Company NameFrinton Properties Limited
Company StatusDissolved
Company Number03203467
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret Ann Browne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Director NameMrs Sharon Pearl Bryenton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(17 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 24 January 2023)
RoleProperty Letting
Country of ResidenceEngland
Correspondence AddressEastlyn Stacey Drive
Langdon Hills
Basildon
Essex
SS16 5NZ
Director NameChristina Boutwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckley Close
Wickham Bishops
Maldon
Essex
CM8 3PR
Secretary NameSharon Pearl Bryenton
StatusClosed
Appointed12 July 2016(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressEastlyn Stacey Drive
Langdon Hills
Basildon
Essex
SS16 5NZ
Director NameAlan Victor Browne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Secretary NameAlan Victor Browne
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead
Bumfords Lane
Ulting
Essex
CM9 6QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Carol Redgewell
20.00%
Ordinary
200 at £1Christina Boutwell
20.00%
Ordinary
200 at £1Geoffrey Browne
20.00%
Ordinary
200 at £1Marion Collar
20.00%
Ordinary
200 at £1Sharon Bryenton
20.00%
Ordinary

Financials

Year2014
Net Worth£155,274
Cash£18,183
Current Liabilities£533,794

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
21 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 June 2020Confirmation statement made on 3 July 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Alan Victor Browne as a director on 14 May 2017 (1 page)
31 May 2017Termination of appointment of Alan Victor Browne as a director on 14 May 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Termination of appointment of Alan Victor Browne as a secretary on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Alan Victor Browne as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Sharon Pearl Bryenton as a secretary on 12 July 2016 (2 pages)
12 July 2016Appointment of Christina Boutwell as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Sharon Pearl Bryenton as a secretary on 12 July 2016 (2 pages)
12 July 2016Appointment of Christina Boutwell as a director on 12 July 2016 (2 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(7 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(7 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(7 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Appointment of Mrs Sharon Pearl Bryenton as a director (2 pages)
18 February 2014Appointment of Mrs Sharon Pearl Bryenton as a director (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Director's details changed for Margaret Ann Browne on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Ann Browne on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Alan Victor Browne on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Alan Victor Browne on 24 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 24/05/07; no change of members (7 pages)
19 June 2007Return made up to 24/05/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (8 pages)
12 June 2006Return made up to 24/05/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 June 2005Return made up to 24/05/05; full list of members (8 pages)
27 June 2005Return made up to 24/05/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 July 2004Return made up to 24/05/04; full list of members (8 pages)
19 July 2004Return made up to 24/05/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 24/05/03; full list of members (8 pages)
10 June 2003Return made up to 24/05/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 24/05/02; full list of members (8 pages)
20 June 2002Return made up to 24/05/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 24/05/01; full list of members (7 pages)
13 June 2001Return made up to 24/05/01; full list of members (7 pages)
29 January 2001Full accounts made up to 30 June 2000 (7 pages)
29 January 2001Full accounts made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
15 June 2000Return made up to 24/05/00; full list of members (8 pages)
2 December 1999Full accounts made up to 30 June 1999 (8 pages)
2 December 1999Full accounts made up to 30 June 1999 (8 pages)
14 June 1999Return made up to 24/05/99; no change of members (4 pages)
14 June 1999Return made up to 24/05/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
20 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
20 March 1998Full accounts made up to 30 June 1997 (6 pages)
20 March 1998Full accounts made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 24/05/97; full list of members (6 pages)
22 July 1997Return made up to 24/05/97; full list of members (6 pages)
25 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 July 1996Ad 13/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 July 1996Ad 13/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
24 May 1996Incorporation (20 pages)
24 May 1996Incorporation (20 pages)