UKBizDB.co.uk

FROYLE COMMERCIAL PROPERTY LIMITED

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

This company is commonly known as Froyle Commercial Property Limited. The company was founded 13 years ago and was given the registration number 07283433. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FROYLE COMMERCIAL PROPERTY LIMITED
Company Number:07283433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, BH2 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Secretary14 June 2010Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director14 June 2010Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director04 April 2011Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director14 June 2010Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director14 June 2010Active

People with Significant Control

Mr Paul Vere Lindon
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Nicholas Godden
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joshua Hosier
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Natalie Vinsen
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.