UKBizDB.co.uk

FRYS PROPERTIES LIMITED,

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

This company is commonly known as Frys Properties Limited,. The company was founded 70 years ago and was given the registration number 00523416. The firm's registered office is in LONDON. You can find them at 22 Chancery Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRYS PROPERTIES LIMITED,
Company Number:00523416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Chancery Lane, London, WC2A 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chancery Lane, London, United Kingdom, WC2A 1LS

Secretary22 April 1994Active
22, Chancery Lane, London, United Kingdom, WC2A 1LS

Director06 April 2000Active
22, Chancery Lane, London, United Kingdom, WC2A 1LS

Director06 April 2000Active
22, Chancery Lane, London, WC2A 1LS

Director-Active
11 Campbell Court, Dorking Road, Leatherhead, KT22 8HS

Secretary-Active
11 Campbell Court, Dorking Road, Leatherhead, KT22 8HS

Director-Active
22, Chancery Lane, London, United Kingdom, WC2A 1LS

Director-Active

People with Significant Control

Miss Lucinda Anne Fry
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:English
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Gordon Spinks
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:22, Chancery Lane, London, WC2A 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Mann
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:English
Address:22, Chancery Lane, London, WC2A 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Hope Holloway
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:English
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.