Company NameFroyle Park Estates Limited
DirectorsDavid Francis Robbins and Stuart Andrew Bateman
Company StatusLiquidation
Company Number07685513
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(3 years after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Lathe Northbrook
Farnham
Surrey
GU10 5EU
Director NameMr Stuart Andrew Bateman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lathe Northbrook
Farnham
Surrey
GU10 5EU
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Secretary NameMr Stuart Andrew Bateman
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lathe Northbrook
Farnham
Surrey
GU10 5EU

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nicolas Roach
100.00%
Ordinary

Financials

Year2014
Net Worth£1,641,255
Cash£1,071
Current Liabilities£316,920

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Charges

31 August 2018Delivered on: 12 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 1 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA known as (a) 1 froyle place cottage; (b) 2 froyle place cottage; (c) 3 froyle place cottage; (d) the manor house (north and south); (e) the oasthouse (south, middle and north) and registered at the land registry with title number SH36973. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA and known as 1 froyle place cottage; 2 froyle place cottage; 3 froyle place cottage; the manor house (north and south); pike cottage; burnham cottage; the oasthouse (south, middle and north) and plot 33 (to be known as 4 froyle place cottage once constructed) all with registered title number SH36973.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold properties at upper froyle, hampshire, GU34 4LA and known as 1 froyle place cottage; 2 froyle place cottage; 3 froyle place cottage; the manor house (north and south); pike cottage; burnham cottage; the oasthouse (south, middle and north) and plot 33 (to be known as 4 froyle place cottage once constructed) all with registered title number SH36973. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
20 December 2012Delivered on: 31 December 2012
Satisfied on: 4 June 2014
Persons entitled: Stephen Parish as Trustee for the Secured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being part of the f/h property k/a land and buildings at school campus upper froyle alton part of t/n SH32293, all the income and rights relating thereto, the proceeds of any sale, lease or other disposition in respect thereof and all deeds and documents see image for full details.
Fully Satisfied
20 December 2012Delivered on: 22 December 2012
Satisfied on: 3 December 2013
Persons entitled: Treloar Trust

Classification: Third party legal mortgage
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at school campus, upper froyle, alton.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 September 2018Registration of charge 076855130006, created on 31 August 2018 (30 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages)
11 January 2018Secretary's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (1 page)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
7 August 2017Notification of Nicolas James Roach as a person with significant control on 30 April 2016 (2 pages)
7 August 2017Notification of Nicolas James Roach as a person with significant control on 30 April 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 June 2017Registration of charge 076855130005, created on 19 May 2017 (56 pages)
1 June 2017Registration of charge 076855130005, created on 19 May 2017 (56 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages)
25 July 2016Director's details changed for Mr Nicolas James Roach on 1 August 2015 (2 pages)
25 July 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10-11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
14 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
14 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
4 June 2014Satisfaction of charge 2 in full (4 pages)
4 June 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Registration of charge 076855130004 (29 pages)
29 May 2014Registration of charge 076855130003 (36 pages)
29 May 2014Registration of charge 076855130003 (36 pages)
29 May 2014Registration of charge 076855130004 (29 pages)
3 December 2013Satisfaction of charge 1 in full (1 page)
3 December 2013Satisfaction of charge 1 in full (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Company name changed nicolas james 1 LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Company name changed nicolas james 1 LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 July 2012Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page)
16 July 2012Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page)
16 July 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages)
16 July 2012Secretary's details changed for Stuart Bateman on 1 July 2012 (1 page)
16 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London London W1F 9HB England on 16 July 2012 (1 page)
17 October 2011Company name changed peninsula investments LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Company name changed peninsula investments LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed nicolas james 1 LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2011Company name changed nicolas james 1 LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
8 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 June 2011Incorporation (22 pages)
28 June 2011Incorporation (22 pages)