About

Registered Number: 02866864
Date of Incorporation: 28/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Frensham Heights, Rowledge, Farnham, Surrey, GU10 4EA

 

Based in Farnham in Surrey, Frensham Heights Enterprises Ltd was founded on 28 October 1993, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VOIL, Anne Elizabeth Richards 02 December 2000 29 November 2003 1
SMITH, Ellis Graham 04 December 2004 11 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BELL, James Andrew 04 March 2020 - 1
DEAN-LEWIS, Edwina Mary Ellen 01 September 2018 30 November 2019 1
LANE, Paul Richard Lorimer 25 October 2011 31 August 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 March 2020
AA - Annual Accounts 17 February 2020
TM02 - Termination of appointment of secretary 11 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 15 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 30 October 2017
RESOLUTIONS - N/A 14 July 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 28 October 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
RESOLUTIONS - N/A 21 December 2011
SH19 - Statement of capital 21 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2011
CAP-SS - N/A 21 December 2011
AP03 - Appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 02 November 2004
AUD - Auditor's letter of resignation 08 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 31 October 2002
AUD - Auditor's letter of resignation 31 May 2002
AUD - Auditor's letter of resignation 20 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 09 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 03 April 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
123 - Notice of increase in nominal capital 16 February 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 09 April 1998
225 - Change of Accounting Reference Date 26 March 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 23 April 1996
288 - N/A 06 March 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 09 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
288 - N/A 15 November 1993
NEWINC - New incorporation documents 28 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.