UKBizDB.co.uk

FRIARY COURT FREEHOLD LIMITED

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

This company is commonly known as Friary Court Freehold Limited. The company was founded 5 years ago and was given the registration number 11927218. The firm's registered office is in AYLESBURY. You can find them at 26 Temple Street, , Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRIARY COURT FREEHOLD LIMITED
Company Number:11927218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Temple Street, Aylesbury, Buckinghamshire, England, HP20 2RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Secretary01 April 2020Active
12, Friary Court, Aylesbury, United Kingdom, HP20 2FU

Director05 April 2019Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director02 February 2022Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director02 February 2022Active
3, Friary Court, Aylesbury, United Kingdom, HP20 2FU

Director05 April 2019Active
1, Friary Court, Aylesbury, United Kingdom, HP20 2FU

Director05 April 2019Active

People with Significant Control

Miss Lorna Claire Fairhead
Notified on:05 April 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:12, Friary Court, Aylesbury, United Kingdom, HP20 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucinda Ann Morrow Cashin
Notified on:05 April 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:1, Friary Court, Aylesbury, United Kingdom, HP20 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Bright
Notified on:05 April 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:3, Friary Court, Aylesbury, United Kingdom, HP20 2FU
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-21Address

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

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Address

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

Download
2019-07-05Capital

Capital allotment shares.

Download
2019-04-08Address

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

Download
2019-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.