Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 229 FROME ROAD TROWBRIDGE LIMITED
Company Information for

229 FROME ROAD TROWBRIDGE LIMITED

FLAT C, 229 FROME ROAD, TROWBRIDGE, BA14 0EE,
Company Registration Number
02512393
Private Limited Company
Active

Company Overview

About 229 Frome Road Trowbridge Ltd
229 FROME ROAD TROWBRIDGE LIMITED was founded on 1990-06-15 and has its registered office in Trowbridge. The organisation's status is listed as "Active". 229 Frome Road Trowbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
229 FROME ROAD TROWBRIDGE LIMITED
 
Legal Registered Office
FLAT C
229 FROME ROAD
TROWBRIDGE
BA14 0EE
Other companies in BA14
 
Filing Information
Company Number 02512393
Company ID Number 02512393
Date formed 1990-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:03:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 229 FROME ROAD TROWBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE SMITH
Company Secretary 2012-06-29
ANNE JENNIFER CLARKE
Director 2009-09-01
RICHARD JOHN CLARKE
Director 1999-09-24
MICHELLE DAVIES
Director 2014-08-04
JULIE GREAVES
Director 2016-04-01
CHRISTIAN HAYDEN
Director 2016-05-01
ALAN MORRIS
Director 2016-04-01
AMY LOUISE SMITH
Director 2012-06-29
SYLVIA SZALA
Director 2013-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SQUIRES
Director 2009-08-13 2016-05-01
AMY LOUISE BRYANT
Director 2006-09-27 2015-01-18
COLIN SADLER
Director 2006-04-13 2014-08-03
EVELYN EDNA WILKINS
Company Secretary 2006-09-27 2012-04-30
STEVEN DONALD COWLEY
Director 1996-06-12 2009-08-13
KAYE DREW
Director 2005-01-20 2009-08-13
ANNE JENNIFER CLARKE
Director 1999-09-24 2009-03-13
STEVEN DONALD COWLEY
Company Secretary 1997-03-23 2006-07-21
MICHELLE DUNNE
Director 1995-02-03 2006-05-13
JULIAN RUSSELL
Director 2002-03-25 2005-01-19
SCOTT JAMES CARPENTER
Director 2002-06-21 2003-01-01
KAREN LEWIS
Director 1997-09-12 2002-04-18
CAROLYN ELIZABETH POOLEY
Director 1997-05-23 2001-10-10
IAN COLTON
Director 1995-12-21 1999-09-24
SANDRA DAWN WHATLEY
Director 1993-07-26 1997-09-12
ANN MARGARET BAILEY
Company Secretary 1996-03-31 1997-03-23
ANN MARGARET BAILEY
Director 1993-03-17 1997-03-23
SALLY ELIZABETH FORD
Company Secretary 1993-03-17 1996-04-26
SALLY ELIZABETH FORD
Director 1993-03-17 1996-04-26
ANDREW CHARLES DYER
Director 1993-07-26 1996-03-19
LISA JANE PURSEY
Director 1993-07-26 1995-12-21
JOHN ANTHONY COOMBS
Director 1994-07-01 1995-02-03
PATRICK SIMON JAY
Director 1993-07-26 1994-07-01
STEVEN PAUL EARL
Company Secretary 1992-06-15 1993-03-17
EWEN EARL
Director 1992-06-15 1993-03-17
STEVEN PAUL EARL
Director 1992-06-15 1993-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-10AP01DIRECTOR APPOINTED MR WAYNE GRANTHAM
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SZALA
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11AP01DIRECTOR APPOINTED MISS IMOGEN FRANCESCA MADDERN
2019-12-04AP01DIRECTOR APPOINTED MR LUKE DIXON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAVIES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-16LATEST SOC16/12/17 STATEMENT OF CAPITAL;GBP 6
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CLARKE / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JENNIFER CLARKE / 20/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE SMITH / 19/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE SMITH / 19/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GREAVES / 19/12/2016
2016-06-24AP01DIRECTOR APPOINTED JULIE GREAVES
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WILSON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SQUIRES
2016-06-22AP01DIRECTOR APPOINTED ALAN MORRIS
2016-06-16AP01DIRECTOR APPOINTED CHRISTIAN HAYDEN
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-14AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-23AR0123/12/14 ANNUAL RETURN FULL LIST
2015-02-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE BRYANT
2015-01-12AP01DIRECTOR APPOINTED MICHELLE DAVIES
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SADLER
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-10AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED SYLVIA SZALA
2013-02-27AR0123/02/13 FULL LIST
2012-07-16AR0129/06/12 FULL LIST
2012-07-16AP03SECRETARY APPOINTED AMY LOUISE SMITH
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WILKINS
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY EVELYN WILKINS
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM FLAT 229A FROME ROAD TROWBRIDGE WILTSHIRE BA14 0EE
2012-07-04AP01DIRECTOR APPOINTED AMY LOUISE SMITH
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-27AR0107/06/11 FULL LIST
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE ANNE CLARKE / 20/06/2010
2010-07-09AR0114/06/10 FULL LIST
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-25288aDIRECTOR APPOINTED JENNIE ANNE CLARKE
2009-09-25363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-09-25353LOCATION OF REGISTER OF MEMBERS
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM FLAT A 229 FROME ROAD TROWBRIDGE WILTSHIRE BA14 0EE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR REBECCA WILSON
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 08/08/2009
2009-08-28288aDIRECTOR APPOINTED REBECCA GIMER WILSON
2009-08-28288aDIRECTOR APPOINTED RICHARD SQUIRES
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHIERS / 08/08/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR KAYE DREW
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ANNE CLARKE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COWLEY
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-04363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-09363sRETURN MADE UP TO 15/06/07; CHANGE OF MEMBERS
2007-07-19288aNEW DIRECTOR APPOINTED
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-23288aNEW SECRETARY APPOINTED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: FLAT C, 229 FROME ROAD TROWBRIDGE WILTSHIRE BA14 0EE
2006-06-26363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-28288aNEW DIRECTOR APPOINTED
2005-07-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-10363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-18363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-30363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-09363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 229 FROME ROAD TROWBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 229 FROME ROAD TROWBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
229 FROME ROAD TROWBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 229 FROME ROAD TROWBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of 229 FROME ROAD TROWBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 229 FROME ROAD TROWBRIDGE LIMITED
Trademarks
We have not found any records of 229 FROME ROAD TROWBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 229 FROME ROAD TROWBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 229 FROME ROAD TROWBRIDGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 229 FROME ROAD TROWBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 229 FROME ROAD TROWBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 229 FROME ROAD TROWBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1