Background WavePink WaveYellow Wave

FRESTON PROPERTIES LIMITED (02568659)

FRESTON PROPERTIES LIMITED (02568659) is an active UK company. incorporated on 14 December 1990. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FRESTON PROPERTIES LIMITED has been registered for 35 years. Current directors include BIRCHLEY, Emma, BIRCHLEY, Wendy Joyce.

Company Number
02568659
Status
active
Type
ltd
Incorporated
14 December 1990
Age
35 years
Address
Armoury House Armoury Road, Colchester, CO6 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCHLEY, Emma, BIRCHLEY, Wendy Joyce
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESTON PROPERTIES LIMITED

FRESTON PROPERTIES LIMITED is an active company incorporated on 14 December 1990 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FRESTON PROPERTIES LIMITED was registered 35 years ago.(SIC: 41100, 68209)

Status

active

Active since 35 years ago

Company No

02568659

LTD Company

Age

35 Years

Incorporated 14 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SPORTSMAN PUBLIC HOUSE LIMITED
From: 14 December 1990To: 26 November 1993
Contact
Address

Armoury House Armoury Road West Bergholt Colchester, CO6 3JP,

Previous Addresses

Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
From: 14 December 1990To: 19 January 2015
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRCHLEY, Emma Louise

Active
Armoury Road, ColchesterCO6 3JP
Secretary
Appointed 11 May 2012

BIRCHLEY, Emma

Active
Armoury Road, ColchesterCO6 3JP
Born November 1972
Director
Appointed 11 May 2012

BIRCHLEY, Wendy Joyce

Active
Armoury Road, ColchesterCO6 3JP
Born March 1947
Director
Appointed 11 May 2012

HARDING, Andrew Richard

Resigned
Boxford Road, IpswichIP7 7AN
Secretary
Appointed 09 Jan 1995
Resigned 10 May 2012

HARDING, Enid Josephine

Resigned
Vale Farm Vale Lane, IpswichIP7 6EH
Secretary
Appointed N/A
Resigned 09 Jan 1995

BIRCHLEY, Philip Arthur

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1946
Director
Appointed 09 Sept 1993
Resigned 11 May 2012

HARDING, Andrew Richard

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed N/A
Resigned 10 May 2012

HARDING, Enid Josephine

Resigned
Vale Farm Vale Lane, IpswichIP7 6EH
Born October 1953
Director
Appointed N/A
Resigned 09 Sept 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Harraway

Ceased
West Bergholt, ColchesterCO6 3JP
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Feb 2024

Ms Emma Birchley

Active
Armoury Road, ColchesterCO6 3JP
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2024
CH03Change of Secretary Details
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change Person Director Company
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1995
AAAnnual Accounts
Resolution
31 July 1995
RESOLUTIONSResolutions
Resolution
19 June 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
225(1)225(1)
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Resolution
21 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Incorporation Company
14 December 1990
NEWINCIncorporation