Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIARS HOUSE INVESTMENTS LIMITED
Company Information for

FRIARS HOUSE INVESTMENTS LIMITED

50 MARSHALL STREET, C/O NEWCORE CAPITAL MANAGEMENT LLP, LONDON, W1F 9BQ,
Company Registration Number
02250022
Private Limited Company
Active

Company Overview

About Friars House Investments Ltd
FRIARS HOUSE INVESTMENTS LIMITED was founded on 1988-04-29 and has its registered office in London. The organisation's status is listed as "Active". Friars House Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRIARS HOUSE INVESTMENTS LIMITED
 
Legal Registered Office
50 MARSHALL STREET
C/O NEWCORE CAPITAL MANAGEMENT LLP
LONDON
W1F 9BQ
Other companies in WC2N
 
Filing Information
Company Number 02250022
Company ID Number 02250022
Date formed 1988-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 19:50:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIARS HOUSE INVESTMENTS LIMITED
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 FRIARS HOUSE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEWCORE CAPITAL MANAGEMENT LLP
Company Secretary 2014-06-30
HUGO WILLIAM JOHN LLEWELYN
Director 2012-04-25
EDWARD MARK NEWCOMBE
Director 1991-07-12
ROBERT WILLIAM NEWCOMBE
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW PAUL NOTTINGHAM
Company Secretary 1992-03-05 2014-06-30
MATHEW PAUL NOTTINGHAM
Director 1996-07-01 2014-06-30
TIMOTHY JOHN ADAMS SIMON
Director 1998-06-24 2012-04-25
JOHN MICHAEL SEDGWICK
Director 1991-07-12 1998-06-24
JOHN LANGTON NEWCOMBE
Director 1991-07-12 1994-06-23
JOHN MICHAEL SEDGWICK
Company Secretary 1991-07-12 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWCORE CAPITAL MANAGEMENT LLP COALESCENCE CAPITAL UK LTD Company Secretary 2018-04-24 CURRENT 2018-03-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV EPUT LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS IV NOMINEE LIMITED Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCOMBE FORESTRY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
NEWCORE CAPITAL MANAGEMENT LLP WALLINGFORD CARE LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP THE MANOR AT MERTON LTD Company Secretary 2017-03-31 CURRENT 2016-09-01 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS III NOMINEE LIMITED Company Secretary 2016-12-19 CURRENT 2016-12-19 Active
NEWCORE CAPITAL MANAGEMENT LLP NSS NOMINEE LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NSS EPUT LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active
NEWCORE CAPITAL MANAGEMENT LLP FH GREAT SHELFORD LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCORE STRATEGIC SITUATIONS GP LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-04 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS NOMINEE LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP NCM REAL RETURNS PROPERTY GP LIMITED Company Secretary 2014-07-07 CURRENT 2012-07-05 Active
NEWCORE CAPITAL MANAGEMENT LLP FINCHDEAN INVESTMENTS LIMITED Company Secretary 2014-06-30 CURRENT 1990-11-29 Active
NEWCORE CAPITAL MANAGEMENT LLP NEWCOMBE ESTATES COMPANY LIMITED(THE) Company Secretary 2014-06-30 CURRENT 1905-12-18 Active
NEWCORE CAPITAL MANAGEMENT LLP SCANREACH LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-18 Active
NEWCORE CAPITAL MANAGEMENT LLP LONGMOOR LAND LIMITED Company Secretary 2014-06-30 CURRENT 1991-09-24 Active
NEWCORE CAPITAL MANAGEMENT LLP LONGMOOR LAND (BRISTOL) LIMITED Company Secretary 2014-06-30 CURRENT 2002-04-04 Active
HUGO WILLIAM JOHN LLEWELYN NSS NOMINEE LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
HUGO WILLIAM JOHN LLEWELYN NSS EPUT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
HUGO WILLIAM JOHN LLEWELYN FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
HUGO WILLIAM JOHN LLEWELYN NEWCORE STRATEGIC SITUATIONS GP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
HUGO WILLIAM JOHN LLEWELYN PENPERGWM HOUSE LIMITED Director 2014-10-01 CURRENT 2002-08-01 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS NOMINEE LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS PROPERTY GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
HUGO WILLIAM JOHN LLEWELYN NCM REAL RETURNS GP LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
HUGO WILLIAM JOHN LLEWELYN FINCHDEAN INVESTMENTS LIMITED Director 2012-04-25 CURRENT 1990-11-29 Active
HUGO WILLIAM JOHN LLEWELYN LONGMOOR LAND LIMITED Director 2012-04-25 CURRENT 1991-09-24 Active
HUGO WILLIAM JOHN LLEWELYN NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 2012-04-01 CURRENT 1905-12-18 Active
HUGO WILLIAM JOHN LLEWELYN CARTE BLANCHE WINES LIMITED Director 2012-01-01 CURRENT 2009-10-05 Active
EDWARD MARK NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD MARK NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2002-04-22 CURRENT 2002-04-04 Active
EDWARD MARK NEWCOMBE SCANREACH LIMITED Director 1994-02-28 CURRENT 1988-10-18 Active
EDWARD MARK NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
EDWARD MARK NEWCOMBE LONGMOOR LAND LIMITED Director 1991-11-20 CURRENT 1991-09-24 Active
EDWARD MARK NEWCOMBE ROTHLEY TEMPLE ESTATES LIMITED Director 1991-09-30 CURRENT 1925-01-07 Active
EDWARD MARK NEWCOMBE NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 1991-07-12 CURRENT 1905-12-18 Active
ROBERT WILLIAM NEWCOMBE NEWCOMBE FORESTRY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ROBERT WILLIAM NEWCOMBE SCANREACH LIMITED Director 2016-06-29 CURRENT 1988-10-18 Active
ROBERT WILLIAM NEWCOMBE LONGMOOR LAND LIMITED Director 2016-06-29 CURRENT 1991-09-24 Active
ROBERT WILLIAM NEWCOMBE LONGMOOR LAND (BRISTOL) LIMITED Director 2016-06-29 CURRENT 2002-04-04 Active
ROBERT WILLIAM NEWCOMBE FINCHDEAN INVESTMENTS LIMITED Director 2015-08-10 CURRENT 1990-11-29 Active
ROBERT WILLIAM NEWCOMBE FH GREAT SHELFORD LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
ROBERT WILLIAM NEWCOMBE NEWCOMBE ESTATES COMPANY LIMITED(THE) Director 2002-06-25 CURRENT 1905-12-18 Active

