Background WavePink WaveYellow Wave

FRENSHAM HEIGHTS ENTERPRISES LIMITED (02866864)

FRENSHAM HEIGHTS ENTERPRISES LIMITED (02866864) is an active UK company. incorporated on 28 October 1993. with registered office in Farnham. The company operates in the Education sector, engaged in other education n.e.c.. FRENSHAM HEIGHTS ENTERPRISES LIMITED has been registered for 32 years. Current directors include FRY, Richard John, MARRIOTT, Sally Fiore, WILCOX, Simon.

Company Number
02866864
Status
active
Type
ltd
Incorporated
28 October 1993
Age
32 years
Address
Frensham Heights, Farnham, GU10 4EA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRY, Richard John, MARRIOTT, Sally Fiore, WILCOX, Simon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENSHAM HEIGHTS ENTERPRISES LIMITED

FRENSHAM HEIGHTS ENTERPRISES LIMITED is an active company incorporated on 28 October 1993 with the registered office located in Farnham. The company operates in the Education sector, specifically engaged in other education n.e.c.. FRENSHAM HEIGHTS ENTERPRISES LIMITED was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02866864

LTD Company

Age

32 Years

Incorporated 28 October 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 31 August 2025(15 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Frensham Heights Rowledge Farnham, GU10 4EA,

Timeline

27 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Capital Update
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FROST, Karen Louise

Active
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 09 Dec 2023

FRY, Richard John

Active
Frensham Heights, FarnhamGU10 4EA
Born April 1971
Director
Appointed 27 Feb 2019

MARRIOTT, Sally Fiore

Active
Frensham Heights, FarnhamGU10 4EA
Born June 1980
Director
Appointed 05 Dec 2020

WILCOX, Simon

Active
Frensham Heights, FarnhamGU10 4EA
Born January 1985
Director
Appointed 22 Nov 2023

ARMITAGE, David Stephen

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 03 Sept 2007
Resigned 25 Oct 2011

BELL, James Andrew

Resigned
Frensham Heights Road, FarnhamGU10 4EA
Secretary
Appointed 04 Mar 2020
Resigned 25 Nov 2020

DALTON-PILLAY, Ann Marie

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 05 Dec 2020
Resigned 31 Oct 2021

DEAN-LEWIS, Edwina Mary Ellen

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 01 Sept 2018
Resigned 30 Nov 2019

ISAAC, Angela Maureen, Dr

Resigned
30 Deerings Road, ReigateRH2 0PN
Secretary
Appointed 29 Nov 2003
Resigned 20 Jul 2007

JONES, Bryan Edward

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 28 Oct 1993
Resigned 29 Nov 2003

LANE, Paul Richard Lorimer

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 25 Oct 2011
Resigned 31 Aug 2018

PRATTEN, John Noel

Resigned
Frensham Heights, FarnhamGU10 4EA
Secretary
Appointed 31 Jan 2022
Resigned 29 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1993
Resigned 28 Oct 1993

ALDRIDGE, Trevor Martin

Resigned
Offley, HitchinSG5 3DB
Born December 1933
Director
Appointed 28 Oct 1993
Resigned 31 Dec 1995

BIDDLE, Paul Richard

Resigned
Westways Farm, ChobhamGU24 8HH
Born July 1945
Director
Appointed 21 Dec 2000
Resigned 04 Dec 2004

BIRD, William John

Resigned
Frensham Heights, FarnhamGU10 4EA
Born April 1952
Director
Appointed 03 Dec 2016
Resigned 05 Dec 2020

CARLILL, Angus Lloyd

Resigned
Frensham Heights, FarnhamGU10 4EA
Born March 1965
Director
Appointed 05 Dec 2020
Resigned 24 Jun 2023

CHADWICK, Michael John

Resigned
Frensham Heights, FarnhamGU10 4EA
Born June 1953
Director
Appointed 22 Oct 2005
Resigned 03 Dec 2016

DE VOIL, Anne Elizabeth Richards

Resigned
Firgrove Frensham Heights, FarnhamGU10 4EA
Born September 1947
Director
Appointed 02 Dec 2000
Resigned 29 Nov 2003

ELEY, Daniel John

Resigned
Frensham Heights, FarnhamGU10 4EA
Born October 1977
Director
Appointed 01 Oct 2015
Resigned 08 Dec 2018

EVERETT, Peter John

Resigned
Frensham Heights, FarnhamGU10 4EA
Born May 1954
Director
Appointed 11 Dec 2010
Resigned 30 Nov 2019

HELLER, George Rudolph

Resigned
6 Constables Gate, WinchesterSO23 8GE
Born March 1943
Director
Appointed 04 Dec 2004
Resigned 22 Oct 2005

LOWTHER, Richard Mark

Resigned
Frensham Heights, FarnhamGU10 4EA
Born September 1954
Director
Appointed 25 Jun 2011
Resigned 08 Dec 2018

MACGREGOR, Alexander Ian

Resigned
Arbor Cottage, ChertseyKT16 8RG
Born April 1937
Director
Appointed 28 Oct 1993
Resigned 04 Dec 2004

MARRIOTT, William Alexander

Resigned
Frensham Heights, FarnhamGU10 4EA
Born May 1979
Director
Appointed 05 Dec 2020
Resigned 24 Jun 2023

MARRIOTT, William Alexander

Resigned
Frensham Heights Road, FarnhamGU10 4EA
Born May 1979
Director
Appointed 10 Dec 2011
Resigned 03 Dec 2016

PALFREYMAN, Sara Vivienne

Resigned
Frensham Heights, FarnhamGU10 4EA
Born August 1955
Director
Appointed 04 Dec 2004
Resigned 05 Dec 2015

READ, Jane

Resigned
15 Leafield Road, FairfordGL7 4LS
Born October 1945
Director
Appointed 28 Oct 1993
Resigned 02 Dec 2006

SHERWOOD, Thomas, Professor

Resigned
19 Clarendon Street, CambridgeCB1 1JU
Born September 1934
Director
Appointed 01 Jan 1996
Resigned 02 Dec 2000

SMITH, David Travers

Resigned
Frensham Heights, FarnhamGU10 4EA
Born October 1941
Director
Appointed 04 Dec 2004
Resigned 25 Jun 2011

SMITH, Ellis Graham

Resigned
Frensham Heights, FarnhamGU10 4EA
Born February 1940
Director
Appointed 04 Dec 2004
Resigned 11 Dec 2010

SULLIVAN, Jackie

Resigned
Frensham Heights, FarnhamGU10 4EA
Born February 1963
Director
Appointed 07 Jun 2016
Resigned 30 Jun 2023

WIBAUT, Frank Stephen

Resigned
Frensham Heights, FarnhamGU10 4EA
Born November 1945
Director
Appointed 02 Dec 2006
Resigned 10 Dec 2011

Persons with significant control

1

Frensham Heights Road, FarnhamGU10 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
21 December 2011
SH19Statement of Capital
Legacy
21 December 2011
SH20SH20
Legacy
21 December 2011
CAP-SSCAP-SS
Resolution
21 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 July 2004
AUDAUD
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 2002
AUDAUD
Auditors Resignation Company
20 May 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
20 March 2001
288cChange of Particulars
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
16 February 2000
88(2)R88(2)R
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
123Notice of Increase in Nominal Capital
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
224224
Legacy
15 November 1993
288288
Incorporation Company
28 October 1993
NEWINCIncorporation