Company NameFrecrest Properties Limited
Company StatusActive
Company Number00684438
CategoryPrivate Limited Company
Incorporation Date24 February 1961(63 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSusan Prior
NationalityBritish
StatusCurrent
Appointed26 April 2001(40 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Richard Thomas Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(46 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Susan Charlotte Prior
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(46 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Dhiraj Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(46 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
Director NameMiss Enid Mary Challenor
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressSaffrons Croft Weavers Lane
Alfriston
Polegate
East Sussex
BN26 5TH
Director NameMrs Freda Margaret Richards-Kemp
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
Sussex
BN26 5UT
Secretary NameMr Walter Frederick Kemp
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Director NameMr Walter Frederick Kemp
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(33 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 April 2007)
RoleCompany Director
Correspondence AddressThe Coach House
Sloe Lane
Alfriston
BN26 5UT
Secretary NameMr Richard Thomas Barber
NationalityBritish
StatusResigned
Appointed10 September 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Onslow Avenue
Cheam
Sutton
Surrey
SM2 7ED

Location

Registered AddressDs House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Susan Charlotte Prior
100.00%
Ordinary

Financials

Year2014
Net Worth£575,686
Cash£40,451
Current Liabilities£105,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
6 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
11 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
8 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 November 2019Change of details for Mr Richard Thomas Barber as a person with significant control on 6 April 2016 (2 pages)
8 November 2019Change of details for Mr Richard Thomas Barber as a person with significant control on 7 June 2016 (2 pages)
7 November 2019Change of details for Mr Dhiraj Shah as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Change of details for Mr Dhiraj Shah as a person with significant control on 6 April 2016 (2 pages)
6 November 2019Change of details for Mr Richard Thomas Barber as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Secretary's details changed for Susan Prior on 1 November 2019 (1 page)
4 November 2019Director's details changed for Mr Dhiraj Shah on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Richard Thomas Barber on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Susan Charlotte Prior on 1 November 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
9 August 2018Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
11 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 25 March 2016 (8 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 (21 pages)
25 May 2016Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 (21 pages)
28 April 2016Secretary's details changed for Susan Prior on 27 April 2016 (1 page)
28 April 2016Secretary's details changed for Susan Prior on 27 April 2016 (1 page)
27 April 2016Director's details changed for Susan Prior on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Susan Prior on 27 April 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 25 March 2015 (8 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016.
(8 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016.
(8 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 25 March 2014 (8 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 25 March 2013 (8 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
13 October 2009Director's details changed for Richard Thomas Barber on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Dhiraj Shah on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Prior on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Prior on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Thomas Barber on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Dhiraj Shah on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Prior on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Thomas Barber on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Dhiraj Shah on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 25 March 2009 (7 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 October 2008Return made up to 02/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (8 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (8 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Resolutions
  • RES13 ‐ Appt directors 16/01/08
(1 page)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 25 March 2007 (6 pages)
9 October 2007Return made up to 02/10/07; no change of members (6 pages)
9 October 2007Return made up to 02/10/07; no change of members (6 pages)
16 October 2006Return made up to 02/10/06; full list of members (6 pages)
16 October 2006Return made up to 02/10/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
27 September 2005Return made up to 02/10/05; full list of members (6 pages)
27 September 2005Return made up to 02/10/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
24 September 2004Return made up to 02/10/04; full list of members (6 pages)
24 September 2004Return made up to 02/10/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
19 October 2003Return made up to 02/10/03; full list of members (6 pages)
19 October 2003Return made up to 02/10/03; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
27 September 2002Return made up to 02/10/02; full list of members (6 pages)
27 September 2002Return made up to 02/10/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
26 September 2001Return made up to 02/10/01; full list of members (6 pages)
26 September 2001Return made up to 02/10/01; full list of members (6 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
19 October 2000Accounts for a small company made up to 25 March 2000 (5 pages)
19 October 2000Accounts for a small company made up to 25 March 2000 (5 pages)
27 September 2000Return made up to 02/10/00; full list of members (6 pages)
27 September 2000Return made up to 02/10/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
27 September 1999Return made up to 02/10/99; full list of members (6 pages)
27 September 1999Return made up to 02/10/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co 49D south end croydon surrey CR0 1BF (1 page)
4 June 1999Registered office changed on 04/06/99 from: offices of d s & co, 49D south end, croydon, surrey CR0 1BF (1 page)
26 January 1999Accounts for a small company made up to 25 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 25 March 1998 (7 pages)
12 October 1998Return made up to 02/10/98; no change of members (4 pages)
12 October 1998Return made up to 02/10/98; no change of members (4 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 25 March 1997 (8 pages)
27 January 1998Accounts for a small company made up to 25 March 1997 (8 pages)
7 November 1997Return made up to 02/10/97; full list of members (6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 02/10/97; full list of members (6 pages)
7 November 1997Director resigned (1 page)
30 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 25 March 1996 (8 pages)
6 November 1996Return made up to 02/10/96; no change of members (4 pages)
6 November 1996Return made up to 02/10/96; no change of members (4 pages)
27 December 1995Full accounts made up to 25 March 1995 (13 pages)
27 December 1995Full accounts made up to 25 March 1995 (13 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 27 john street, london, WC1N 2BL (1 page)
25 August 1995Registered office changed on 25/08/95 from: 27 john street london WC1N 2BL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)