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

FRENSHAM HEIGHTS ENTERPRISES LIMITED

FRENSHAM HEIGHTS, ROWLEDGE, FARNHAM, SURREY, GU10 4EA,
Company Registration Number
02866864
Private Limited Company
Active

Company Overview

About Frensham Heights Enterprises Ltd
FRENSHAM HEIGHTS ENTERPRISES LIMITED was founded on 1993-10-28 and has its registered office in Farnham. The organisation's status is listed as "Active". Frensham Heights Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRENSHAM HEIGHTS ENTERPRISES LIMITED
 
Legal Registered Office
FRENSHAM HEIGHTS
ROWLEDGE
FARNHAM
SURREY
GU10 4EA
Other companies in GU10
 
Filing Information
Company Number 02866864
Company ID Number 02866864
Date formed 1993-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB733367627  
Last Datalog update: 2024-03-06 08:03:17
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 FRENSHAM HEIGHTS ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD LORIMER LANE
Company Secretary 2011-10-25
WILLIAM JOHN BIRD
Director 2016-12-03
DANIEL JOHN ELEY
Director 2015-10-01
PETER JOHN EVERETT
Director 2010-12-11
RICHARD MARK LOWTHER
Director 2011-06-25
JACKIE SULLIVAN
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CHADWICK
Director 2005-10-22 2016-12-03
WILLIAM ALEXANDER MARRIOTT
Director 2011-12-10 2016-12-03
SARA VIVIENNE PALFREYMAN
Director 2004-12-04 2015-12-05
FRANK STEPHEN WIBAUT
Director 2006-12-02 2011-12-10
DAVID STEPHEN ARMITAGE
Company Secretary 2007-09-03 2011-10-25
DAVID TRAVERS SMITH
Director 2004-12-04 2011-06-25
ELLIS GRAHAM SMITH
Director 2004-12-04 2010-12-11
ANGELA MAUREEN ISAAC
Company Secretary 2003-11-29 2007-07-20
JANE READ
Director 1993-10-28 2006-12-02
GEORGE RUDOLPH HELLER
Director 2004-12-04 2005-10-22
PAUL RICHARD BIDDLE
Director 2000-12-21 2004-12-04
ALEXANDER IAN MACGREGOR
Director 1993-10-28 2004-12-04
BRYAN EDWARD JONES
Company Secretary 1993-10-28 2003-11-29
ANNE ELIZABETH RICHARDS DE VOIL
Director 2000-12-02 2003-11-29
THOMAS SHERWOOD
Director 1996-01-01 2000-12-02
TREVOR MARTIN ALDRIDGE
Director 1993-10-28 1995-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-28 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN BIRD FRENSHAM HEIGHTS EDUCATIONAL TRUST LIMITED Director 2015-09-01 CURRENT 1925-07-10 Active
DANIEL JOHN ELEY FRENSHAM HEIGHTS EDUCATIONAL TRUST LIMITED Director 2014-06-21 CURRENT 1925-07-10 Active
PETER JOHN EVERETT H.S. PIPEQUIPMENT (NORTHERN) LIMITED Director 2004-06-16 CURRENT 1986-06-11 Dissolved 2018-04-10
PETER JOHN EVERETT H.S. PIPEQUIPMENT (ABERDEEN) LIMITED Director 2004-06-16 CURRENT 1984-10-15 Dissolved 2018-05-22
PETER JOHN EVERETT H.S. PIPEQUIPMENT LIMITED Director 2004-06-16 CURRENT 1978-12-18 Active - Proposal to Strike off
PETER JOHN EVERETT HS PIPEQUIPMENT (HOLDINGS) LIMITED Director 2004-06-16 CURRENT 1995-04-20 Active - Proposal to Strike off
PETER JOHN EVERETT BEVILMARSH LIMITED Director 2004-06-16 CURRENT 1996-03-25 Active - Proposal to Strike off
PETER JOHN EVERETT HSP VALVES GROUP LIMITED Director 2004-04-30 CURRENT 2004-03-19 Active
RICHARD MARK LOWTHER FRENSHAM HEIGHTS EDUCATIONAL TRUST LIMITED Director 2010-12-11 CURRENT 1925-07-10 Active
RICHARD MARK LOWTHER FRACTIONAL FIRST UK LTD Director 2010-08-04 CURRENT 2010-08-04 Active
JACKIE SULLIVAN FRENSHAM HEIGHTS EDUCATIONAL TRUST LIMITED Director 2013-12-07 CURRENT 1925-07-10 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
2024-03-19Director's details changed for Mr Simon Wilcox on 2024-03-17
2024-03-12Director's details changed for Mr Richard John Fry on 2024-03-12
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-12Appointment of Mrs Karen Louise Frost as company secretary on 2023-12-09
2023-12-01Termination of appointment of John Noel Pratten on 2023-11-29
2023-11-28DIRECTOR APPOINTED MR SIMON WILCOX
2023-10-16APPOINTMENT TERMINATED, DIRECTOR JACKIE SULLIVAN
2023-10-04APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER MARRIOTT
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ANGUS LLOYD CARLILL
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-11CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-01Appointment of Mr John Noel Pratten as company secretary on 2022-01-31
2022-02-01Appointment of Mr John Noel Pratten as company secretary on 2022-01-31
2022-02-01AP03Appointment of Mr John Noel Pratten as company secretary on 2022-01-31
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-11-05TM02Termination of appointment of Ann Marie Dalton-Pillay on 2021-10-31
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER MARRIOTT
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BIRD
2020-12-14AP03Appointment of Mrs Ann Marie Dalton-Pillay as company secretary on 2020-12-05
2020-12-14AP01DIRECTOR APPOINTED MRS SALLY FIORE MARRIOTT
2020-11-25TM02Termination of appointment of James Andrew Bell on 2020-11-25
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN EVERETT
2020-03-11AP03Appointment of Mr James Andrew Bell as company secretary on 2020-03-04
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-11TM02Termination of appointment of Edwina Mary Ellen Dean-Lewis on 2019-11-30
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-18AP01DIRECTOR APPOINTED MR RICHARD JOHN FRY
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN ELEY
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-15TM02Termination of appointment of Paul Richard Lorimer Lane on 2018-08-31
2018-10-15AP03Appointment of Ms Edwina Mary Ellen Dean-Lewis as company secretary on 2018-09-01
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN BIRD
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARRIOTT
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MRS JACKIE SULLIVAN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA VIVIENNE PALFREYMAN
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MR DANIEL JOHN ELEY
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-05AR0128/10/14 ANNUAL RETURN FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-21AR0128/10/13 ANNUAL RETURN FULL LIST
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-06AR0128/10/12 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER MARRIOTT
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0128/10/11 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WIBAUT
2012-01-13AP01DIRECTOR APPOINTED MR RICHARD MARK LOWTHER
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WIBAUT
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID ARMITAGE
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 10000
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 30/11/11
2011-12-21RES06REDUCE ISSUED CAPITAL 10/12/2011
2011-10-25AP03SECRETARY APPOINTED MR PAUL RICHARD LORIMER LANE
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-01-24AP01DIRECTOR APPOINTED PETER JOHN EVERETT
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS SMITH
2010-11-22AR0128/10/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17AR0128/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLIS GRAHAM SMITH / 28/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA VIVIENNE PALFREYMAN / 28/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHADWICK / 28/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN ARMITAGE / 28/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK WIBAUT / 28/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRAVERS SMITH / 28/10/2009
2009-02-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-26363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-25288cSECRETARY'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 27/10/2008
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-09363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-10-02288bSECRETARY RESIGNED
2007-10-01288aNEW SECRETARY APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13288bDIRECTOR RESIGNED
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-10363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bDIRECTOR RESIGNED
2004-11-02363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-08AUDAUDITOR'S RESIGNATION
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-31363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-12-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRENSHAM HEIGHTS ENTERPRISES 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 FRENSHAM HEIGHTS ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-14 Satisfied FRENSHAM HEIGHTS EDUCATIONAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 FRENSHAM HEIGHTS ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of FRENSHAM HEIGHTS ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENSHAM HEIGHTS ENTERPRISES LIMITED
Trademarks
We have not found any records of FRENSHAM HEIGHTS ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENSHAM HEIGHTS ENTERPRISES 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 (85590 - Other education n.e.c.) as FRENSHAM HEIGHTS ENTERPRISES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where FRENSHAM HEIGHTS ENTERPRISES 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 FRENSHAM HEIGHTS ENTERPRISES 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 FRENSHAM HEIGHTS ENTERPRISES 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.
    Other companies at postcode GU10 4EA