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
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-02SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2023-01-01
2022-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-01RES01ADOPT ARTICLES 01/06/22
2022-06-01MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022500220022
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220023
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 3 Fitzhardinge Street London W1H 6EF England
2021-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-23MR05
2021-03-30CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2021-01-01
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILLIAM JOHN LLEWELYN
2020-09-15AP01DIRECTOR APPOINTED ALEXANDRA CLARE HOUGHTON
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARK NEWCOMBE
2018-08-07MR05
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220022
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220021
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220020
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR NEWCORE CAPITAL MANAGEMENT LLP on 2016-12-22
2016-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220019
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 320000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220018
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 14 Buckingham Street London WC2N 6DF
2015-10-16AP01DIRECTOR APPOINTED MR ROBERT WILLIAM NEWCOMBE
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 320000
2015-07-31AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022500220017
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 320000
2014-10-03AR0112/07/14 FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO WILLIAM JOHN LLEWELYN / 11/07/2014
2014-07-15AP04CORPORATE SECRETARY APPOINTED NEWCORE CAPITAL MANAGEMENT LLP
2014-07-08TM02APPOINTMENT TERMINATED, SECRETARY MATHEW NOTTINGHAM
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NOTTINGHAM
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 320000
2013-07-29AR0112/07/13 FULL LIST
2012-08-02AR0112/07/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED HUGO WILLIAM JOHN LLEWELYN
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON
2011-07-20AR0112/07/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-03AR0112/07/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON / 01/04/2008
2007-07-27363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-31363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 14 BUCKINGHAM STREET LONDON WC2B 6DF
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-12-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-12-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-12-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-21363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FRIARS HOUSE INVESTMENTS 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 FRIARS HOUSE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-28 Outstanding LLOYDS BANK PLC
2017-08-17 Outstanding LLOYDS BANK PLC
2017-03-29 Outstanding LLOYDS BANK PLC
2016-09-29 Outstanding LLOYDS BANK PLC
2016-05-12 Outstanding LLOYDS BANK PLC
2015-07-01 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-11-23 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-11-02 Satisfied SVENSKA HANDELSBANKEN (PUBL)
LEGAL MORTGAGE 2005-11-02 Satisfied SVENSKA HANDELSBANKEN (PUBL)
LEGAL MORTGAGE 2005-11-02 Satisfied SVENSKA HANDELSBANKEN (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2005-10-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
SUPPLEMENTAL LEGAL CHARGE 2002-12-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE OVER SECURITIES 2002-12-16 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 2001-12-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
MEMORANDUM OF SECURITY 1992-02-11 Satisfied SVENSKA HANDELSBANKEN
ASSIGNMENT BY WAY OF SECURITY 1990-12-14 Satisfied SVENSKA HANDELSBANKEN PLC
LEGAL MORTGAGE 1990-12-14 Satisfied SVENSKA HANDELSBANKEN PLC
FLOATING CHARGE 1990-12-14 Satisfied SVENSKA HANDLESBANKEN PLC
ASSIGNMENT BY WAY OF SECURITY. 1990-12-14 Satisfied SVENSKA HANDELSBANKEN
FLOATING CHARGE 1989-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FRIARS HOUSE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIARS HOUSE INVESTMENTS LIMITED
Trademarks
We have not found any records of FRIARS HOUSE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIARS HOUSE INVESTMENTS 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 (68100 - Buying and selling of own real estate) as FRIARS HOUSE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRIARS HOUSE INVESTMENTS 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 FRIARS HOUSE INVESTMENTS 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 FRIARS HOUSE INVESTMENTS 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.