Frenchay Developments Limited COALVILLE


Frenchay Developments started in year 1964 as Private Limited Company with registration number 00806612. The Frenchay Developments company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Coalville at Barratt House Cartwright Way. Postal code: LE67 1UF.

The firm has 2 directors, namely David T., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 11 June 2007 and David T. has been with the company for the least time - from 1 April 2010. At present 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.

Frenchay Developments Limited Address / Contact

Office Address Barratt House Cartwright Way
Office Address2 Forest Business Park Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00806612
Date of Incorporation Tue, 26th May 1964
Industry Development of building projects
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 May 2019

David T.

Position: Director

Appointed: 01 April 2010

Steven B.

Position: Director

Appointed: 11 June 2007

Laurence D.

Position: Secretary

Appointed: 31 December 2007

Resigned: 31 December 2010

Clive F.

Position: Director

Appointed: 11 June 2007

Resigned: 05 July 2012

Mark P.

Position: Director

Appointed: 11 June 2007

Resigned: 21 July 2009

Mark C.

Position: Director

Appointed: 11 June 2007

Resigned: 31 July 2015

Laurence D.

Position: Director

Appointed: 11 June 2007

Resigned: 31 December 2010

Richard B.

Position: Director

Appointed: 21 September 2006

Resigned: 20 April 2012

Gregson L.

Position: Director

Appointed: 21 September 2006

Resigned: 30 June 2007

Graham B.

Position: Director

Appointed: 08 April 2006

Resigned: 21 September 2006

Ian R.

Position: Director

Appointed: 10 November 2003

Resigned: 30 June 2007

Nicolas T.

Position: Director

Appointed: 10 November 2003

Resigned: 08 April 2006

Robert D.

Position: Secretary

Appointed: 10 November 2003

Resigned: 31 December 2007

Laurence P.

Position: Director

Appointed: 15 May 1998

Resigned: 10 November 2003

John H.

Position: Director

Appointed: 31 December 1992

Resigned: 10 November 2003

David M.

Position: Director

Appointed: 31 December 1992

Resigned: 10 November 2003

Godfrey C.

Position: Director

Appointed: 31 December 1992

Resigned: 07 June 1996

John M.

Position: Director

Appointed: 31 December 1992

Resigned: 10 November 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is David Wilson Homes Limited from Coalville, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David Wilson Homes Limited

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 830271
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements