Frenbury Properties (grantham) Limited LONDON


Frenbury Properties (grantham) started in year 1987 as Private Limited Company with registration number 02159907. The Frenbury Properties (grantham) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC3V 0HR.

The firm has 2 directors, namely Maria C., John F.. Of them, John F. has been with the company the longest, being appointed on 1 December 1995 and Maria C. has been with the company for the least time - from 28 July 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frenbury Properties (grantham) Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159907
Date of Incorporation Tue, 1st Sep 1987
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Maria C.

Position: Director

Appointed: 28 July 2003

John F.

Position: Director

Appointed: 01 December 1995

John B.

Position: Director

Appointed: 01 December 1995

Resigned: 04 April 2016

Robert W.

Position: Director

Appointed: 01 December 1995

Resigned: 30 May 1997

John B.

Position: Secretary

Appointed: 17 November 1992

Resigned: 01 December 2017

Neil C.

Position: Director

Appointed: 17 November 1992

Resigned: 01 December 1995

Colin E.

Position: Director

Appointed: 17 November 1992

Resigned: 01 December 1995

Walter F.

Position: Director

Appointed: 24 July 1992

Resigned: 17 November 1992

James B.

Position: Director

Appointed: 24 July 1992

Resigned: 31 July 1992

Cathryn F.

Position: Secretary

Appointed: 24 July 1992

Resigned: 17 November 1992

Peter E.

Position: Director

Appointed: 24 July 1992

Resigned: 17 November 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Larchstone Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Larchstone Limited

6th Floor 60 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02385353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth153 825153 825      
Balance Sheet
Current Assets153 825153 825153 825153 825153 825153 825153 825153 825
Net Assets Liabilities 153 825153 825153 825153 825153 825153 825153 825
Debtors153 825153 825      
Net Assets Liabilities Including Pension Asset Liability153 825153 825      
Reserves/Capital
Called Up Share Capital186 321186 321      
Profit Loss Account Reserve-32 496-32 496      
Shareholder Funds153 825153 825      
Other
Average Number Employees During Period    2222
Net Current Assets Liabilities153 825153 825153 825153 825153 825153 825153 825153 825
Total Assets Less Current Liabilities153 825153 825153 825153 825153 825153 825153 825153 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements