Background WavePink WaveYellow Wave

FRENBURY PROPERTIES LTD (07445902)

FRENBURY PROPERTIES LTD (07445902) is an active UK company. incorporated on 22 November 2010. with registered office in Newark. The company operates in the Construction sector, engaged in development of building projects. FRENBURY PROPERTIES LTD has been registered for 15 years. Current directors include FRENCH, Anna Mareea, FRENCH, Walter.

Company Number
07445902
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Threshing Barn Main Street, Newark, NG23 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 PROPERTIES LTD

FRENBURY PROPERTIES LTD is an active company incorporated on 22 November 2010 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in development of building projects. FRENBURY PROPERTIES LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07445902

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 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 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Threshing Barn Main Street Thorpe Newark, NG23 5PX,

Previous Addresses

Threshing Barn Main Street Thorpe Newark NG23 5PX England
From: 27 November 2020To: 27 November 2020
28 Moorbridge Road Bingham Nottingham NG13 8GG England
From: 14 September 2020To: 27 November 2020
46 the Banks Bingham Nottingham NG13 8BT
From: 22 July 2015To: 14 September 2020
40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
From: 22 November 2010To: 22 July 2015
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 11
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Feb 18
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Owner Exit
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRENCH, Anna Mareea

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

FRENCH, Anna Mareea

Active
Main Street, NewarkNG23 5PX
Born November 1958
Director
Appointed 20 Oct 2015

FRENCH, Walter

Active
Main Street, NewarkNG23 5PX
Born June 1946
Director
Appointed 22 Nov 2010

DOWDING, Charles Michael

Resigned
St. James Meadow, NorwichNR3 1TR
Secretary
Appointed 12 Jan 2011
Resigned 01 May 2024

FOWLER, Sara Jane

Resigned
Thorpe Wood, PeterboroughPE3 6SR
Secretary
Appointed 12 Jan 2011
Resigned 16 Jan 2015

BOWDIDGE, James Robert Ketley

Resigned
The Banks, NottinghamNG13 8BT
Born August 1960
Director
Appointed 15 Dec 2010
Resigned 20 Oct 2015

Persons with significant control

4

1 Active
3 Ceased
Main Street, NewarkNG23 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Thorpe, NewarkNG23 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 12 Jun 2025

Mr Walter French

Ceased
Main Street, NewarkNG23 5PX
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Ms Anna Mareea Sawford

Ceased
Main Street, NewarkNG23 5PX
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
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
12 September 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
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Incorporation Company
22 November 2010
NEWINCIncorporation