FRIDAY PROPERTIES LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1AP

Company number 01511176
Status Active
Incorporation Date 6 August 1980
Company Type Private Limited Company
Address 74 HIGH STREET, DUNMOW, ESSEX, CM6 1AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of FRIDAY PROPERTIES LIMITED are www.fridayproperties.co.uk, and www.friday-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Friday Properties Limited is a Private Limited Company. The company registration number is 01511176. Friday Properties Limited has been working since 06 August 1980. The present status of the company is Active. The registered address of Friday Properties Limited is 74 High Street Dunmow Essex Cm6 1ap. . ECCLES, Veronica Mary is a Secretary of the company. ECCLES, Richard is a Director of the company. ECCLES, Veronica Mary is a Director of the company. Director BAKER, Penelope Sarah has been resigned. Director MCDONALD, Simon John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ECCLES, Richard
Appointed Date: 29 June 2000
81 years old

Director

Resigned Directors

Director
BAKER, Penelope Sarah
Resigned: 03 July 2000
79 years old

Director
MCDONALD, Simon John
Resigned: 03 July 2000
76 years old

Persons With Significant Control

Barnston Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRIDAY PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Satisfaction of charge 2 in full
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

...
... and 79 more events
20 Apr 1989
Return made up to 31/12/88; full list of members
18 Dec 1987
Return made up to 04/12/87; no change of members
16 Feb 1987
Full accounts made up to 31 May 1986
16 Feb 1987
Annual return made up to 31/12/86
06 Aug 1980
Incorporation

FRIDAY PROPERTIES LIMITED Charges

3 July 2000
Third party legal charge
Delivered: 21 July 2000
Status: Satisfied on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Barnston warehouse chelmsford road gt dunmow essex CM6 1LP…
20 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied on 27 November 1997
Persons entitled: Barclays Bank PLC
Description: F/H premises at chelmsford road, dunmow, essex (part of…