UKBizDB.co.uk

FRIARSFIELD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Friarsfield Management Company Limited. The company was founded 24 years ago and was given the registration number 03959800. The firm's registered office is in VILLA 45 LEOPOLD STREET. You can find them at Malcolm H Preece & Co Chartered, Certified Accountants Leopold, Villa 45 Leopold Street, Derby Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRIARSFIELD MANAGEMENT COMPANY LIMITED
Company Number:03959800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Malcolm H Preece & Co Chartered, Certified Accountants Leopold, Villa 45 Leopold Street, Derby Derbyshire, DE1 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49/50, Queen Street, Derby, United Kingdom, DE1 3DE

Director13 May 2019Active
49/50, Queen Street, Derby, United Kingdom, DE1 3DE

Director22 April 2022Active
Ivy House, Dalbury Lane Dalbury Lees, Ashbourne, DE6 5BE

Secretary06 July 2005Active
5 Friarsfield, Burleigh Drive, Derby, DE22 1AL

Secretary16 May 2007Active
Leopold Villa, 45 Leopold Street, Derby, DE1 2HF

Secretary30 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 March 2000Active
Ivy House Dalbury Lane, Dalbury Lees, Ashbourne, DE6 5BE

Director30 March 2000Active
Apartment 5, Friarsfield Court, Burleigh Drive, Derby, United Kingdom, DE22 1AL

Director30 November 2010Active
Malcolm H Preece & Co Chartered, Certified Accountants Leopold, Villa 45 Leopold Street, DE1 2HF

Director14 December 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 March 2000Active
Apartment 1, Friarsfield Court, Burleigh Drive, Derby, United Kingdom, DE22 1AL

Director05 October 2011Active
3 Friarsfield Burleigh Drive, Derby, DE22 1AL

Director25 May 2002Active

People with Significant Control

Mr Peter Howe
Notified on:30 March 2017
Status:Active
Date of birth:February 1956
Nationality:British
Address:Malcolm H Preece & Co Chartered, Villa 45 Leopold Street, DE1 2HF
Nature of control:
  • Significant influence or control
Miss Vicky Oliver
Notified on:30 March 2017
Status:Active
Date of birth:July 1972
Nationality:British
Address:Malcolm H Preece & Co Chartered, Villa 45 Leopold Street, DE1 2HF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Change account reference date company current shortened.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Address

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

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.