About

Registered Number: 00956712
Date of Incorporation: 23/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY,

 

Established in 1969, Friars Wood Management Ltd are based in Redhill, it's status in the Companies House registry is set to "Active". The organisation has 12 directors listed as Austin, Paula Jane, Morison, William, Ullitz, Michael John, Allen, Jane, Barsley, Michael George, Bealey, Henry William, Bottcher, Roy, Bryant, Jean, Herrington, Peter Bradley, Hodgman, Paul Richard, Little, Ian Michael, Wanless, Alison Jayne in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Paula Jane 12 March 2014 - 1
MORISON, William 12 June 2017 - 1
ULLITZ, Michael John N/A - 1
ALLEN, Jane 19 September 2006 13 March 2014 1
BARSLEY, Michael George N/A 11 May 2007 1
BEALEY, Henry William 22 November 1994 24 November 1997 1
BOTTCHER, Roy 24 November 1997 30 October 1998 1
BRYANT, Jean 24 November 1997 12 December 2000 1
HERRINGTON, Peter Bradley 21 March 2007 03 April 2010 1
HODGMAN, Paul Richard 22 November 1994 01 April 2002 1
LITTLE, Ian Michael N/A 18 April 1995 1
WANLESS, Alison Jayne 22 October 2008 08 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 05 April 2019
AP04 - Appointment of corporate secretary 05 April 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
353 - Register of members 30 April 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 23 April 2004
AA - Annual Accounts 29 July 2003
363a - Annual Return 26 April 2003
AA - Annual Accounts 02 September 2002
363a - Annual Return 25 April 2002
AA - Annual Accounts 29 August 2001
363a - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
AA - Annual Accounts 04 August 2000
363a - Annual Return 22 April 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 26 August 1999
363a - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 28 August 1998
363a - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363a - Annual Return 24 July 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 06 October 1996
AA - Annual Accounts 29 April 1996
AA - Annual Accounts 25 May 1995
363x - Annual Return 13 April 1995
288 - N/A 15 February 1995
288 - N/A 09 January 1995
288 - N/A 10 November 1994
363x - Annual Return 05 May 1994
AA - Annual Accounts 30 March 1994
363x - Annual Return 07 May 1993
AA - Annual Accounts 18 March 1993
363x - Annual Return 05 June 1992
AA - Annual Accounts 28 May 1992
AA - Annual Accounts 24 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
363x - Annual Return 11 September 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 23 June 1989
AA - Annual Accounts 23 June 1989
287 - Change in situation or address of Registered Office 09 February 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
363 - Annual Return 03 June 1987
AA - Annual Accounts 03 June 1987
NEWINC - New incorporation documents 23 June 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.