Background WavePink WaveYellow Wave

FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED (13354512)

FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED (13354512) is an active UK company. incorporated on 23 April 2021. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include FONG, Karl, FOUND, Nicholas Verlai, WATKINS, Barry Lee.

Company Number
13354512
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2021
Age
4 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FONG, Karl, FOUND, Nicholas Verlai, WATKINS, Barry Lee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED

FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRENCHAY PARK (APARTMENT BLOCK 3) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13354512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

18 Badminton Road Bristol, BS16 6BQ,

Previous Addresses

Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 23 April 2021To: 2 July 2025
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 26 Nov 2024

FONG, Karl

Active
Badminton Road, BristolBS16 6BQ
Born December 1998
Director
Appointed 26 Nov 2024

FOUND, Nicholas Verlai

Active
Badminton Road, BristolBS16 6BQ
Born March 1969
Director
Appointed 26 Nov 2024

WATKINS, Barry Lee

Active
Badminton Road, BristolBS16 6BQ
Born June 1954
Director
Appointed 07 Apr 2025

DAVIES, Alison Jayne

Resigned
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born July 1968
Director
Appointed 01 May 2025
Resigned 01 Jul 2025

HAWKINS, Ralph David

Resigned
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born December 1963
Director
Appointed 01 May 2025
Resigned 01 Jul 2025

HOLLAND, Mark Antony

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1973
Director
Appointed 23 Apr 2021
Resigned 01 Jul 2025

HURFORD, James Morgan

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1966
Director
Appointed 23 Apr 2021
Resigned 01 Jul 2025

JONES, Geraint Rhys

Resigned
St. Davids Park, EwloeCH5 3RX
Born May 1990
Director
Appointed 23 Apr 2021
Resigned 25 Apr 2024

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 01 Jul 2025

RALPH, Anthony Gareth

Resigned
Badminton Road, BristolBS16 6BQ
Born September 1974
Director
Appointed 25 Apr 2024
Resigned 01 Jul 2025

WARE, Louise Elizabeth

Resigned
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born February 1969
Director
Appointed 01 May 2025
Resigned 01 Jul 2025

Persons with significant control

1

St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Incorporation Company
23 April 2021
NEWINCIncorporation