This company is commonly known as Friar's Ford Development Limited. The company was founded 25 years ago and was given the registration number 03600267. The firm's registered office is in GORING-ON-THAMES. You can find them at Grange Cottage, Manor Road, Goring-on-thames, Oxon. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRIAR'S FORD DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03600267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange Cottage, Manor Road, Goring-on-thames, Oxon, RG8 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange Cottage, Manor Road, Goring, England, RG8 9ED | Secretary | 17 July 1998 | Active |
Church View, The Street, South Stoke, Reading, England, RG8 0JS | Director | 17 July 1998 | Active |
Church View, The Street, South Stoke, Reading, England, RG8 0JS | Director | 17 July 1998 | Active |
Grange Cottage, Manor Road, Goring, England, RG8 9ED | Director | 20 June 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 17 July 1998 | Active |
1 Maldon Close, Westcote Road, Reading, RG30 2DH | Director | 12 June 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 17 July 1998 | Active |
152 Hillcroft Crescent, Watford, WD19 4NZ | Director | 17 July 1998 | Active |
Mr Thomas Paul Woodall | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grange Cottage, Manor Road, Goring, England, RG8 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Capital | Capital return purchase own shares. | Download |
2023-08-23 | Capital | Capital cancellation shares. | Download |
2023-07-27 | Capital | Capital cancellation shares. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person secretary company with change date. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.