About

Registered Number: 08039916
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Active
Registered Address: Harbour House, 60 Purewell, Christchurch, BH23 1ES,

 

Established in 2012, Njg Froyle Park Ltd are based in Christchurch, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATEMAN, Stuart Andrew 01 February 2015 17 May 2016 1
BATEMAN, Stuart Andrew 20 April 2012 01 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 28 May 2015
AP03 - Appointment of secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 20 May 2015
AD01 - Change of registered office address 03 December 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 22 April 2014
MR01 - N/A 20 December 2013
MR04 - N/A 03 December 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 12 July 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
TM01 - Termination of appointment of director 27 September 2012
CH03 - Change of particulars for secretary 12 September 2012
CERTNM - Change of name certificate 21 August 2012
AD01 - Change of registered office address 31 July 2012
AA01 - Change of accounting reference date 22 May 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Third party legal mortgage 20 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.