Froyle Park Estates Limited

General information

Name:

Froyle Park Estates Ltd

Office Address:

93 Tabernacle Street EC2A 4BA London

Number: 07685513

Incorporation date: 2011-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Froyle Park Estates started its operations in the year 2011 as a Private Limited Company registered with number: 07685513. The firm has been active for 13 years and it's currently liquidation. The company's office is located in London at 93 Tabernacle Street. Anyone can also locate the company using the postal code of EC2A 4BA. This company has a history in registered name changes. In the past, the firm had three different names. Until 2012 the firm was prospering as Nicolas James 1 and up to that point its company name was Peninsula Investments. This enterprise's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. Its latest accounts cover the period up to 2020-12-31 and the latest confirmation statement was released on 2022-06-28.

  • Previous company's names
  • Froyle Park Estates Limited 2012-11-06
  • Nicolas James 1 Limited 2011-10-17
  • Peninsula Investments Limited 2011-09-29
  • Nicolas James 1 Limited 2011-06-28

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 04 November 2022

Latest update: 21 February 2024

David R.

Role: Director

Appointed: 09 July 2014

Latest update: 21 February 2024

People with significant control

Nicolas James Limited
Address: The Lathe Northbrook, Farnham, GU10 5EU, England
Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09908188
Notified on 11 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicolas R.
Notified on 30 April 2016
Ceased on 11 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 21st November 2022. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: The Lathe Northbrook Farnham Surrey GU10 5EU England (AD01)
filed on: 21st, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Closest Companies - by postcode