Company NameF R Estate Limited
DirectorsErrol Bland and Kawaljit Singh Sandhu
Company StatusActive
Company Number00532609
CategoryPrivate Limited Company
Incorporation Date29 April 1954(70 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Errol Bland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(67 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Kawaljit Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(67 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameLady Christiane Marie Louise Bellinger
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressPenn Wood
Fulmer
Buckinghamshire
SL3 6JL
Director NameSir Robert Ian Bellinger
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressPenn Wood
Fulmer
Buckinghamshire
SL3 6UL
Secretary NameSir Robert Ian Bellinger
NationalityBritish
StatusResigned
Appointed29 October 1992(38 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressPenn Wood
Fulmer
Buckinghamshire
SL3 6UL
Director NameHarry Nicholas Bardsley Heywood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2006)
RoleManaging Director
Correspondence AddressDownings
Fulmer Rise
Fulmer
Buckinghamshire
SL3 6JL
Director NameJohn Irwin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2001)
RolePlastering Contractor/Develope
Correspondence AddressFulmer Common House
Fulmer Common Road, Fulmer
Slough
Berkshire
SL3 6JL
Director NameDavid Nigel Phillips
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 August 2006)
RoleAccountant
Correspondence AddressHighovers Fulmer Rise
Fulmer
Slough
Buckinghamshire
SL3 6JL
Secretary NameDavid Nigel Phillips
NationalityBritish
StatusResigned
Appointed01 July 1995(41 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 August 2006)
RoleAccountant
Correspondence AddressHighovers Fulmer Rise
Fulmer
Slough
Buckinghamshire
SL3 6JL
Director NameMr Philip David Birkenstein
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(52 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Court
Fulmer Rise Estate
Fulmer
Buckinghamshire
SL3 6JL
Director NameLt Col Ronald George Cross
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(52 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2009)
RoleRetired
Correspondence AddressWest Hill
Fulmer Rise
Fulmer
Berks
SL3 6JL
Secretary NameDenise Hilda Byrne
NationalityBritish
StatusResigned
Appointed22 August 2006(52 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressProgress House
Eskdale Road
Uxbridge
Middlesex
UB8 2RT
Director NameJennings Gregg Couch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2012(57 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 December 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Fulmer Rise
Fulmer
Slough
SL3 6JL
Director NameAnthony Guy Philips-Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(57 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Court
Coronation Road, Cressex Business Park
High Wycombe
Bucks
HP12 3TD
Secretary NameCaroline Fleming
StatusResigned
Appointed31 March 2012(57 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2022)
RoleCompany Director
Correspondence Address1 Lancaster Court
Coronation Road, Cressex Business Park
High Wycombe
Bucks
HP12 3TD
Director NameMr Manvinder Purewall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(67 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

19 at £1Twinshaw Holdings Co Nv
9.50%
Ordinary
15 at £1Luke Ward Properties LTD
7.50%
Ordinary
12 at £1Lady G. Jolliffe
6.00%
Ordinary
12 at £1Mr H. Du Toit & Mrs L. Du Toit
6.00%
Ordinary
12 at £1Mr Philip David Birkenstein
6.00%
Ordinary
4 at £1Al Jazeera Land Limited
2.00%
Ordinary
4 at £1Farmglade LTD
2.00%
Ordinary
4 at £1Mr D.n. Phillips
2.00%
Ordinary
37 at £1The Coin Group LTD
18.50%
Ordinary
30 at £1Stephen Bayliss & George Stephens
15.00%
Ordinary
27 at £1Jenning Couch & Angela Couch
13.50%
Ordinary
24 at £1Sheikh Al Thani
12.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£74,723
Current Liabilities£103,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Termination of appointment of Jennings Gregg Couch as a director on 23 December 2020 (1 page)
18 December 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
19 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(5 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(5 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
(5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 November 2012Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (1 page)
29 November 2012Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (1 page)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
6 September 2012Appointment of Caroline Fleming as a secretary (1 page)
6 September 2012Appointment of Jennings Gregg Couch as a director (2 pages)
6 September 2012Appointment of Anthony Guy Philips-Page as a director (2 pages)
6 September 2012Appointment of Caroline Fleming as a secretary (1 page)
6 September 2012Appointment of Jennings Gregg Couch as a director (2 pages)
6 September 2012Appointment of Anthony Guy Philips-Page as a director (2 pages)
14 August 2012Registered office address changed from Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL on 14 August 2012 (1 page)
9 August 2012Termination of appointment of Philip Birkenstein as a director (1 page)
9 August 2012Termination of appointment of Denise Byrne as a secretary (1 page)
9 August 2012Termination of appointment of Philip Birkenstein as a director (1 page)
9 August 2012Termination of appointment of Denise Byrne as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Appointment terminated director ronald cross (1 page)
28 April 2009Appointment terminated director ronald cross (1 page)
15 December 2008Return made up to 29/10/08; full list of members (8 pages)
15 December 2008Return made up to 29/10/08; full list of members (8 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 December 2007Return made up to 29/10/07; no change of members (7 pages)
2 December 2007Return made up to 29/10/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
22 January 2007Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/01/07
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: highovers fulmer rise fulmer buckinghamshire SL3 6JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: highovers fulmer rise fulmer buckinghamshire SL3 6JL (1 page)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 January 2006Return made up to 29/10/05; full list of members (8 pages)
12 January 2006Return made up to 29/10/05; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 November 2004Return made up to 29/10/04; no change of members (7 pages)
4 November 2004Return made up to 29/10/04; no change of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 November 2003Return made up to 29/10/03; no change of members (7 pages)
1 November 2003Return made up to 29/10/03; no change of members (7 pages)
12 December 2002Return made up to 29/10/02; full list of members (11 pages)
12 December 2002Return made up to 29/10/02; full list of members (11 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 December 2001Return made up to 29/10/01; full list of members (11 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Return made up to 29/10/01; full list of members (11 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Return made up to 29/10/00; full list of members (11 pages)
6 November 2000Return made up to 29/10/00; full list of members (11 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 April 2000Return made up to 29/10/99; full list of members (11 pages)
16 April 2000Return made up to 29/10/99; full list of members (11 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 November 1998Return made up to 29/10/98; full list of members (5 pages)
23 November 1998Return made up to 29/10/98; full list of members (5 pages)
10 February 1998Full accounts made up to 30 June 1997 (5 pages)
10 February 1998Full accounts made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 29/10/97; full list of members (5 pages)
23 January 1998Return made up to 29/10/97; full list of members (5 pages)
7 April 1997Full accounts made up to 30 June 1996 (5 pages)
7 April 1997Full accounts made up to 30 June 1996 (5 pages)
2 February 1997Return made up to 29/10/96; full list of members (5 pages)
2 February 1997Return made up to 29/10/96; full list of members (5 pages)
22 January 1996Full accounts made up to 30 June 1995 (6 pages)
22 January 1996Full accounts made up to 30 June 1995 (6 pages)
1 December 1995Return made up to 29/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/12/95
(5 pages)
13 June 1995Return made up to 29/10/94; full list of members (6 pages)
13 June 1995Return made up to 29/10/94; full list of members (6 pages)
29 April 1954Incorporation (15 pages)
29 April 1954Incorporation (15 pages)