UKBizDB.co.uk

FRITHGARTH PROPERTIES LTD

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

This company is commonly known as Frithgarth Properties Ltd. The company was founded 46 years ago and was given the registration number 01333352. The firm's registered office is in MILDENHALL. You can find them at Unit 14 Finchley Avenue, Mildenhall Industrial Estate, Mildenhall, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRITHGARTH PROPERTIES LTD
Company Number:01333352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1977
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 14 Finchley Avenue, Mildenhall Industrial Estate, Mildenhall, Suffolk, IP28 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frithgarth Track, 49, Hockwold, IP26 4NQ

Secretary13 May 2008Active
Track 49, Hockwold, Hockwold, England, IP26 4NQ

Director16 December 1994Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director01 May 2017Active
Cherry House 66 The Street, Barton Mills, Bury St Edmunds, IP28 6AA

Secretary-Active
40 Bellairs, Sutton, Ely, CB6 2RW

Secretary27 July 2004Active
68 Lamble Close, Beck Row, Mildenhall, IP28 8DB

Director01 February 2007Active
Frithgarth, Track 49, Hockwold, United Kingdom, IP26 4NQ

Director01 November 2011Active
Cherry House 66 The Street, Barton Mills, Bury St Edmunds, IP28 6AA

Director-Active
14e Albert Bridge Road, Battersea, London, SW11 4PY

Director01 July 2004Active
Cherry House 66 The Street, Barton Mills, Bury St Edmunds, IP28 6AA

Director-Active
40 Bellairs, Sutton, Ely, CB6 2RW

Director03 April 2003Active
., Jigsaw, Old Rectory Gardens, Stanton, Ip31 2jh, CB8 8DX

Director01 February 2007Active

People with Significant Control

Mr. Christopher John Ernest Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Frithgarth, Brandon Road, Thetford, England, IP26 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.