Background WavePink WaveYellow Wave

FRIARY HALL MANAGEMENT COMPANY LIMITED (07548948)

FRIARY HALL MANAGEMENT COMPANY LIMITED (07548948) is an active UK company. incorporated on 2 March 2011. with registered office in Ascot. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). FRIARY HALL MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include KAVANAGH, Linda, MACLEAN, Douglas Neil, TINDALL, Nigel David.

Company Number
07548948
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Flat 2 Friary Hall, Ascot, SL5 9HD
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
KAVANAGH, Linda, MACLEAN, Douglas Neil, TINDALL, Nigel David
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARY HALL MANAGEMENT COMPANY LIMITED

FRIARY HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Ascot. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). FRIARY HALL MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98200)

Status

active

Active since 15 years ago

Company No

07548948

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 8 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 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Flat 2 Friary Hall Friary Road Ascot, SL5 9HD,

Previous Addresses

Abbots Leigh St. Marys Road Ascot Berkshire SL5 9AY United Kingdom
From: 6 March 2012To: 28 April 2014
11 High Street Eton Berkshire SL4 6AS United Kingdom
From: 2 March 2011To: 6 March 2012
Timeline

11 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
May 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KAVANAGH, Linda

Active
Friary Hall, AscotSL5 9HD
Born November 1964
Director
Appointed 08 Oct 2013

MACLEAN, Douglas Neil

Active
Friary Road, AscotSL5 9HD
Born January 1963
Director
Appointed 13 Oct 2015

TINDALL, Nigel David

Active
Friary Road, AscotSL5 9HD
Born November 1956
Director
Appointed 30 Mar 2016

BURROWS, Simon James

Resigned
Friary Road, AscotSL5 9HD
Born December 1976
Director
Appointed 01 Mar 2014
Resigned 13 Oct 2015

KNIGHT, Michael Geoffrey Winfield

Resigned
St. Marys Road, AscotSL5 9AY
Born August 1943
Director
Appointed 02 Mar 2011
Resigned 01 Jun 2014

MADDEN, Agnes Mary Ann

Resigned
Friary Road, AscotSL5 9HD
Born July 1949
Director
Appointed 16 Nov 2015
Resigned 30 Mar 2016

TYRIE, Christine

Resigned
Friary Hall, AscotSL5 9HD
Born April 1947
Director
Appointed 02 Mar 2011
Resigned 01 Dec 2012

WYATT, Frank

Resigned
Friary Road, AscotSL5 9HD
Born December 1946
Director
Appointed 02 Mar 2011
Resigned 21 Oct 2011

Persons with significant control

2

Mr Douglas Neil Maclean

Active
Friary Road, AscotSL5 9HD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Miss Linda Kavanagh

Active
Friary Road, AscotSL5 9HD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Incorporation Company
2 March 2011
NEWINCIncorporation