Background WavePink WaveYellow Wave

F R ESTATE LIMITED (00532609)

F R ESTATE LIMITED (00532609) is an active UK company. incorporated on 29 April 1954. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. F R ESTATE LIMITED has been registered for 71 years. Current directors include BLAND, Errol, SANDHU, Kawaljit Singh.

Company Number
00532609
Status
active
Type
ltd
Incorporated
29 April 1954
Age
71 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAND, Errol, SANDHU, Kawaljit Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F R ESTATE LIMITED

F R ESTATE LIMITED is an active company incorporated on 29 April 1954 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. F R ESTATE LIMITED was registered 71 years ago.(SIC: 98000)

Status

active

Active since 71 years ago

Company No

00532609

LTD Company

Age

71 Years

Incorporated 29 April 1954

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Previous Addresses

1 Lancaster Court Coronation Road, Cressex Business Park High Wycombe Bucks HP12 3TD United Kingdom
From: 3 March 2022To: 26 January 2023
Well Cottage Fulmer Rise Fulmer Slough SL3 6JL
From: 14 August 2012To: 3 March 2022
Woodland Court Fulmer Rise Fulmer Bucks SL3 6JL
From: 29 April 1954To: 14 August 2012
Timeline

10 key events • 1954 - 2023

Funding Officers Ownership
Company Founded
Apr 54
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BLAND, Errol

Active
373-375 Station Road, HarrowHA1 2AW
Born July 1965
Director
Appointed 25 Feb 2022

SANDHU, Kawaljit Singh

Active
373-375 Station Road, HarrowHA1 2AW
Born July 1966
Director
Appointed 25 Feb 2022

BELLINGER, Robert Ian, Sir

Resigned
Penn Wood, FulmerSL3 6UL
Secretary
Appointed N/A
Resigned 01 Jul 1995

BYRNE, Denise Hilda

Resigned
Progress House, UxbridgeUB8 2RT
Secretary
Appointed 22 Aug 2006
Resigned 31 Mar 2012

FLEMING, Caroline

Resigned
Lancaster Court, High WycombeHP12 3TD
Secretary
Appointed 31 Mar 2012
Resigned 25 Feb 2022

PHILLIPS, David Nigel

Resigned
Highovers Fulmer Rise, SloughSL3 6JL
Secretary
Appointed 01 Jul 1995
Resigned 22 Aug 2006

BELLINGER, Christiane Marie Louise, Lady

Resigned
Penn Wood, FulmerSL3 6JL
Born July 1933
Director
Appointed N/A
Resigned 01 Jul 1995

BELLINGER, Robert Ian, Sir

Resigned
Penn Wood, FulmerSL3 6UL
Born March 1910
Director
Appointed N/A
Resigned 01 Jul 1995

BIRKENSTEIN, Philip David

Resigned
Woodland Court, FulmerSL3 6JL
Born June 1950
Director
Appointed 22 Aug 2006
Resigned 31 Mar 2012

COUCH, Jennings Gregg

Resigned
Fulmer Rise, SloughSL3 6JL
Born September 1960
Director
Appointed 31 Mar 2012
Resigned 23 Dec 2020

CROSS, Ronald George, Lt Col

Resigned
West Hill, FulmerSL3 6JL
Born May 1917
Director
Appointed 22 Aug 2006
Resigned 02 Apr 2009

HEYWOOD, Harry Nicholas Bardsley

Resigned
Downings, FulmerSL3 6JL
Born October 1955
Director
Appointed 01 Jul 1995
Resigned 22 Aug 2006

IRWIN, John

Resigned
Fulmer Common House, SloughSL3 6JL
Born June 1946
Director
Appointed 01 Jul 1995
Resigned 29 Nov 2001

PHILIPS-PAGE, Anthony Guy

Resigned
Lancaster Court, High WycombeHP12 3TD
Born August 1957
Director
Appointed 31 Mar 2012
Resigned 25 Feb 2022

PHILLIPS, David Nigel

Resigned
Highovers Fulmer Rise, SloughSL3 6JL
Born October 1951
Director
Appointed 01 Jul 1995
Resigned 20 Aug 2006

PUREWALL, Manvinder

Resigned
373-375 Station Road, HarrowHA1 2AW
Born March 1976
Director
Appointed 25 Feb 2022
Resigned 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 October 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
25 October 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
25 October 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
6 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Sail Address Company With Old Address
29 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Move Registers To Sail Company
2 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
287Change of Registered Office
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
11 April 1994
363aAnnual Return
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
14 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Incorporation Company
29 April 1954
NEWINCIncorporation