About

Registered Number: 01943965
Date of Incorporation: 03/09/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, SO40 9DS,

 

Frizinghall Management Company Ltd was registered on 03 September 1985 and are based in Southampton. The companies directors are Llewellen, Naseem, Mcewan, John, Speed, Michael, Ancliff, Robert, Anderson, Jason, Banks, John Lawrenson, Bateman, Geoffrey, Bateson, Philip, Buck, Ernest, Crawshaw, Jennifer Mary, Crockett, David Ivan, Cupton, Doreen, Essex, Pamela, Flear, Jamie Alexander, Flett, Ethel, Flett, William, Gilyard, Helen Jane, Guest, Sarah Louise, Haigh, Daniel Jason, Haigh, Daniel Jason, Kay, Christine, Knowles, Mary, Llewellen, David James, Llewellen, Naseem, Lumley, Graham, Mansfield, Richard, Mccabe, William Joseph, Middleton, Geoffrey James, Morris, Stephen David, Newell, Damien, Paul, Graham, Puzo, Roberto, Salem, Maureen, Scott, Sydney, Stokes, Eileen Joyce, Tavendale, Sharon Jayne, Ulford, Robert George, Walsh, Darren John, White, Eileen Monica, Widdows, Alison Jayne, Wisdom, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLEN, Naseem 20 March 2006 - 1
MCEWAN, John 30 April 2014 - 1
SPEED, Michael 15 August 2007 - 1
ANCLIFF, Robert N/A 28 February 2002 1
ANDERSON, Jason 20 March 2008 19 April 2012 1
BANKS, John Lawrenson 07 March 2005 16 March 2005 1
BATEMAN, Geoffrey N/A 15 December 1993 1
BATESON, Philip 06 March 1995 07 March 2005 1
BUCK, Ernest N/A 26 June 1995 1
CRAWSHAW, Jennifer Mary N/A 07 February 1994 1
CROCKETT, David Ivan 07 March 2005 09 June 2005 1
CUPTON, Doreen N/A 01 May 1993 1
ESSEX, Pamela N/A 01 August 1993 1
FLEAR, Jamie Alexander 13 February 2006 04 October 2007 1
FLETT, Ethel 25 November 2002 01 March 2004 1
FLETT, William 25 November 2002 01 March 2004 1
GILYARD, Helen Jane 22 November 1999 05 August 2002 1
GUEST, Sarah Louise 04 June 2008 30 January 2009 1
HAIGH, Daniel Jason 10 March 1997 07 March 2005 1
HAIGH, Daniel Jason 17 August 1992 25 March 1996 1
KAY, Christine 15 September 2004 15 March 2005 1
KNOWLES, Mary 15 November 1993 10 March 1998 1
LLEWELLEN, David James N/A 17 October 1994 1
LLEWELLEN, Naseem N/A 07 March 2005 1
LUMLEY, Graham N/A 01 May 1993 1
MANSFIELD, Richard 20 March 2006 20 April 2011 1
MCCABE, William Joseph 01 May 1995 10 March 1997 1
MIDDLETON, Geoffrey James 23 September 1995 07 March 2005 1
MORRIS, Stephen David 15 March 1999 05 March 2004 1
NEWELL, Damien N/A 31 May 1994 1
PAUL, Graham N/A 01 May 1993 1
PUZO, Roberto 07 March 2005 02 May 2006 1
SALEM, Maureen 02 September 1996 05 February 1998 1
SCOTT, Sydney 01 May 1995 05 December 1998 1
STOKES, Eileen Joyce 07 March 2005 10 May 2017 1
TAVENDALE, Sharon Jayne N/A 01 August 1993 1
ULFORD, Robert George 21 September 1992 19 April 1993 1
WALSH, Darren John 15 March 1999 06 September 1999 1
WHITE, Eileen Monica 10 March 1997 07 March 2005 1
WIDDOWS, Alison Jayne N/A 19 April 1993 1
WISDOM, David 15 September 2004 15 March 2005 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 25 July 2019
CS01 - N/A 17 May 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 09 March 2018
AP04 - Appointment of corporate secretary 08 March 2018
AA - Annual Accounts 15 June 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
363s - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363s - Annual Return 17 June 2002
363s - Annual Return 16 May 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AA - Annual Accounts 22 March 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 30 April 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
AA - Annual Accounts 17 March 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288 - N/A 10 May 1996
363s - Annual Return 06 May 1996
288 - N/A 06 May 1996
AA - Annual Accounts 14 April 1996
288 - N/A 18 October 1995
288 - N/A 11 September 1995
288 - N/A 27 July 1995
288 - N/A 13 June 1995
363s - Annual Return 26 May 1995
288 - N/A 24 April 1995
AA - Annual Accounts 04 April 1995
288 - N/A 08 January 1995
288 - N/A 09 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 25 March 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 August 1993
288 - N/A 17 August 1993
363b - Annual Return 09 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 07 April 1993
288 - N/A 31 March 1993
AA - Annual Accounts 11 March 1993
288 - N/A 08 November 1992
288 - N/A 23 October 1992
363a - Annual Return 23 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
AA - Annual Accounts 24 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 04 March 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
288 - N/A 04 October 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
363 - Annual Return 03 October 1990
288 - N/A 16 August 1990
288 - N/A 20 June 1990
288 - N/A 31 October 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 12 June 1989
288 - N/A 02 March 1989
363 - Annual Return 16 January 1989
288 - N/A 04 December 1988
288 - N/A 15 July 1988
AA - Annual Accounts 15 July 1988
288 - N/A 22 March 1988
PUC 2 - N/A 09 December 1987
AA - Annual Accounts 19 November 1987
288 - N/A 14 October 1987
363 - Annual Return 20 September 1987
288 - N/A 23 July 1987
287 - Change in situation or address of Registered Office 23 April 1987
288 - N/A 27 June 1986
NEWINC - New incorporation documents 03 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2008 Outstanding

N/A

Legal mortgage 01 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.