Company NameFrendcastle Management Limited
DirectorWilliam Grenfell Bailey
Company StatusActive
Company Number01882801
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Previous NameParakeen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Grenfell Bailey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration21 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMortlake Business Centre
20 Mortlake High Street, Mortlake
London
SW14 8JN
Director NameCaroline Margaret Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameCaroline Margaret Cole
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameMr Matthew Dorset Rockel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 06 March 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Market Place
Brentford
London
TW8 8EQ
Director NameMr Seymour Peter Maurice Banks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(17 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Roehampton High Street
London
Sw15

Contact

Websitefrendcastle.co.uk

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Matthew Dorset Rockel
35.00%
Ordinary
35 at £1William Grenfell Bailey
35.00%
Ordinary
20 at £1Peter Maurice Lister Banks
20.00%
Ordinary
10 at £1Alexa Jane Bailey
10.00%
Ordinary

Financials

Year2014
Net Worth£308,270
Cash£13,287
Current Liabilities£55,722

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 January 1997Delivered on: 10 January 1997
Satisfied on: 22 September 1998
Persons entitled: Barclays 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: 37 lower richmond rd,mortlake,london borough of richmond upon thames; sy 148366.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Satisfied on: 22 March 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 January 1995Delivered on: 31 January 1995
Satisfied on: 14 August 1998
Persons entitled: Barclays 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: Garden flat millbrook court wandsworth l/borough of wandsworth t/n sgl 178481.
Fully Satisfied
8 August 1994Delivered on: 19 August 1994
Satisfied on: 14 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and peter vong and yoke chan vong as trustees for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 303 upper richmond road putney london borough of wandsworth l/n 46653.
Fully Satisfied
5 August 1994Delivered on: 17 August 1994
Satisfied on: 14 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by alexa jane banks as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 upper richmond road,putney,london borough of wandsworth part of t/no.LN46653.
Fully Satisfied
29 July 1993Delivered on: 7 August 1993
Satisfied on: 14 January 1995
Persons entitled: Barclays 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: 2 stanton road barnes london.
Fully Satisfied
30 June 1988Delivered on: 19 July 1988
Satisfied on: 14 August 1998
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 43 ashlane road putney london SW15 8LD.
Fully Satisfied
4 March 1999Delivered on: 11 March 1999
Satisfied on: 20 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 50, 38 kew bridge road brentford middlesex with balcony parking space number 32 and store number S12 and S23. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 July 1987Delivered on: 22 July 1987
Satisfied on: 14 August 1998
Persons entitled: National Westminster 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: The f/h property k/a 43, ashlane, road, putney in the london borough of wandsworth title no - ln 209836.
Fully Satisfied
25 November 1996Delivered on: 3 December 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 67 millbrooke court keswick putney all buildings fixtures (including trade fixtures ). floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 September 1999Delivered on: 24 September 1999
Persons entitled: Barclays 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: 241 putney bridge road, putney, london borough of wandsworth.
Outstanding
4 March 1999Delivered on: 11 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11, 38 kew bridge road brentford middlesex with balcony parking space number 57 and store number S3, S24 and S25. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
4 March 1999Delivered on: 11 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: House 58, 38 kew bridge road brentford middlesex and parking space numbers 43 and 45 and store number 13. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
2 February 2023Director's details changed for Mr William Grenfell Bailey on 2 February 2023 (2 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 55.00
(4 pages)
6 March 2020Cessation of Matthew Dorset Rockel as a person with significant control on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Peter Maurice Lister Banks as a director on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Caroline Margaret Cole as a secretary on 6 March 2020 (1 page)
6 March 2020Termination of appointment of Matthew Dorset Rockel as a director on 6 March 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Change of details for Mr Matthew Dorset Rockel as a person with significant control on 10 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
28 November 2014Termination of appointment of Caroline Margaret Cole as a director on 17 October 2014 (1 page)
28 November 2014Termination of appointment of Caroline Margaret Cole as a director on 17 October 2014 (1 page)
10 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 37 on 2014-10-17
(3 pages)
10 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 37
(3 pages)
10 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 37
(3 pages)
10 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-10-17
(2 pages)
10 November 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 100
(4 pages)
10 November 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 100
(4 pages)
10 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 105
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 105
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 May 2010Amended accounts made up to 31 March 2009 (14 pages)
17 May 2010Amended accounts made up to 31 March 2009 (14 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Matthew Dorset Rockel on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Caroline Margaret Cole on 4 January 2010 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Gbp nc 100/105\23/08/07 (2 pages)
12 January 2009Gbp nc 100/105\23/08/07 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Capitals not rolled up (1 page)
6 January 2009Capitals not rolled up (1 page)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Nc inc already adjusted 18/05/06 (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Nc inc already adjusted 18/05/06 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
14 July 2007Ad 18/05/06--------- £ si 10@1 (2 pages)
14 July 2007Ad 18/05/06--------- £ si 10@1 (2 pages)
26 March 2007Return made up to 31/12/06; full list of members (4 pages)
26 March 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
14 February 2006Return made up to 31/12/05; full list of members (4 pages)
14 February 2006Return made up to 31/12/05; full list of members (4 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page)
29 March 2000Return made up to 31/12/99; full list of members (8 pages)
29 March 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
13 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 March 1994New director appointed (2 pages)
4 March 1994New director appointed (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
5 February 1985Incorporation (17 pages)
5 February 1985Incorporation (17 pages)