Frizington Properties Limited CARLISLE


Frizington Properties started in year 1976 as Private Limited Company with registration number 01239186. The Frizington Properties company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Carlisle at Sterling House. Postal code: CA1 2SA.

The firm has 3 directors, namely Stuart M., Daisy M. and Ian M.. Of them, Daisy M., Ian M. have been with the company the longest, being appointed on 31 August 1991 and Stuart M. has been with the company for the least time - from 27 April 2021. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Frizington Properties Limited Address / Contact

Office Address Sterling House
Office Address2 3 Wavell Drive, Rosehill Industrial Estate,
Town Carlisle
Post code CA1 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01239186
Date of Incorporation Fri, 2nd Jan 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Daisy M.

Position: Secretary

Resigned:

Stuart M.

Position: Director

Appointed: 27 April 2021

Daisy M.

Position: Director

Appointed: 31 August 1991

Ian M.

Position: Director

Appointed: 31 August 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Stuart M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian M. This PSC has significiant influence or control over the company,. Then there is Daisy M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stuart M.

Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daisy M.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth538 357505 647      
Balance Sheet
Cash Bank On Hand 22 80661 838100 768159 533135 03831 94472 942
Current Assets403 671372 829342 055301 188300 192285 697121 658120 802
Debtors349 800350 023280 217200 420140 659150 65989 71447 860
Property Plant Equipment 163 468161 650159 832158 014156 196154 378152 560
Cash Bank In Hand53 87122 806      
Net Assets Liabilities Including Pension Asset Liability538 357505 647      
Tangible Fixed Assets165 286163 468      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve538 257505 547      
Shareholder Funds538 357505 647      
Other
Total Fixed Assets Cost Or Valuation182 000182 000      
Total Fixed Assets Depreciation16 51418 332      
Total Fixed Assets Depreciation Charge In Period 1 818      
Accumulated Depreciation Impairment Property Plant Equipment 18 33220 15021 96823 78625 60427 42229 240
Amounts Owed By Group Undertakings Participating Interests 350 023280 217200 420140 659150 65989 71447 860
Balances Amounts Owed By Related Parties    140 659   
Creditors 30 85030 85154 850114 871171 15767 099126 862
Depreciation Rate Used For Property Plant Equipment  111111
Fixed Assets165 486163 668161 850160 032158 214156 396154 578152 760
Increase From Depreciation Charge For Year Property Plant Equipment  1 8181 8181 8181 8181 8181 818
Investments  200200200200200200
Investments Fixed Assets 200200200200200200200
Investments In Group Undertakings  200200200200200200
Net Current Assets Liabilities372 871341 979311 204246 338185 321114 54054 559-6 060
Other Creditors 30 00030 00054 000114 000170 26265 262126 042
Property Plant Equipment Gross Cost  181 800181 800181 800181 800181 800181 800
Total Assets Less Current Liabilities538 357505 647473 054406 370343 535270 936209 137146 700
Trade Creditors Trade Payables 8508518508718951 837820
Creditors Due Within One Year Total Current Liabilities30 80030 850      
Tangible Fixed Assets Cost Or Valuation181 800181 800      
Tangible Fixed Assets Depreciation16 51418 332      
Tangible Fixed Assets Depreciation Charge For Period 1 818      
Total Fixed Asset Investments Cost Or Valuation200200      
Total Investments Fixed Assets200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements