This company is commonly known as Frimley Properties Limited. The company was founded 20 years ago and was given the registration number 05097109. The firm's registered office is in HATFIELD. You can find them at Marquis House, 68 Great North Road, Hatfield, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FRIMLEY PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05097109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marquis House, 68 Great North Road, Hatfield, Hertfordshire, AL9 5ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Great North Road, Hatfield, England, AL9 5JN | Secretary | 26 July 2012 | Active |
58, Cloncurry Street, London, England, SW6 6DU | Director | 14 September 2012 | Active |
The Home Stead, Raffin Green Lane, Datchworth, Knebworth, England, SG3 6RL | Director | 25 January 2013 | Active |
124, Great North Road, Hatfield, England, AL9 5JN | Director | 01 August 2022 | Active |
The Bury Farm, Hertingfordbury, SG14 2LJ | Director | 16 April 2004 | Active |
Fairfield, Kimpton Road, Welwyn, England, AL6 9NN | Director | 25 January 2013 | Active |
The Bury Farm, Hertingfordbury, SG14 2LJ | Secretary | 16 April 2004 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 06 April 2004 | Active |
4, Gillow Lane, Wadhurst, England, TN5 6FA | Director | 25 January 2013 | Active |
The Manor House, Sutton Park, Sutton Green, GU4 7QL | Director | 16 April 2004 | Active |
Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE | Director | 07 May 2004 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Director | 06 April 2004 | Active |
Eversleigh Investment And Property Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Great North Road, Hatfield, England, AL9 5JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
2015-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.