Active
Company Information for FRENBURY PROPERTIES LTD
THRESHING BARN MAIN STREET, THORPE, NEWARK, NG23 5PX,
|
Company Registration Number
07445902
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FRENBURY PROPERTIES LTD | |||
Legal Registered Office | |||
THRESHING BARN MAIN STREET THORPE NEWARK NG23 5PX Other companies in PE3 | |||
| |||
Company Number | 07445902 | |
---|---|---|
Company ID Number | 07445902 | |
Date formed | 2010-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB286266174 |
Last Datalog update: | 2024-01-08 19:57:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRENBURY PROPERTIES (GRANTHAM) LIMITED | 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR | Active | Company formed on the 1987-09-01 | |
FRENBURY PROPERTIES (LYNCHWOOD) LIMITED | 18 ST JAMES MEADOW NORWICH NORFOLK NR3 1TR | Dissolved | Company formed on the 2002-01-31 | |
FRENBURY PROPERTIES (RETFORD) LIMITED | 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR | Active | Company formed on the 1989-06-08 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES MICHAEL DOWDING |
||
WALTER FRENCH |
||
ANNA MAREEA SAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT KETLEY BOWDIDGE |
Director | ||
SARA JANE FOWLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROPERTY MERCHANT GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1992-09-29 | Active | |
ELEGANT HOMES (MANOR MEADOW) LTD | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
FRENBURY DEVELOPMENTS LIMITED | Director | 2007-12-17 | CURRENT | 2007-06-29 | Active | |
THORPE WOOD MANAGEMENT COMPANY LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Ms Anna Mareea Sawford as company secretary on 2024-05-01 | ||
Termination of appointment of Charles Michael Dowding on 2024-05-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074459020006 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 074459020007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 074459020008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020008 | |
PSC02 | Notification of Frenbury Developments Limited as a person with significant control on 2021-09-30 | |
PSC07 | CESSATION OF WALTER FRENCH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES | |
AA01 | Current accounting period extended from 31/05/22 TO 30/06/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Walter French on 2020-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/20 FROM 28 Moorbridge Road Bingham Nottingham NG13 8GG England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM 46 the Banks Bingham Nottingham NG13 8BT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Walter French on 2015-08-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020005 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074459020002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074459020003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074459020001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020002 | |
LATEST SOC | 22/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074459020001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT KETLEY BOWDIDGE | |
AP01 | DIRECTOR APPOINTED MRS ANNA MAREEA SAWFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/15 FROM 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA FOWLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA FOWLER | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/05/2014 | |
AR01 | 22/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 22/11/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SARA JANE FOWLER | |
AP03 | SECRETARY APPOINTED MR CHARLES MICHAEL DOWDING | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT KETLEY BOWDIDGE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
|
|
|
|
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 FRENBURY PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FRENBURY PROPERTIES LTD are:
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. |