Background WavePink WaveYellow Wave

FRESTON PROPERTY BARD LIMITED (09891476)

FRESTON PROPERTY BARD LIMITED (09891476) is an active UK company. incorporated on 26 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRESTON PROPERTY BARD LIMITED has been registered for 10 years. Current directors include HAYNES, Simon, UNDERWOOD, Eric.

Company Number
09891476
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
146 Freston Road, London, W10 6TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYNES, Simon, UNDERWOOD, Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESTON PROPERTY BARD LIMITED

FRESTON PROPERTY BARD LIMITED is an active company incorporated on 26 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRESTON PROPERTY BARD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09891476

LTD Company

Age

10 Years

Incorporated 26 November 2015

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

146 Freston Road London, W10 6TR,

Previous Addresses

16 3rd Floor D'arblay Street London W1F 8EA England
From: 29 November 2017To: 26 May 2020
146 Freston Road London England W10 6TR England
From: 26 November 2015To: 29 November 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Share Issue
Jun 17
Funding Round
Jun 17
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Director Left
Mar 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAYNES, Simon

Active
Freston Road, LondonW10 6TR
Born April 1971
Director
Appointed 20 Jun 2024

UNDERWOOD, Eric

Active
Freston Road, LondonW10 6TR
Born November 1991
Director
Appointed 20 Jun 2024

CADE, Charles Edward

Resigned
D'Arblay Street, LondonW1F 8EA
Born April 1969
Director
Appointed 05 Jan 2017
Resigned 08 Jan 2021

CLARKSON, Robert Patrick Kelvin

Resigned
Freston Road, LondonW10 6TR
Born January 1965
Director
Appointed 26 Nov 2015
Resigned 13 Mar 2026

DANCE, Samuel Christopher

Resigned
D'Arblay Street, LondonW1F 8EA
Born December 1981
Director
Appointed 05 Jan 2017
Resigned 08 Jan 2021

HAWTHORN, Jacqueline Rebecca

Resigned
D'Arblay Street, LondonW1F 8EA
Born January 1964
Director
Appointed 05 Jan 2017
Resigned 08 Jan 2021

Persons with significant control

2

Sir Charles William Dunstone

Active
Freston Road, LondonW10 6TR
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Roger William Taylor

Active
Freston Road, LondonW10 6TR
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Resolution
24 September 2025
RESOLUTIONSResolutions
Memorandum Articles
24 September 2025
MAMA
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation