This company is commonly known as Fryer Properties Limited. The company was founded 21 years ago and was given the registration number 04656206. The firm's registered office is in BOURNEMOUTH. You can find them at Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRYER PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04656206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH | Secretary | 15 February 2016 | Active |
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH | Director | 19 February 2021 | Active |
70, Lane End, Wareham, England, BH20 7NP | Director | 30 June 2006 | Active |
Flat 11, 37 Brunswick Terrace, Hove, BN3 1HA | Director | 26 June 2006 | Active |
37 Brunswick Terrace, Hove, BN3 1HA | Director | 30 June 2006 | Active |
12 Millyford Close, Barton On Sea, BH25 7SZ | Secretary | 04 February 2003 | Active |
Riverbank Cottage, Puddletown Road, Wareham, BH20 6AE | Secretary | 23 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 February 2003 | Active |
12 Millyford Close, Barton On Sea, BH25 7SZ | Director | 04 February 2003 | Active |
Riverbank Cottage, Puddletown Road, Wareham, BH20 6AE | Director | 04 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 February 2003 | Active |
Mr Alister Linton Crook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH |
Nature of control | : |
|
Meadowfield Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Appoint person secretary company with name date. | Download |
2016-02-15 | Officers | Termination secretary company with name termination date. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.