FRILFORD HOMES LTD
FARNBOROUGH RAF LEISURE LTD

Hellopages » Hampshire » Rushmoor » GU14 7LY

Company number 05546466
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address 269 FARNBOROUGH ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FRILFORD HOMES LTD are www.frilfordhomes.co.uk, and www.frilford-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Blackwater Rail Station is 2.7 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frilford Homes Ltd is a Private Limited Company. The company registration number is 05546466. Frilford Homes Ltd has been working since 25 August 2005. The present status of the company is Active. The registered address of Frilford Homes Ltd is 269 Farnborough Road Farnborough Hampshire Gu14 7ly. The company`s financial liabilities are £260.99k. It is £-2.06k against last year. The cash in hand is £4.16k. It is £3.21k against last year. And the total assets are £16.92k, which is £3.33k against last year. DUNSTER, Cecilia Elizabeth is a Director of the company. DUNSTER, Clive is a Director of the company. Secretary AOK SERVICE CENTRE LTD has been resigned. Director DUNSTER, Clive has been resigned. Director MCMANNERS, Thomas William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


frilford homes Key Finiance

LIABILITIES £260.99k
-1%
CASH £4.16k
+340%
TOTAL ASSETS £16.92k
+24%
All Financial Figures

Current Directors

Director
DUNSTER, Cecilia Elizabeth
Appointed Date: 19 April 2007
56 years old

Director
DUNSTER, Clive
Appointed Date: 21 April 2008
61 years old

Resigned Directors

Secretary
AOK SERVICE CENTRE LTD
Resigned: 06 April 2008
Appointed Date: 25 August 2005

Director
DUNSTER, Clive
Resigned: 20 April 2007
Appointed Date: 31 March 2006
61 years old

Director
MCMANNERS, Thomas William
Resigned: 31 March 2006
Appointed Date: 25 August 2005
62 years old

Persons With Significant Control

Mr Clive Dunster
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

FRILFORD HOMES LTD Events

09 Mar 2017
Total exemption small company accounts made up to 31 August 2016
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
17 May 2006
Ad 11/04/06--------- £ si 99@1=99 £ ic 1/100
11 May 2006
Director resigned
19 Apr 2006
Memorandum and Articles of Association
11 Apr 2006
Company name changed raf leisure LTD\certificate issued on 11/04/06
25 Aug 2005
Incorporation

FRILFORD HOMES LTD Charges

19 December 2011
Legal and general charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 31 all saints court didcot t/no. ON258115…
19 December 2011
Legal and general charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 33 nene grove didcot t/no. ON122625 by way…
19 December 2011
Legal and general charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a B6 danebrook court kidlington oxfordshire…
19 December 2011
Legal and general charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 17 yare close didcot t/no. ON125020 by way…
19 December 2011
Deed of assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The right title and interest in and any income arising in…
19 December 2011
Deed of assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The right title and interest in and any income arising in…
19 December 2011
Deed of assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The right title and interest in and any income arising in…
19 December 2011
Deed of assignment of rental income
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The right title and interest in and any income arising in…
13 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 25 January 2012
Persons entitled: Bank of Scotland PLC
Description: Unit B6 danebrook court kidlington oxon fixed charge all…
14 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 25 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 all saints court didcot oxon. Fixed charge all buildings…
14 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 25 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 yare close didcot oxon. Fixed charge all buildings and…
14 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 25 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 nene grove, didcot, oxon. Fixed charge all buildings and…
8 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 25 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…