Frenbury Developments Limited

DataGardener
live
Micro

Frenbury Developments Limited

06297136Private Limited With Share Capital

Threshing Barn Main Street, Thorpe, Newark, NG235PX
Incorporated

29/06/2007

Company Age

18 years

Directors

4

Employees

3

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Frenbury Developments Limited (06297136) is a private limited with share capital incorporated on 29/06/2007 (18 years old) and registered in newark, NG235PX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 29/06/2007
NG235PX
3 employees

Financial Overview

Total Assets

£546.5K

Liabilities

£77.6K

Net Assets

£468.9K

Est. Turnover

£496.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

88
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-10-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:09-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Legacy
Category:Mortgage
Date:09-05-2012
Legacy
Category:Mortgage
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Legacy
Category:Mortgage
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Capital Allotment Shares
Category:Capital
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Legacy
Category:Annual Return
Date:15-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Mortgage
Date:20-04-2009
Legacy
Category:Annual Return
Date:27-06-2008
Legacy
Category:Capital
Date:27-06-2008
Legacy
Category:Mortgage
Date:08-04-2008
Legacy
Category:Mortgage
Date:08-04-2008
Legacy
Category:Mortgage
Date:08-04-2008
Legacy
Category:Mortgage
Date:04-04-2008
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Address
Date:19-12-2007
Legacy
Category:Capital
Date:19-12-2007
Resolution
Category:Resolution
Date:19-12-2007
Resolution
Category:Resolution
Date:19-12-2007
Resolution
Category:Resolution
Date:19-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2007
Incorporation Company
Category:Incorporation
Date:29-06-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date21/11/2025
Latest Accounts30/06/2025

Trading Addresses

Threshing Barn, Main Street, Thorpe, Newark, NG235PXRegistered

Contact

01733330800
Threshing Barn Main Street, Thorpe, Newark, NG235PX