Background WavePink WaveYellow Wave

FRENBURY DEVELOPMENTS LIMITED (06297136)

FRENBURY DEVELOPMENTS LIMITED (06297136) is an active UK company. incorporated on 29 June 2007. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. FRENBURY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BOWDIDGE, James Robert Ketley, FRENCH, Anna Mareea, FRENCH, Walter.

Company Number
06297136
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
Threshing Barn Main Street, Newark, NG23 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWDIDGE, James Robert Ketley, FRENCH, Anna Mareea, FRENCH, Walter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENBURY DEVELOPMENTS LIMITED

FRENBURY DEVELOPMENTS LIMITED is an active company incorporated on 29 June 2007 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. FRENBURY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06297136

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FRIARS 559 LIMITED
From: 29 June 2007To: 5 December 2007
Contact
Address

Threshing Barn Main Street Thorpe Newark, NG23 5PX,

Previous Addresses

28 Moorbridge Road Bingham Nottingham NG13 8GG England
From: 14 September 2020To: 27 November 2020
46 the Banks Bingham Nottingham NG13 8BT England
From: 22 July 2015To: 14 September 2020
40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 29 June 2007To: 22 July 2015
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Loan Cleared
Oct 14
Loan Cleared
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 22
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FRENCH, Anna Mareea

Active
Main Street, NewarkNG23 5PX
Secretary
Appointed 01 May 2024

BOWDIDGE, James Robert Ketley

Active
Main Street, NewarkNG23 5PX
Born August 1960
Director
Appointed 20 Oct 2015

FRENCH, Anna Mareea

Active
Main Street, NewarkNG23 5PX
Born November 1958
Director
Appointed 04 Mar 2022

FRENCH, Walter

Active
Main Street, NewarkNG23 5PX
Born June 1946
Director
Appointed 17 Dec 2007

DOWDING, Charles Michael

Resigned
18 Saint James Meadow, NorwichNR3 1TR
Secretary
Appointed 17 Dec 2007
Resigned 01 May 2024

FOWLER, Sara Jane

Resigned
Church Gate Cottage, StamfordPE9 3QF
Secretary
Appointed 17 Dec 2007
Resigned 16 Jan 2015

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 29 Jun 2007
Resigned 17 Dec 2007

BOWDIDGE, James Robert Ketley

Resigned
Temperley Road, LondonSW12 8QH
Born August 1960
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

BOWDIDGE, James Robert Ketley

Resigned
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960
Director
Appointed 17 Dec 2007
Resigned 20 Oct 2015

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 29 Jun 2007
Resigned 17 Dec 2007

PRENTICE, Mary

Resigned
79 Plantsman Close, NorwichNR2 2NJ
Born October 1979
Director
Appointed 29 Jun 2007
Resigned 17 Dec 2007

SAWFORD, Anna Mareea

Resigned
The Banks, NottinghamNG13 8BT
Born November 1958
Director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

Persons with significant control

1

Mr Walter French

Active
Main Street, NewarkNG23 5PX
Born June 1946

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

88

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 November 2015
3.63.6
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Liquidation Receiver Cease To Act Receiver
20 November 2014
RM02RM02
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 October 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2014
MR05Certification of Charge
Liquidation Receiver Appointment Of Receiver
29 May 2014
RM01RM01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Legacy
9 May 2012
MG02MG02
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Legacy
23 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation