Company NameFroyle Park Properties Limited
Company StatusDissolved
Company Number08965051
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Secretary NameStuart Andrew Bateman
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 20 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES

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

1 at £1Froyle Park Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,022
Cash£985,463
Current Liabilities£3,720,749

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

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 property known as manor house annex (also known as selbourne house), froyle park, upper froyle, alton, hampshire and registered at the land registry with title number SH39738. 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
24 April 2015Delivered on: 7 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property. Known as jephson house,. Froyle park, upper froyle,. Alton, hampshire (title number: SH39998).
Outstanding
30 December 2014Delivered on: 5 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as manor house barn (also known as the barn), froyle park, upper froyle, hampshire and with title number SH39736.
Outstanding
30 December 2014Delivered on: 5 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as manor house annex (also known as selbourne house), froyle park, upper froyle, hampshire and with title number SH39738.
Outstanding
30 December 2014Delivered on: 5 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the freehold property known as manor house annex (also known as selbourne house), froyle park, upper froyle, hampshire and with title number SH39738. The freehold propery known as manor house barn, froyle park, upper froyle, hampshire and with title number SH39736. The freehold property known as jephson house, froyle park, upper froyle, hampshire and with title number SH39998. All the rights and interests of the borrower from time to time in respect of any intellectual property.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 9 April 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 (7 pages)
12 September 2018Registration of charge 089650510007, created on 31 August 2018 (30 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 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 Stuart Andrew Bateman on 9 January 2018 (1 page)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
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)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Registration of charge 089650510006, created on 19 May 2017 (55 pages)
1 June 2017Registration of charge 089650510006, created on 19 May 2017 (55 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Secretary's details changed for Stuart Andrew Bateman on 1 August 2015 (1 page)
26 April 2016Secretary's details changed for Stuart Andrew Bateman on 1 August 2015 (1 page)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 May 2015Registration of charge 089650510005, created on 24 April 2015 (44 pages)
7 May 2015Registration of charge 089650510005, created on 24 April 2015 (44 pages)
30 April 2015Registration of charge 089650510004, created on 24 April 2015 (29 pages)
30 April 2015Registration of charge 089650510004, created on 24 April 2015 (29 pages)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
5 January 2015Registration of charge 089650510002, created on 30 December 2014 (29 pages)
5 January 2015Registration of charge 089650510001, created on 30 December 2014 (38 pages)
5 January 2015Registration of charge 089650510003, created on 30 December 2014 (29 pages)
5 January 2015Registration of charge 089650510003, created on 30 December 2014 (29 pages)
5 January 2015Registration of charge 089650510002, created on 30 December 2014 (29 pages)
5 January 2015Registration of charge 089650510001, created on 30 December 2014 (38 pages)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England 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 England 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 England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
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)
11 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(21 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(21 pages)