Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRETHERNE PROPERTIES LIMITED
Company Information for

FRETHERNE PROPERTIES LIMITED

115 MOUNT STREET, LONDON, W1K 3NQ,
Company Registration Number
00795999
Private Limited Company
Active

Company Overview

About Fretherne Properties Ltd
FRETHERNE PROPERTIES LIMITED was founded on 1964-03-13 and has its registered office in London. The organisation's status is listed as "Active". Fretherne Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRETHERNE PROPERTIES LIMITED
 
Legal Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
Other companies in EC4A
 
Filing Information
Company Number 00795999
Company ID Number 00795999
Date formed 1964-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898907246  
Last Datalog update: 2024-01-08 19:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRETHERNE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRETHERNE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAMILLA VIOLA ADEANE
Director 1991-08-28
KATHERINE MARY ASTOR
Director 1991-08-28
GUY JEFFREY DARELL
Director 1991-08-28
EDWARD NICHOLAS REED
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET MARY DARELL
Director 1991-08-28 2018-05-01
CHARLES PETER HORSFIELD
Director 2004-02-11 2016-10-05
JEFFREY LIONEL DARELL
Director 1991-08-28 2013-02-27
ALAN MICHAEL CLARKE
Company Secretary 2001-10-17 2011-02-21
MICHAEL ANTHONY HAYES
Director 1991-08-28 2004-02-11
BRIAN COLLETT
Company Secretary 1991-08-28 2001-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMILLA VIOLA ADEANE STRABANE PROPERTIES LIMITED Director 1998-11-06 CURRENT 1963-11-15 Active
CAMILLA VIOLA ADEANE BALLYMENA PROPERTY CO. LIMITED Director 1992-10-08 CURRENT 1954-09-06 Active
CAMILLA VIOLA ADEANE FLIXTON PROPERTY COMPANY LIMITED Director 1992-08-28 CURRENT 1981-02-05 Active
KATHERINE MARY ASTOR LILLIFARMS LIMITED Director 2005-04-19 CURRENT 1983-03-31 Active
KATHERINE MARY ASTOR STRABANE PROPERTIES LIMITED Director 1998-11-06 CURRENT 1963-11-15 Active
KATHERINE MARY ASTOR BALLYMENA PROPERTY CO. LIMITED Director 1992-10-08 CURRENT 1954-09-06 Active
KATHERINE MARY ASTOR FLIXTON PROPERTY COMPANY LIMITED Director 1992-08-28 CURRENT 1981-02-05 Active
GUY JEFFREY DARELL STRABANE PROPERTIES LIMITED Director 1998-11-06 CURRENT 1963-11-15 Active
GUY JEFFREY DARELL BALLYMENA PROPERTY CO. LIMITED Director 1992-10-08 CURRENT 1954-09-06 Active
GUY JEFFREY DARELL FLIXTON PROPERTY COMPANY LIMITED Director 1992-08-28 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED RINGHAM PROPERTIES LIMITED Director 2003-11-05 CURRENT 1966-05-17 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-12-2329/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-03CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-03-10AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CH01Director's details changed for The Honourable Katherine Mary Astor on 2021-10-13
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-10-06AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich Street London EC4A 1BD
2020-11-25AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MARY DARELL
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/16
2016-11-02MEM/ARTSARTICLES OF ASSOCIATION
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-10-21CH01Director's details changed for Mrs Camilla Viola Adeane on 2016-10-04
2016-10-14AP01DIRECTOR APPOINTED MR EDWARD NICHOLAS REED
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER HORSFIELD
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 7000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 7000
2015-09-17AR0128/08/15 ANNUAL RETURN FULL LIST
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 7000
2014-09-12AR0128/08/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DARELL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM Denton Lodge Harleston Norfolk IP20 0AD
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/13
2013-09-19AR0128/08/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-09-11AR0128/08/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 29/03/11
2011-09-22AR0128/08/11 ANNUAL RETURN FULL LIST
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CLARKE
2010-12-01AA29/03/10 TOTAL EXEMPTION FULL
2010-09-10AR0128/08/10 FULL LIST
2010-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 28/08/2010
2009-11-17AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-09-03363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-10-24RES13RE SECTION 175(5)(A) 01/10/2008
2008-09-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES HORSFIELD / 07/03/2008
2007-11-26AAFULL ACCOUNTS MADE UP TO 29/03/07
2007-08-31363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 29/03/06
2006-08-31363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-31190LOCATION OF DEBENTURE REGISTER
2005-11-17AAFULL ACCOUNTS MADE UP TO 29/03/05
2005-09-09363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 29/03/04
2004-09-06363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2003-10-26AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-12363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-09-04363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-02-20AUDAUDITOR'S RESIGNATION
2001-10-19288aNEW SECRETARY APPOINTED
2001-10-19288bSECRETARY RESIGNED
2001-08-30363aRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/01
2000-08-31363aRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00
1999-09-02363aRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99
1998-09-01363aRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98
1997-09-01363aRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96
1996-09-03363aRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-09-02288DIRECTOR'S PARTICULARS CHANGED
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/95
1995-08-31363xRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94
1994-09-01363xRETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1993-09-06363xRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93
1992-09-15363xRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1992-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FRETHERNE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRETHERNE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-03-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-07-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRETHERNE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FRETHERNE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRETHERNE PROPERTIES LIMITED
Trademarks
We have not found any records of FRETHERNE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRETHERNE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRETHERNE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRETHERNE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRETHERNE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRETHERNE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.