Background WavePink WaveYellow Wave

FRIARY HOUSE SOUTHAMPTON LIMITED (15075485)

FRIARY HOUSE SOUTHAMPTON LIMITED (15075485) is an active UK company. incorporated on 16 August 2023. with registered office in Billericay. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRIARY HOUSE SOUTHAMPTON LIMITED has been registered for 2 years. Current directors include CLARKE, Russell Tom, CORY, Lee Elliot, LEWIS, Robert Iestyn.

Company Number
15075485
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARKE, Russell Tom, CORY, Lee Elliot, LEWIS, Robert Iestyn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARY HOUSE SOUTHAMPTON LIMITED

FRIARY HOUSE SOUTHAMPTON LIMITED is an active company incorporated on 16 August 2023 with the registered office located in Billericay. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRIARY HOUSE SOUTHAMPTON LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15075485

LTD Company

Age

2 Years

Incorporated 16 August 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 16 August 2023 - 30 November 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

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

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

56 Bancroft Avenue London City of London N2 0AS United Kingdom
From: 16 August 2023To: 21 August 2023
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CORY, Lee Elliot

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 26 Jan 2024

CLARKE, Russell Tom

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born July 1977
Director
Appointed 26 Jan 2024

CORY, Lee Elliot

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born August 1972
Director
Appointed 16 Aug 2023

LEWIS, Robert Iestyn

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born November 1971
Director
Appointed 26 Jan 2024

CORY, Lee

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 16 Aug 2023
Resigned 01 Sept 2023

Persons with significant control

4

3 Active
1 Ceased
LondonW1K 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2024
14-18 College Street, SouthamptonSO14 3EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2024
BristolBS1 6LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2024

Mr Lee Elliot Cory

Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2023
Ceased 26 Jan 2024
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
24 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 October 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Incorporation Company
16 August 2023
NEWINCIncorporation