FRIARY COURT FREEHOLD LIMITED
Overview
Company Name | FRIARY COURT FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11927218 |
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 FRIARY COURT FREEHOLD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FRIARY COURT FREEHOLD LIMITED located?
Registered Office Address | 103 Regent House 13-15 George Street HP20 2HU Aylesbury Bucks England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRIARY COURT FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FRIARY COURT FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for FRIARY COURT FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Dec 09, 2024 | 2 pages | AP04 | ||
Termination of appointment of Richard Foster as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 04, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mr Adegboyega Ibiyinka Oyinloye on Apr 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 04, 2022 with updates | 6 pages | CS01 | ||
Appointment of Mr Adegboyega Ibiyinka Oyinloye as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Patrick Nigel Hayward as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lucinda Ann Morrow Cashin as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on Sep 21, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Termination of appointment of Gary Bright as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard Foster as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Apr 04, 2020 with updates | 6 pages | CS01 | ||
Registered office address changed from Unit 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on Apr 15, 2020 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Jul 01, 2019
| 3 pages | SH01 | ||
Registered office address changed from 1 Friary Court Aylesbury Bucks HP20 2FU United Kingdom to Unit 3 Old Estate Yard, North Stoke Lane Upton Cheyney Bristol BS30 6nd on Apr 08, 2019 | 1 pages | AD01 | ||
Who are the officers of FRIARY COURT FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOSTER KEMP COMPANY SERVICES LTD | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England |
| 327779220001 | ||||||||||
FAIRHEAD, Lorna Claire | Director | Friary Court HP20 2FU Aylesbury 12 Bucks United Kingdom | United Kingdom | British | Consultant | 257196710001 | ||||||||
HAYWARD, Patrick Nigel | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | Senior Software Engineer | 292086170001 | ||||||||
OYINLOYE, Adegboyega Ibiyinka | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | Cybersecurity Consultant | 292117620002 | ||||||||
FOSTER, Richard | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | 274015590001 | |||||||||||
BRIGHT, Gary | Director | Friary Court HP20 2FU Aylesbury 3 Bucks United Kingdom | United Kingdom | British | Senior Project Manager | 257196690001 | ||||||||
CASHIN, Lucinda Ann Morrow | Director | Friary Court HP20 2FU Aylesbury 1 Bucks United Kingdom | United Kingdom | British | Lead Forensic Technology Investigator | 257196700001 |
Who are the persons with significant control of FRIARY COURT FREEHOLD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gary Bright | Apr 05, 2019 | Friary Court HP20 2FU Aylesbury 3 Bucks United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Lucinda Ann Morrow Cashin | Apr 05, 2019 | Friary Court HP20 2FU Aylesbury 1 Bucks United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Lorna Claire Fairhead | Apr 05, 2019 | Friary Court HP20 2FU Aylesbury 12 Bucks United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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