UKBizDB.co.uk

FRIARS WALK NEWPORT LIMITED

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

This company is commonly known as Friars Walk Newport Limited. The company was founded 10 years ago and was given the registration number 08802498. The firm's registered office is in LONDON. You can find them at C/o Johnstone Carmichael Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRIARS WALK NEWPORT LIMITED
Company Number:08802498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Johnstone Carmichael Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director01 January 2024Active
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director01 January 2024Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT

Director09 June 2017Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT

Director09 June 2017Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Director04 December 2013Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT

Director09 June 2017Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Director04 December 2013Active
7-8, Conduit Street, London, United Kingdom, W1S 2XF

Director04 December 2013Active
Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, Channel Islands, JE1 8FT

Director09 June 2017Active
Ground Floor, Willow House, Cricket Square, Grand Cayman, Cayman Islands,

Director11 January 2021Active

People with Significant Control

Mr Jason Daniel John Dulude
Notified on:29 December 2023
Status:Active
Date of birth:July 1995
Nationality:Canadian
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Significant influence or control
Mr Adrian John Robinson Garner
Notified on:29 December 2023
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Significant influence or control
Granite Facilities Management Limited
Notified on:23 May 2022
Status:Active
Country of residence:Jersey
Address:Osprey House, Old Street, St Helier, Jersey, JE2 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Edward Corey Williams
Notified on:11 January 2021
Status:Active
Date of birth:December 1970
Nationality:Canadian
Country of residence:England
Address:1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Significant influence or control
Mr David Asher Bistricer
Notified on:01 September 2017
Status:Active
Date of birth:December 1987
Nationality:Canadian
Country of residence:Jersey
Address:Second Floor Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Jacob Joseph Bistricer
Notified on:01 September 2017
Status:Active
Date of birth:January 1957
Nationality:American
Country of residence:Jersey
Address:Second Floor Charles Bisson House, 30-32 New Street, St Helier, Jersey, JE1 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Doris Bistricer
Notified on:09 June 2017
Status:Active
Date of birth:October 1962
Nationality:Canadian
Country of residence:Jersey
Address:Second Floor Charles Bisson House, 30- 32 New Street, St Helier, Jersey, JE1 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Queensberry Real Estate Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7-8, Conduit Street, London, England, W1S 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.