Background WavePink WaveYellow Wave

FRENBURY PROPERTIES (RETFORD) LIMITED (02393358)

FRENBURY PROPERTIES (RETFORD) LIMITED (02393358) is an active UK company. incorporated on 8 June 1989. with registered office in Stratford. The company operates in the Construction sector, engaged in construction of commercial buildings. FRENBURY PROPERTIES (RETFORD) LIMITED has been registered for 36 years. Current directors include CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso.

Company Number
02393358
Status
active
Type
ltd
Incorporated
8 June 1989
Age
36 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARDENOSO SAENZ DE MIERA, Maria Dolores Rita, FARRELL, Alan Paul Cardenoso
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENBURY PROPERTIES (RETFORD) LIMITED

FRENBURY PROPERTIES (RETFORD) LIMITED is an active company incorporated on 8 June 1989 with the registered office located in Stratford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FRENBURY PROPERTIES (RETFORD) LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02393358

LTD Company

Age

36 Years

Incorporated 8 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

LEGISTSHELFCO NO. 72 LIMITED
From: 8 June 1989To: 10 August 1989
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 8 June 1989To: 1 August 2016
Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Funding Round
Mar 14
Director Left
Apr 16
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Active
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 17 Nov 1992
Resigned 01 Dec 2017

FRENCH, Cathryn Susan

Resigned
Shotesham Lodge, NorwichNR15 1YL
Secretary
Appointed N/A
Resigned 17 Nov 1992

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 01 Dec 1995
Resigned 04 Apr 2016

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed 17 Nov 1992
Resigned 01 Dec 1995

EDWARDS, Peter Bernard John

Resigned
Ashfield The Marshes, WreninghamNR16 1BL
Born February 1948
Director
Appointed N/A
Resigned 17 Nov 1992

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed 17 Nov 1992
Resigned 01 Dec 1995

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 01 Dec 1995
Resigned 27 Sept 2024

FRENCH, Walter

Resigned
High Farm Bungalow, SouthorpePE9 3BY
Born June 1946
Director
Appointed N/A
Resigned 17 Nov 1992

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 01 Dec 1995
Resigned 30 May 1997

Persons with significant control

1

60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
353353
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363aAnnual Return
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
14 June 2003
363aAnnual Return
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
19 June 2000
363aAnnual Return
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
8 July 1996
363aAnnual Return
Legacy
5 June 1996
288288
Legacy
21 September 1995
363x363x
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
21 September 1995
363x363x
Restoration Order Of Court
13 September 1995
AC92AC92
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Gazette Dissolved Compulsary
11 October 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 December 1993
DISS6DISS6
Gazette Notice Compulsary
7 December 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 July 1993
363x363x
Legacy
18 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
287Change of Registered Office
Auditors Resignation Company
30 November 1992
AUDAUD
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363x363x
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Legacy
18 June 1991
363b363b
Legacy
19 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
225(1)225(1)
Legacy
14 November 1990
363363
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Legacy
19 May 1990
395Particulars of Mortgage or Charge
Legacy
6 March 1990
287Change of Registered Office
Legacy
8 September 1989
288288
Legacy
8 September 1989
287Change of Registered Office
Legacy
8 September 1989
288288
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
23 August 1989
MEM/ARTSMEM/ARTS
Resolution
23 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1989
NEWINCIncorporation