FRIARY HOMES (DEVON) LIMITED
LICHFIELD FRIARY HOMES (ASHORNE) LIMITED

Hellopages » Staffordshire » Lichfield » WS14 9DS

Company number 06045657
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address ST JOHNS COURT, WILTELL ROAD, LICHFIELD, STAFFS, ENGLAND, WS14 9DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of FRIARY HOMES (DEVON) LIMITED are www.friaryhomesdevon.co.uk, and www.friary-homes-devon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.2 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friary Homes Devon Limited is a Private Limited Company. The company registration number is 06045657. Friary Homes Devon Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Friary Homes Devon Limited is St Johns Court Wiltell Road Lichfield Staffs England Ws14 9ds. . LEEDHAM, Gemma Rachel is a Secretary of the company. LEEDHAM, Barry John is a Director of the company. Secretary THOMPSON, Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMPSON, Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEEDHAM, Gemma Rachel
Appointed Date: 10 April 2008

Director
LEEDHAM, Barry John
Appointed Date: 10 January 2007
56 years old

Resigned Directors

Secretary
THOMPSON, Robert
Resigned: 05 March 2008
Appointed Date: 10 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 09 January 2007

Director
THOMPSON, Robert
Resigned: 05 March 2008
Appointed Date: 10 January 2007
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2007
Appointed Date: 09 January 2007

Persons With Significant Control

Friary Estates Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

FRIARY HOMES (DEVON) LIMITED Events

13 Feb 2017
Confirmation statement made on 9 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

04 Feb 2016
Registered office address changed from The Stables Ashby Road Seckington Tamworth Staffordshire B79 0BJ to St Johns Court Wiltell Road Lichfield Staffs WS14 9DS on 4 February 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
25 Jan 2007
New director appointed
25 Jan 2007
Secretary resigned
25 Jan 2007
New secretary appointed
25 Jan 2007
New director appointed
09 Jan 2007
Incorporation

FRIARY HOMES (DEVON) LIMITED Charges

26 November 2015
Charge code 0604 5657 0006
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land k/a 61, 61A & 61B fore street kingsbridge…
13 November 2015
Charge code 0604 5657 0005
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 March 2014
Charge code 0604 5657 0004
Delivered: 13 March 2014
Status: Satisfied on 4 December 2015
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
10 March 2014
Charge code 0604 5657 0003
Delivered: 13 March 2014
Status: Satisfied on 4 December 2015
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
6 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 15 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land situated off ashorne close solihull…
6 March 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 15 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…