FRINDSBURY PROPERTIES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LP

Company number 03945945
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 94A HIGH STREET, SEVENOAKS, KENT, TN13 1LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of FRINDSBURY PROPERTIES LIMITED are www.frindsburyproperties.co.uk, and www.frindsbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Knockholt Rail Station is 5.9 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frindsbury Properties Limited is a Private Limited Company. The company registration number is 03945945. Frindsbury Properties Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Frindsbury Properties Limited is 94a High Street Sevenoaks Kent Tn13 1lp. . ROWSWELL, Yvonne is a Secretary of the company. ROWSWELL, Graham Keith is a Director of the company. ROWSWELL, Lee Oliver is a Director of the company. ROWSWELL, Neil Graham is a Director of the company. Secretary WHITE, Robert Victor has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director TURNBULL, Simon March has been resigned. Director WHITE, Robert Victor has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROWSWELL, Yvonne
Appointed Date: 31 March 2005

Director
ROWSWELL, Graham Keith
Appointed Date: 01 April 2005
77 years old

Director
ROWSWELL, Lee Oliver
Appointed Date: 31 March 2005
51 years old

Director
ROWSWELL, Neil Graham
Appointed Date: 31 March 2005
49 years old

Resigned Directors

Secretary
WHITE, Robert Victor
Resigned: 31 March 2005
Appointed Date: 13 March 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
TURNBULL, Simon March
Resigned: 31 March 2005
Appointed Date: 13 March 2000
76 years old

Director
WHITE, Robert Victor
Resigned: 31 March 2005
Appointed Date: 13 March 2000
83 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Neil Graham Rowswell
Notified on: 13 March 2017
49 years old
Nature of control: Has significant influence or control

FRINDSBURY PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 May 2016
Full accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

26 Apr 2015
Full accounts made up to 31 October 2014
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 45 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
16 Mar 2000
Registered office changed on 16/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
16 Mar 2000
New secretary appointed;new director appointed
13 Mar 2000
Incorporation

FRINDSBURY PROPERTIES LIMITED Charges

31 March 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 13 arnold close,sir thmas longley…