incorporation
29 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
29 July 1986
NEWINCIncorporation