Company number 09073799
Status Active
Incorporation Date 5 June 2014
Company Type Private Limited Company
Address 2ND FLOOR CUTHBERT HOUSE, ALL SAINTS BUSINESS CENTRE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Satisfaction of charge 090737990002 in full; Full accounts made up to 31 May 2016; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of FRIDESWIDE DEVELOPMENTS LTD. are www.frideswidedevelopments.co.uk, and www.frideswide-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Frideswide Developments Ltd is a Private Limited Company.
The company registration number is 09073799. Frideswide Developments Ltd has been working since 05 June 2014.
The present status of the company is Active. The registered address of Frideswide Developments Ltd is 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne Tyne and Wear Ne1 2et. . FORREST, Gary Ronald is a Director of the company. Director NIVEN, Stuart Thomas has been resigned. Director THOMPSON, William Steel has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
FRIDESWIDE DEVELOPMENTS LTD. Events
09 Mar 2017
Satisfaction of charge 090737990002 in full
28 Feb 2017
Full accounts made up to 31 May 2016
18 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
15 Aug 2016
Registration of charge 090737990004, created on 15 August 2016
15 Aug 2016
Registration of charge 090737990003, created on 15 August 2016
...
... and 8 more events
03 Aug 2015
Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015
24 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
02 Apr 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
30 Dec 2014
Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014
05 Jun 2014
Incorporation
Statement of capital on 2014-06-05
15 August 2016
Charge code 0907 3799 0004
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: Contains fixed charge…
15 August 2016
Charge code 0907 3799 0003
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Heritable Development Finance Limited
Description: All that freehold land being cheveley house, brackendale…
25 February 2016
Charge code 0907 3799 0002
Delivered: 11 March 2016
Status: Satisfied
on 9 March 2017
Persons entitled: Cliveden Finance Limited
Description: F/H property k/a cheveley house, broomside lane, belmont…
18 January 2016
Charge code 0907 3799 0001
Delivered: 21 January 2016
Status: Satisfied
on 18 April 2016
Persons entitled: High Street Commercial Finance Limited
Description: Land k/a the former cheveley house residential home…