Company NameDe Freville Limited
DirectorsDavid Jones and Michael Frederick Jones
Company StatusActive
Company Number03414136
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Previous NameDe Freville House Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(11 years after company formation)
Appointment Duration15 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Hopfields
Saffron Walden
Cambridgeshire
CB11 3AY
Director NameMr Michael Frederick Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Sudbury Road
Sicklesmere
Bury St. Edmunds
Suffolk
IP30 0TJ
Secretary NameMr David Jones
StatusCurrent
Appointed27 June 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address7 Hop Fields
Saffron Walden
Essex
CB11 3AY
Director NameFrederick Alfred Jones
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above
De Freville House Properties, High Green
Great Shelford
Cambridgeshire
CB2 5EG
Secretary NameMrs Patricia Rose Jones
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat Above
De Freville House Properties Ltd, High Green
Great Shelford
Cambridgeshire
CB2 5EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Fred Jones Discretionary Settlement
25.00%
Ordinary
249 at £1Mr D. Jones
24.90%
Ordinary
249 at £1Mr M.f. Jones
24.90%
Ordinary
131 at £1Mrs P.r. Jones
13.10%
Ordinary
120 at £1Patricia Jones Discretionary Settlement
12.00%
Ordinary
1 at £1Mr F.a. Jones
0.10%
Ordinary

Financials

Year2014
Net Worth£1,955,590
Current Liabilities£406,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

26 July 2019Delivered on: 31 July 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 56 high green, great shelford, cambridge, CB22 5EG, united kingdom and registered at the land registry with title absolute under title number CB211594.
Outstanding
26 July 2019Delivered on: 31 July 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 56 high green, great shelford, cambridge, CB22 5EG, united kingdom and registered at the land registry with title absolute under title number CB211594.
Outstanding
14 February 2017Delivered on: 14 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 December 2004Delivered on: 7 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property situate and known as peek house dales manor business park grove road sawston cambridgeshire title number CB143523. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 1997Delivered on: 25 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as de feeville house,high green,great shelford,cambridge with all buildings/fixtures thereon; all book/other debts and other monetary claims; the goodwill of business and benefit of all licences; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 August 2003Delivered on: 27 August 2003
Satisfied on: 24 November 2004
Persons entitled: Raymond Pluck and Pamela Pluck

Classification: Legal charge
Secured details: £270,000 and all other monies due or to become due from the company to the chargee.
Particulars: Peek house dales manor business park babraham road sawston cambridgeshire t/n CB143523.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 24 November 2004
Persons entitled:
Pamela Pluck
Raymond Pluck

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Peek house,dales manor business park,sawston,cambridge.t/no.cb 143523.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
17 August 2023Secretary's details changed for Mr David Jones on 4 August 2023 (1 page)
17 August 2023Director's details changed for Mr David Jones on 4 August 2023 (2 pages)
17 August 2023Change of details for Mr David Jones as a person with significant control on 4 August 2023 (2 pages)
10 August 2023Director's details changed for Mr David Jones on 4 August 2023 (2 pages)
10 August 2023Cessation of The Fred Jones Discretionary Settlement as a person with significant control on 4 August 2023 (1 page)
10 August 2023Change of details for Mr David Jones as a person with significant control on 4 August 2023 (2 pages)
10 August 2023Director's details changed for Mr David Jones on 4 August 2023 (2 pages)
6 April 2023Director's details changed for Mr Michael Frederick Jones on 6 April 2023 (2 pages)
6 April 2023Change of details for Mr Michael Frederick Jones as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr David Jones on 6 April 2023 (2 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 July 2019Registration of charge 034141360006, created on 26 July 2019 (28 pages)
31 July 2019Registration of charge 034141360007, created on 26 July 2019 (29 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 June 2018Change of details for Mr David Jones as a person with significant control on 25 June 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 February 2017Registration of charge 034141360005, created on 14 February 2017 (42 pages)
14 February 2017Registration of charge 034141360005, created on 14 February 2017 (42 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-09
(2 pages)
22 August 2016Change of name notice (2 pages)
22 August 2016Change of name notice (2 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-09
(2 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
27 June 2016Appointment of Mr David Jones as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr David Jones as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Michael Frederick Jones as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Frederick Alfred Jones as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Patricia Rose Jones as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Frederick Alfred Jones as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Patricia Rose Jones as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Michael Frederick Jones as a director on 27 June 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for David Jones on 16 August 2012 (3 pages)
23 October 2012Director's details changed for David Jones on 16 August 2012 (3 pages)
23 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 August 2010Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages)
17 August 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages)
17 August 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
17 August 2010Director's details changed for David Jones on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Frederick Alfred Jones on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 August 2009Return made up to 04/08/09; full list of members (5 pages)
10 August 2009Return made up to 04/08/09; full list of members (5 pages)
20 August 2008Director appointed david jones (1 page)
20 August 2008Director appointed david jones (1 page)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 September 2007Amended accounts made up to 31 August 2005 (7 pages)
5 September 2007Amended accounts made up to 31 August 2005 (7 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 September 2007Return made up to 04/08/07; full list of members (3 pages)
3 September 2007Return made up to 04/08/07; full list of members (3 pages)
11 September 2006Return made up to 04/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 04/08/06; full list of members (3 pages)
7 March 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
7 March 2006Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 04/08/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
18 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
27 August 2002Return made up to 04/08/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 September 2001Return made up to 04/08/01; full list of members (7 pages)
17 September 2001Return made up to 04/08/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
24 August 2000Return made up to 04/08/00; full list of members (7 pages)
24 August 2000Return made up to 04/08/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 August 1999Return made up to 04/08/99; no change of members (4 pages)
27 August 1999Return made up to 04/08/99; no change of members (4 pages)
9 June 1999Full accounts made up to 31 August 1998 (12 pages)
9 June 1999Full accounts made up to 31 August 1998 (12 pages)
28 May 1999Return made up to 04/08/98; full list of members; amend (6 pages)
28 May 1999Ad 17/01/97--------- £ si 998@1 (2 pages)
28 May 1999Rescinding form 88(2)r (2 pages)
28 May 1999Rescinding form 88(2)r (2 pages)
28 May 1999Ad 17/01/97--------- £ si 998@1 (2 pages)
28 May 1999Return made up to 04/08/98; full list of members; amend (6 pages)
1 September 1998Ad 03/11/97--------- £ si 998@1 (2 pages)
1 September 1998Ad 03/11/97--------- £ si 998@1 (2 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
21 August 1998Return made up to 04/08/98; full list of members (6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (14 pages)
4 August 1997Incorporation (14 pages)