Background WavePink WaveYellow Wave

FRENSHAM ROAD MANAGEMENT COMPANY LIMITED (03207943)

FRENSHAM ROAD MANAGEMENT COMPANY LIMITED (03207943) is an active UK company. incorporated on 5 June 1996. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. FRENSHAM ROAD MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include SLAPE, Richard.

Company Number
03207943
Status
active
Type
ltd
Incorporated
5 June 1996
Age
29 years
Address
Suite 1a Victoria House, Farnham, GU9 7QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SLAPE, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENSHAM ROAD MANAGEMENT COMPANY LIMITED

FRENSHAM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 1996 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRENSHAM ROAD MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03207943

LTD Company

Age

29 Years

Incorporated 5 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Suite 1a Victoria House South Street Farnham, GU9 7QU,

Previous Addresses

Abbott House Hale Road Farnham Surrey GU9 9QH
From: 5 June 1996To: 28 May 2016
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 12
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 21
Director Left
Jan 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

Active
South Street, FarnhamGU9 7QU
Corporate secretary
Appointed 19 Apr 2016

SLAPE, Richard

Active
Frensham Road, FarnhamGU10 3PZ
Born December 1965
Director
Appointed 07 Oct 2025

BEST, Howard John

Resigned
Yockley Cottage, CamberleyGU15 1QF
Secretary
Appointed 22 Mar 2004
Resigned 30 Apr 2005

CRUNDWELL, Thomas Owen

Resigned
12 Ferndown Court, FarnhamGU10 3PZ
Secretary
Appointed 14 Jul 2003
Resigned 22 Mar 2004

DRAYCOTT, Harry Hudson

Resigned
5 Ferndown Court, FarnhamGU10 3PZ
Secretary
Appointed 16 Sept 1997
Resigned 05 Jul 1999

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 30 Apr 2005
Resigned 01 Jul 2007

MCGURK, Claire

Resigned
Winchester Road, AltonCM34 5HZ
Secretary
Appointed 01 Apr 2008
Resigned 18 Apr 2016

OLIVER, John Edward

Resigned
11 Ferndown Court 43 Frensham Road, FarnhamGU10 3PZ
Secretary
Appointed 08 Jul 1999
Resigned 14 Jul 2003

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 05 Jun 1996
Resigned 16 Sept 1997

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 31 Mar 2008

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 05 Jun 1996
Resigned 05 Jun 1996

BALL, Eric

Resigned
11 Ferndown Court, FarnhamGU10 3PZ
Born September 1932
Director
Appointed 29 Sept 2003
Resigned 24 Jan 2011

CRUNDWELL, Jane Rosamond

Resigned
Hale Road, FarnhamGU9 9QH
Born March 1932
Director
Appointed 20 Sept 2004
Resigned 10 Aug 2015

CRUNDWELL, Thomas Owen

Resigned
12 Ferndown Court, FarnhamGU10 3PZ
Born June 1928
Director
Appointed 16 Sept 1997
Resigned 22 Mar 2004

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 05 Jun 1996
Resigned 16 Sept 1997

DRAYCOTT, Harry Hudson

Resigned
5 Ferndown Court, FarnhamGU10 3PZ
Born May 1918
Director
Appointed 16 Sept 1997
Resigned 05 Jul 1999

HINDE, Susan

Resigned
South Street, FarnhamGU9 7QU
Born January 1951
Director
Appointed 26 Jan 2016
Resigned 04 Dec 2024

JARRATT, Michael John

Resigned
South Street, FarnhamGU9 7QU
Born September 1942
Director
Appointed 26 Jan 2016
Resigned 31 Dec 2025

KEANLY, Ursula

Resigned
13 Ferndown Court, FarnhamGU10 3PZ
Born May 1933
Director
Appointed 16 Sept 1997
Resigned 30 Oct 2000

LANGLEY, David

Resigned
1 Ferndown Court, FarnhamGU10 3PZ
Born November 1946
Director
Appointed 11 Jun 2001
Resigned 17 Jun 2002

LE CLERCQ, Frederick

Resigned
Flat 1 Ferndown Court, FarnhamGU10 3PZ
Born September 1921
Director
Appointed 20 Sept 2004
Resigned 15 Oct 2010

LEE WEBB, Jason

Resigned
Hale Road, FarnhamGU9 9QH
Born January 1974
Director
Appointed 24 Jan 2011
Resigned 25 Nov 2012

MITCHELL, Kenneth Anthony Stratton

Resigned
Flat 10 Ferndown Court, FarnhamGU10 3PZ
Born April 1925
Director
Appointed 16 Sept 1997
Resigned 22 Mar 2004

NORTH, Richard

Resigned
South Street, FarnhamGU9 7QU
Born April 1941
Director
Appointed 26 Jan 2016
Resigned 30 Sept 2023

OLIVER, John Edward

Resigned
11 Ferndown Court 43 Frensham Road, FarnhamGU10 3PZ
Born March 1946
Director
Appointed 08 Jul 1999
Resigned 14 Jul 2003

PFISTER, Charles Henry

Resigned
Braemar, GuildfordGU1 3AQ
Born July 1950
Director
Appointed 05 Jun 1996
Resigned 16 Sept 1997

POCOCK, Santa

Resigned
South Street, FarnhamGU9 7QU
Born July 1929
Director
Appointed 20 Sept 2004
Resigned 05 Sept 2023

RATHMELL, David William

Resigned
South Street, FarnhamGU9 7QU
Born December 1936
Director
Appointed 24 Jan 2011
Resigned 03 Mar 2021

REYNOLDS, Betty Eileen

Resigned
South Street, FarnhamGU9 7QU
Born October 1925
Director
Appointed 13 Jan 2003
Resigned 06 Jan 2023

WOOD, Trevor Ronald

Resigned
4 Ferndown Court, FarnhamGU10 3PZ
Born August 1965
Director
Appointed 16 Sept 1997
Resigned 27 Apr 2001
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
403aParticulars of Charge Subject to s859A
Legacy
16 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
88(2)Return of Allotment of Shares
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
16 June 1996
288288
Incorporation Company
5 June 1996
NEWINCIncorporation