UKBizDB.co.uk

FRECREST PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frecrest Properties Limited. The company was founded 63 years ago and was given the registration number 00684438. The firm's registered office is in CROYDON. You can find them at Ds House, 306 High Street, Croydon, Surrey,. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRECREST PROPERTIES LIMITED
Company Number:00684438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Ds House, 306 High Street, Croydon, Surrey,, CR0 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ds House, 306 High Street, Croydon, CR0 1NG

Secretary26 April 2001Active
Ds House, 306 High Street, Croydon, CR0 1NG

Director16 January 2008Active
Ds House, 306 High Street, Croydon, CR0 1NG

Director16 January 2008Active
Ds House, 306 High Street, Croydon, CR0 1NG

Director16 January 2008Active
9 Onslow Avenue, Cheam, Sutton, SM2 7ED

Secretary10 September 1998Active
The Coach House, Sloe Lane, Alfriston, BN26 5UT

Secretary-Active
Saffrons Croft Weavers Lane, Alfriston, Polegate, BN26 5TH

Director-Active
The Coach House, Sloe Lane, Alfriston, BN26 5UT

Director07 February 1995Active
The Coach House, Sloe Lane, Alfriston, BN26 5UT

Director-Active

People with Significant Control

Mr Dhiraj Shah
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Ds House, 306 High Street, Croydon, United Kingdom, CR0 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Thomas Barber
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Ds House, 306 High Street, Croydon, United Kingdom, CR0 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-04Officers

Change person secretary company with change date.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Change account reference date company previous extended.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.