Fretherne Properties Limited LONDON


Fretherne Properties started in year 1964 as Private Limited Company with registration number 00795999. The Fretherne Properties company has been functioning successfully for sixty years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.

The firm has 4 directors, namely John A., Guy D. and Camilla A. and others. Of them, Guy D., Camilla A., Katherine A. have been with the company the longest, being appointed on 28 August 1991 and John A. has been with the company for the least time - from 5 February 2024. 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.

Fretherne Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795999
Date of Incorporation Fri, 13th Mar 1964
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 60 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

John A.

Position: Director

Appointed: 05 February 2024

Guy D.

Position: Director

Appointed: 28 August 1991

Camilla A.

Position: Director

Appointed: 28 August 1991

Katherine A.

Position: Director

Appointed: 28 August 1991

Bridget D.

Position: Director

Resigned: 01 May 2018

Edward R.

Position: Director

Appointed: 05 October 2016

Resigned: 01 May 2020

Charles H.

Position: Director

Appointed: 11 February 2004

Resigned: 05 October 2016

Alan C.

Position: Secretary

Appointed: 17 October 2001

Resigned: 21 February 2011

Jeffrey D.

Position: Director

Appointed: 28 August 1991

Resigned: 27 February 2013

Michael H.

Position: Director

Appointed: 28 August 1991

Resigned: 11 February 2004

Brian C.

Position: Secretary

Appointed: 28 August 1991

Resigned: 17 October 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Guy D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Guy D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand51 7408 68236 53027 901
Current Assets56 37436 24245 22928 446
Debtors4 63427 5598 699545
Net Assets Liabilities1 124 2631 230 4791 212 4881 017 558
Other Debtors200200129229
Other
Version Production Software   2 023
Accrued Liabilities12 3469 04918 14010 427
Additions Other Than Through Business Combinations Investment Property Fair Value Model 63 023  
Average Number Employees During Period3333
Creditors46 52183 59531 13433 594
Equity Securities Held286 896387 296295 370294 683
Fixed Assets1 126 8961 290 3191 198 3931 022 706
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -175 000
Investment Property840 000903 023903 023728 023
Investment Property Fair Value Model840 000903 023903 023 
Investments286 896387 296295 370294 683
Net Current Assets Liabilities9 853-47 35414 095-5 148
Nominal Value Allotted Share Capital7 0007 0007 0007 000
Number Shares Allotted 7 0007 0007 000
Other Creditors 64 99920 49923 896
Par Value Share 111
Prepayments Accrued Income51910 161  
Recoverable Value-added Tax3 9158 28633885
Taxation Including Deferred Taxation Balance Sheet Subtotal12 48612 486  
Taxation Social Security Payable8 913 -8 913 
Total Assets Less Current Liabilities1 136 7491 242 9651 212 488 
Trade Creditors Trade Payables24 8239 1861 408-729
Trade Debtors Trade Receivables  8 537-569
Value-added Tax Payable439361  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/29
filed on: 21st, December 2023
Free Download (8 pages)

Company search