Fryer Hook Properties Limited BASINGSTOKE


Founded in 1993, Fryer Hook Properties, classified under reg no. 02812430 is an active company. Currently registered at Holly Bush Lane RG27 9JL, Basingstoke the company has been in the business for 31 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2012/08/23 Fryer Hook Properties Limited is no longer carrying the name Astral Property Maintenance Services.

The firm has 3 directors, namely Bruce F., David F. and Mark F.. Of them, Bruce F., David F., Mark F. have been with the company the longest, being appointed on 26 April 1993. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kathleen F. who worked with the the firm until 1 June 2009.

Fryer Hook Properties Limited Address / Contact

Office Address Holly Bush Lane
Office Address2 Hook Common
Town Basingstoke
Post code RG27 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812430
Date of Incorporation Mon, 26th Apr 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Bruce F.

Position: Director

Appointed: 26 April 1993

David F.

Position: Director

Appointed: 26 April 1993

Mark F.

Position: Director

Appointed: 26 April 1993

Kathleen F.

Position: Director

Appointed: 26 April 1993

Resigned: 01 June 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1993

Resigned: 26 April 1993

Peter F.

Position: Director

Appointed: 26 April 1993

Resigned: 01 June 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 1993

Resigned: 26 April 1993

Kathleen F.

Position: Secretary

Appointed: 26 April 1993

Resigned: 01 June 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Bruce F. This PSC and has 25-50% shares. The second entity in the PSC register is David F. This PSC owns 25-50% shares. Moving on, there is Mark F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Bruce F.

Notified on 6 April 2016
Nature of control: 25-50% shares

David F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Astral Property Maintenance Services August 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 4259 43016 58219 96627 81839 770
Net Assets Liabilities892 684937 402983 7411 027 9811 074 9421 110 107
Other
Average Number Employees During Period333333
Bank Borrowings155 774127 572107 00485 62663 87934 743
Bank Borrowings Overdrafts127 598107 25886 69163 79241 98120 278
Creditors213 111180 772155 720119 32179 51039 807
Investment Property1 200 0001 200 0001 200 0001 200 0001 200 0001 200 000
Investment Property Fair Value Model1 200 0001 200 0001 200 0001 200 0001 200 000 
Net Current Assets Liabilities-54 742-42 363-21 076-13 235-6 0851 839
Number Shares Issued Fully Paid 1515151515
Other Creditors85 51373 51469 02955 52937 52919 529
Other Taxation Social Security Payable11 00110 48910 87010 37711 01522 446
Par Value Share 11111
Provisions39 46339 46339 46339 46339 46351 925
Provisions For Liabilities Balance Sheet Subtotal39 46339 46339 46339 46339 46351 925
Total Assets Less Current Liabilities1 145 2581 157 6371 178 9241 186 7651 193 9151 201 839

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements