Company NameFriendly Homes Limited
DirectorDaniel David Baldwin
Company StatusActive
Company Number10469211
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel David Baldwin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(1 day after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Location

Registered AddressUnit C, Farrows Business Centre Tenpenny Hill
Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Charges

7 November 2017Delivered on: 20 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 131 freehold road (adjoining land) ipswich suffolk IP4 5JP.
Outstanding
26 May 2017Delivered on: 26 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2017Delivered on: 19 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 29 parsons heath (also known as 29A parsons heath) colchester essex CO4 3HS.
Outstanding

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
18 June 2020Registered office address changed from Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD England to Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD on 18 June 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
24 October 2018Cessation of A Person with Significant Control as a person with significant control on 23 March 2018 (1 page)
23 October 2018Notification of Alcaydes Roc Capital Limited as a person with significant control on 23 March 2018 (2 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 August 2018Satisfaction of charge 104692110002 in full (1 page)
24 August 2018Satisfaction of charge 104692110003 in full (1 page)
5 April 2018Change of details for Mr Philip Lawrence as a person with significant control on 1 March 2018 (2 pages)
5 April 2018Change of details for a person with significant control (2 pages)
4 April 2018Director's details changed for Mr Daniel David Baldwin on 1 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Daniel David Baldwin on 1 March 2018 (2 pages)
20 November 2017Registration of charge 104692110003, created on 7 November 2017 (38 pages)
20 November 2017Registration of charge 104692110003, created on 7 November 2017 (38 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 August 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
10 August 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
26 May 2017Registration of charge 104692110002, created on 26 May 2017 (42 pages)
26 May 2017Registration of charge 104692110002, created on 26 May 2017 (42 pages)
19 May 2017Registration of charge 104692110001, created on 3 May 2017 (38 pages)
19 May 2017Registration of charge 104692110001, created on 3 May 2017 (38 pages)
23 February 2017Termination of appointment of Philip Lawrence as a director on 9 November 2016 (1 page)
23 February 2017Termination of appointment of Philip Lawrence as a director on 9 November 2016 (1 page)
17 January 2017Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 17 January 2017 (1 page)
10 November 2016Appointment of Mr Daniel David Baldwin as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr Daniel David Baldwin as a director on 9 November 2016 (2 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)