Background WavePink WaveYellow Wave

FRIARGATE JV PROJECT LIMITED (11730348)

FRIARGATE JV PROJECT LIMITED (11730348) is an active UK company. incorporated on 17 December 2018. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FRIARGATE JV PROJECT LIMITED has been registered for 7 years. Current directors include CANNON, Cathal, CANNON, Michael, HASTIE, Barry and 2 others.

Company Number
11730348
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
Eaton House, Coventry, CV1 2FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Cathal, CANNON, Michael, HASTIE, Barry, KIRK, Owen, MOON, Richard Edward
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARGATE JV PROJECT LIMITED

FRIARGATE JV PROJECT LIMITED is an active company incorporated on 17 December 2018 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FRIARGATE JV PROJECT LIMITED was registered 7 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 7 years ago

Company No

11730348

LTD Company

Age

7 Years

Incorporated 17 December 2018

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 February 2026 (1 month 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Eaton House 1 Eaton Road Coventry, CV1 2FJ,

Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CANNON, Cathal

Active
1 Eaton Road, CoventryCV1 2FJ
Born July 1953
Director
Appointed 15 Jan 2019

CANNON, Michael

Active
Littleport, ElyCB6 1FN
Born October 1956
Director
Appointed 17 Dec 2018

HASTIE, Barry

Active
1 Eaton Road, CoventryCV1 2FJ
Born May 1969
Director
Appointed 15 Jan 2019

KIRK, Owen

Active
1 Eaton Road, CoventryCV1 2FJ
Born October 1952
Director
Appointed 15 Jan 2019

MOON, Richard Edward

Active
1 Eaton Road, CoventryCV1 2FJ
Born August 1966
Director
Appointed 15 Jan 2019

YARDLEY, Martin Albert

Resigned
Earl Street, CoventryCV1 5RR
Born May 1963
Director
Appointed 17 Dec 2018
Resigned 31 Mar 2020

Persons with significant control

2

Littleport, ElyCB6 1FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018

The Council Of The City Of Coventry

Active
Earl Street, CoventryCV1 5RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2018
PSC03Notification of Other Registrable Person PSC
Incorporation Company
17 December 2018
NEWINCIncorporation