Company NameFretherne Properties Limited
Company StatusActive
Company Number00795999
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGuy Jeffrey Darell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMrs Camilla Viola Adeane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameHon Katherine Mary Astor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(59 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameBrigadier Sir Jeffrey Lionel Darell
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Lodge
Denton
Harleston
Norfolk
IP20 0AD
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameLady Bridget Mary Darell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Lodge
Denton
Harleston
Norfolk
IP20 0AD
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed28 August 1991(27 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 October 2001)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed17 October 2001(37 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(39 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2k at £1Mr Guy Jeffrey Darell
60.00%
Ordinary
1.4k at £1Katherine Mary Astor
20.00%
Ordinary
1.4k at £1Mrs Camilla Viola Adeane
20.00%
Ordinary

Financials

Year2014
Net Worth£1,356,082
Cash£54,351
Current Liabilities£61,284

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

9 March 1990Delivered on: 16 March 1990
Satisfied on: 9 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 lord street fleetwood lancashire with a:- & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1989Delivered on: 31 July 1989
Satisfied on: 9 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 houses shops & premises 87 & 88 fore street redwith cornwall tog with all buildings & fixtures and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 8 January 1988
Satisfied on: 9 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87/88 fole st, redruth cornwall & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 8 January 1988
Satisfied on: 9 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132, lord st, fleetwood lancashire & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 29 March 2023 (8 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 29 March 2022 (8 pages)
3 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 29 March 2021 (8 pages)
14 October 2021Director's details changed for The Honourable Katherine Mary Astor on 13 October 2021 (2 pages)
14 October 2021Director's details changed for Guy Jeffrey Darell on 14 October 2021 (2 pages)
14 October 2021Director's details changed for Mrs Camilla Viola Adeane on 14 October 2021 (2 pages)
7 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 October 2021Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ (1 page)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
25 November 2020Total exemption full accounts made up to 29 March 2020 (8 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Edward Nicholas Reed as a director on 1 May 2020 (1 page)
18 December 2019Accounts for a small company made up to 29 March 2019 (9 pages)
4 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 29 March 2018 (9 pages)
5 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
2 May 2018Termination of appointment of Bridget Mary Darell as a director on 1 May 2018 (1 page)
14 December 2017Accounts for a small company made up to 29 March 2017 (9 pages)
14 December 2017Accounts for a small company made up to 29 March 2017 (9 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 29 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 29 March 2016 (7 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2016Memorandum and Articles of Association (8 pages)
2 November 2016Memorandum and Articles of Association (8 pages)
21 October 2016Director's details changed for Mrs Camilla Viola Adeane on 4 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Camilla Viola Adeane on 4 October 2016 (2 pages)
14 October 2016Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages)
14 October 2016Appointment of Mr Edward Nicholas Reed as a director on 5 October 2016 (2 pages)
13 October 2016Termination of appointment of Charles Peter Horsfield as a director on 5 October 2016 (1 page)
13 October 2016Termination of appointment of Charles Peter Horsfield as a director on 5 October 2016 (1 page)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 29 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 29 March 2015 (8 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,000
(8 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,000
(8 pages)
3 January 2015Accounts for a small company made up to 29 March 2014 (8 pages)
3 January 2015Accounts for a small company made up to 29 March 2014 (8 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (8 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (8 pages)
24 February 2014Termination of appointment of Jeffrey Darell as a director (1 page)
24 February 2014Termination of appointment of Jeffrey Darell as a director (1 page)
17 January 2014Registered office address changed from Denton Lodge Harleston Norfolk IP20 0AD on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Denton Lodge Harleston Norfolk IP20 0AD on 17 January 2014 (2 pages)
16 December 2013Accounts for a small company made up to 29 March 2013 (8 pages)
16 December 2013Accounts for a small company made up to 29 March 2013 (8 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 7,000
(9 pages)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 7,000
(9 pages)
15 November 2012Full accounts made up to 29 March 2012 (16 pages)
15 November 2012Full accounts made up to 29 March 2012 (16 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (9 pages)
29 December 2011Full accounts made up to 29 March 2011 (17 pages)
29 December 2011Full accounts made up to 29 March 2011 (17 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
22 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (9 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
1 December 2010Total exemption full accounts made up to 29 March 2010 (17 pages)
1 December 2010Total exemption full accounts made up to 29 March 2010 (17 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (10 pages)
9 September 2010Secretary's details changed for Alan Michael Clarke on 28 August 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Secretary's details changed for Alan Michael Clarke on 28 August 2010 (2 pages)
17 November 2009Full accounts made up to 29 March 2009 (17 pages)
17 November 2009Full accounts made up to 29 March 2009 (17 pages)
3 September 2009Return made up to 28/08/09; full list of members (5 pages)
3 September 2009Return made up to 28/08/09; full list of members (5 pages)
12 November 2008Full accounts made up to 29 March 2008 (14 pages)
12 November 2008Full accounts made up to 29 March 2008 (14 pages)
24 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) 01/10/2008
(2 pages)
24 October 2008Resolutions
  • RES13 ‐ Re section 175(5)(a) 01/10/2008
(2 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 September 2008Return made up to 28/08/08; full list of members (5 pages)
20 March 2008Director's change of particulars / charles horsfield / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / charles horsfield / 07/03/2008 (1 page)
26 November 2007Full accounts made up to 29 March 2007 (15 pages)
26 November 2007Full accounts made up to 29 March 2007 (15 pages)
31 August 2007Return made up to 28/08/07; full list of members (3 pages)
31 August 2007Return made up to 28/08/07; full list of members (3 pages)
28 December 2006Full accounts made up to 29 March 2006 (15 pages)
28 December 2006Full accounts made up to 29 March 2006 (15 pages)
31 August 2006Location of debenture register (1 page)
31 August 2006Return made up to 28/08/06; full list of members (3 pages)
31 August 2006Location of debenture register (1 page)
31 August 2006Return made up to 28/08/06; full list of members (3 pages)
17 November 2005Full accounts made up to 29 March 2005 (12 pages)
17 November 2005Full accounts made up to 29 March 2005 (12 pages)
9 September 2005Return made up to 28/08/05; full list of members (3 pages)
9 September 2005Return made up to 28/08/05; full list of members (3 pages)
21 December 2004Full accounts made up to 29 March 2004 (11 pages)
21 December 2004Full accounts made up to 29 March 2004 (11 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
6 September 2004Return made up to 28/08/04; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
26 October 2003Full accounts made up to 29 March 2003 (11 pages)
26 October 2003Full accounts made up to 29 March 2003 (11 pages)
12 September 2003Return made up to 28/08/03; full list of members (8 pages)
12 September 2003Return made up to 28/08/03; full list of members (8 pages)
25 October 2002Full accounts made up to 29 March 2002 (12 pages)
25 October 2002Full accounts made up to 29 March 2002 (12 pages)
4 September 2002Return made up to 28/08/02; full list of members (8 pages)
4 September 2002Return made up to 28/08/02; full list of members (8 pages)
20 February 2002Auditor's resignation (1 page)
20 February 2002Auditor's resignation (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
30 August 2001Return made up to 28/08/01; full list of members (8 pages)
30 August 2001Return made up to 28/08/01; full list of members (8 pages)
26 July 2001Accounts for a small company made up to 29 March 2001 (5 pages)
26 July 2001Accounts for a small company made up to 29 March 2001 (5 pages)
31 August 2000Return made up to 28/08/00; full list of members (8 pages)
31 August 2000Return made up to 28/08/00; full list of members (8 pages)
2 August 2000Accounts for a small company made up to 29 March 2000 (5 pages)
2 August 2000Accounts for a small company made up to 29 March 2000 (5 pages)
2 September 1999Return made up to 28/08/99; full list of members (9 pages)
2 September 1999Return made up to 28/08/99; full list of members (9 pages)
1 July 1999Accounts for a small company made up to 29 March 1999 (4 pages)
1 July 1999Accounts for a small company made up to 29 March 1999 (4 pages)
1 September 1998Return made up to 28/08/98; full list of members (9 pages)
1 September 1998Return made up to 28/08/98; full list of members (9 pages)
17 July 1998Accounts for a small company made up to 29 March 1998 (4 pages)
17 July 1998Accounts for a small company made up to 29 March 1998 (4 pages)
1 September 1997Return made up to 28/08/97; full list of members (9 pages)
1 September 1997Return made up to 28/08/97; full list of members (9 pages)
10 July 1997Accounts for a small company made up to 29 March 1997 (6 pages)
10 July 1997Accounts for a small company made up to 29 March 1997 (6 pages)
12 September 1996Accounts for a small company made up to 29 March 1996 (6 pages)
12 September 1996Accounts for a small company made up to 29 March 1996 (6 pages)
3 September 1996Return made up to 28/08/96; full list of members (9 pages)
3 September 1996Return made up to 28/08/96; full list of members (9 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
7 September 1995Accounts for a small company made up to 29 March 1995 (6 pages)
7 September 1995Accounts for a small company made up to 29 March 1995 (6 pages)
31 August 1995Return made up to 28/08/95; full list of members (12 pages)
31 August 1995Return made up to 28/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)