Background WavePink WaveYellow Wave

FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED (13589844)

FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED (13589844) is an active UK company. incorporated on 27 August 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 4) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include DALZIEL, Adam James William.

Company Number
13589844
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 August 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
DALZIEL, Adam James William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED

FRENCHAY PARK (APARTMENT BLOCK 4) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 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 4) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13589844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 27 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

18 Badminton Road Bristol, BS16 6BQ,

Previous Addresses

Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 27 August 2021To: 1 July 2025
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2025

DALZIEL, Adam James William

Active
Badminton Road, BristolBS16 6BQ
Born September 1995
Director
Appointed 10 Jun 2025

COPE, Graham Anthony

Resigned
St. Davids Park, EwloeCH5 3RX
Secretary
Appointed 27 Aug 2021
Resigned 30 Nov 2023

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 27 Aug 2021
Resigned 01 Jul 2025

HURFORD, James Morgan

Resigned
St. Davids Park, EwloeCH5 3RX
Born July 1966
Director
Appointed 27 Aug 2021
Resigned 01 Jul 2025

JONES, Geraint Rhys

Resigned
St. Davids Park, EwloeCH5 3RX
Born May 1990
Director
Appointed 27 Aug 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
St. Davids Park, EwloeCH5 3RX
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

0 Active
1 Ceased
St. Davids Park, EwloeCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 July 2025
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
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
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
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Incorporation Company
27 August 2021
NEWINCIncorporation