FRENBURY PROPERTIES (RETFORD) LIMITED
Overview
| Company Name | FRENBURY PROPERTIES (RETFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02393358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRENBURY PROPERTIES (RETFORD) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is FRENBURY PROPERTIES (RETFORD) LIMITED located?
| Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ Stratford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRENBURY PROPERTIES (RETFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISTSHELFCO NO. 72 LIMITED | Jun 08, 1989 | Jun 08, 1989 |
What are the latest accounts for FRENBURY PROPERTIES (RETFORD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRENBURY PROPERTIES (RETFORD) LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for FRENBURY PROPERTIES (RETFORD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 19th Floor 1 Westfield Avenue Stratford E20 1HZ on Dec 03, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Alan Paul Cardenoso Farrell as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Kevin Farrell as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of John Michael Bottomley as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||
Notification of Larchstone Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Confirmation statement made on Jun 08, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of FRENBURY PROPERTIES (RETFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARDENOSO SAENZ DE MIERA, Maria Dolores Rita | Director | 1 Westfield Avenue E20 1HZ Stratford 19th Floor England | British | 91974140001 | ||||||
| FARRELL, Alan Paul Cardenoso | Director | 1 Westfield Avenue E20 1HZ Stratford 19th Floor England | United Kingdom | British | 170709710001 | |||||
| BOTTOMLEY, John Michael | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | British | 4250040006 | ||||||
| FRENCH, Cathryn Susan | Secretary | Shotesham Lodge Shotesham NR15 1YL Norwich Norfolk | British | 8328170001 | ||||||
| BOTTOMLEY, John Michael | Director | Crosswall EC3N 2SG London One America Square | England | British | 4250040006 | |||||
| COLLIER, Neil John | Director | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland | British | 30546920001 | ||||||
| EDWARDS, Peter Bernard John | Director | Ashfield The Marshes NR16 1BL Wreningham Norfolk | British | 59820650001 | ||||||
| EMSON, Colin Jack | Director | 29 Albemarle Street W1X 3FA London | England | British | 666630001 | |||||
| FARRELL, John Kevin | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 42388910001 | |||||
| FRENCH, Walter | Director | High Farm Bungalow High Farm PE9 3BY Southorpe Lincolnshire | England | British | 88005070001 | |||||
| WHITE, Robert Glanville | Director | 10 Killieser Avenue Streatham Hill SW2 4NT London | United Kingdom | British | 40217100001 |
Who are the persons with significant control of FRENBURY PROPERTIES (RETFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Larchstone Limited | Apr 06, 2016 | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0