Friezland Properties Limited

General information

Name:

Friezland Properties Ltd

Office Address:

Waterside Mills Greenfield OL3 7NH Oldham Gm

Number: 02126233

Incorporation date: 1987-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Friezland Properties Limited with the registration number 02126233 has been on the market for thirty seven years. This particular Private Limited Company can be contacted at Waterside Mills, Greenfield, Oldham Gm and its postal code is OL3 7NH. This company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Friezland Properties Ltd filed its latest accounts for the financial year up to Thursday 31st March 2022. The latest confirmation statement was filed on Saturday 7th January 2023.

As stated, the following company was created in Monday 27th April 1987 and has so far been led by seven directors, and out of them three (John O., Ruth T. and John T.) are still active. To find professional help with legal documentation, the abovementioned company has been utilizing the skills of John T. as a secretary since the appointment on Wednesday 1st June 2016.

John T. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John O.

Role: Director

Appointed: 16 December 2020

Latest update: 18 March 2024

Ruth T.

Role: Director

Appointed: 17 April 2017

Latest update: 18 March 2024

John T.

Role: Secretary

Appointed: 01 June 2016

Latest update: 18 March 2024

John T.

Role: Director

Appointed: 01 January 1991

Latest update: 18 March 2024

People with significant control

John T.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
37
Company Age

Similar companies nearby

Closest companies