FRENCHAY HOUSE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7WA

Company number 01924257
Status Active
Incorporation Date 20 June 1985
Company Type Private Limited Company
Address NETTLE BED CHURCH LANE, FRESHFORD, BATH, BA2 7WA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRENCHAY HOUSE LIMITED are www.frenchayhouse.co.uk, and www.frenchay-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Frenchay House Limited is a Private Limited Company. The company registration number is 01924257. Frenchay House Limited has been working since 20 June 1985. The present status of the company is Active. The registered address of Frenchay House Limited is Nettle Bed Church Lane Freshford Bath Ba2 7wa. . RICHARDS, Jonathan Charles Herapath is a Secretary of the company. MANKOWSKA, Vanda Marie is a Director of the company. RICHARDS, Jonathan Charles Herapath is a Director of the company. Secretary PERES, Edmund Jacques Richard has been resigned. Director NEATE, Robert Thomas has been resigned. Director PERES, Edmund Jacques Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDS, Jonathan Charles Herapath
Appointed Date: 30 July 2000

Director


Resigned Directors

Secretary
PERES, Edmund Jacques Richard
Resigned: 30 July 2000

Director
NEATE, Robert Thomas
Resigned: 24 June 1996
81 years old

Director
PERES, Edmund Jacques Richard
Resigned: 24 June 1996
74 years old

Persons With Significant Control

Ms. Vanda Marie Mankowska
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Charles Herapath Richards
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRENCHAY HOUSE LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 172

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
20 Nov 1987
Full accounts made up to 31 March 1987

23 Jun 1987
Particulars of mortgage/charge

27 Feb 1987
Group of companies' accounts made up to 31 March 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

11 Apr 1985
Return made up to 11/03/87; full list of members

FRENCHAY HOUSE LIMITED Charges

29 January 1993
Residual floating charge
Delivered: 10 February 1993
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Floating charge over the undertaking property and assets.
29 January 1993
Legal charge
Delivered: 10 February 1993
Status: Satisfied on 20 January 2000
Persons entitled: Ucb Bank PLC
Description: F/H land k/a aroona house church lane freshford. Floating…
22 July 1991
Legal charge
Delivered: 5 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Aroona house, church lane freshford, wilts. T/no. Wt 77048.
14 November 1990
Legal mortgage
Delivered: 16 November 1990
Status: Satisfied on 13 February 1993
Persons entitled: National Westminster Bank PLC
Description: Aroona house church lane freshford bath t/no wt 77048 and…
6 May 1988
Legal mortgage
Delivered: 18 May 1988
Status: Satisfied on 7 December 1988
Persons entitled: National Westminster Bank PLC
Description: 37 west ashton road, trowbridge wiltshire t/no P14135…
6 May 1988
Mortgage
Delivered: 10 May 1988
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: Aroona house freshford bath BA3.6ED. Assigns to the company…
19 June 1987
Mortgage
Delivered: 23 June 1987
Status: Satisfied on 13 February 1993
Persons entitled: Allied Irish Finance Company Limited
Description: By way of legal mortgage the premises k/a "aroona house"…
27 March 1986
Mortgage
Delivered: 12 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 and 49A melton road, west bridgford, nottingham, title…