UKBizDB.co.uk

FRENSONS PROPERTIES LIMITED

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

This company is commonly known as Frensons Properties Limited. The company was founded 23 years ago and was given the registration number 04008924. The firm's registered office is in LICHFIELD. You can find them at 26 Friary Road, , Lichfield, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRENSONS PROPERTIES LIMITED
Company Number:04008924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Friary Road, Lichfield, Staffordshire, WS13 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Friary Road, Lichfield, England, WS13 6QL

Secretary06 June 2000Active
26, Friary Road, Lichfield, WS13 6QL

Director26 January 2023Active
26, Friary Road, Lichfield, WS13 6QL

Director26 January 2023Active
26, Friary Road, Lichfield, England, WS13 6QL

Director25 September 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 June 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 June 2000Active
26, Friary Road, Lichfield, England, WS13 6QL

Director25 September 2003Active
14 Daisy Lane, Alrewas, Burton On Trent, DE13 7EW

Director06 June 2000Active
105 Christchurch Lane, Lichfield, WS13 8AL

Director06 June 2000Active

People with Significant Control

Mr Alexander James Geoffrey Paul
Notified on:26 November 2022
Status:Active
Date of birth:October 1983
Nationality:British
Address:26, Friary Road, Lichfield, WS13 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Gemma Catharine Paul
Notified on:26 October 2022
Status:Active
Date of birth:June 1982
Nationality:British
Address:26, Friary Road, Lichfield, WS13 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Thomas Paul
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:26, Friary Road, Lichfield, WS13 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Capital

Capital allotment shares.

Download
2017-02-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.