Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREPAU PROPERTIES LIMITED
Company Information for

FREPAU PROPERTIES LIMITED

DIAMOND HOUSE, DIAMOND COURT, WATER STREET BAKEWELL, DERBYSHIRE, DE45 1EW,
Company Registration Number
02731612
Private Limited Company
Active

Company Overview

About Frepau Properties Ltd
FREPAU PROPERTIES LIMITED was founded on 1992-07-15 and has its registered office in Water Street Bakewell. The organisation's status is listed as "Active". Frepau Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FREPAU PROPERTIES LIMITED
 
Legal Registered Office
DIAMOND HOUSE
DIAMOND COURT
WATER STREET BAKEWELL
DERBYSHIRE
DE45 1EW
Other companies in DE45
 
Filing Information
Company Number 02731612
Company ID Number 02731612
Date formed 1992-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705869115  
Last Datalog update: 2024-05-05 11:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREPAU PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J H RILEY ASSOCIATES LTD   MKW BOOKKEEPING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREPAU PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAULA HUNTER
Company Secretary 1993-01-07
PAULA HUNTER
Director 1993-01-07
STEVEN JOHN HUNTER
Director 2010-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK LEWIS HUNTER
Director 2004-08-09 2009-07-14
STEVEN JOHN HUNTER
Director 1993-01-07 2003-07-10
ANDREW UPRICHARD
Nominated Secretary 1992-07-15 1993-01-07
ANDREW NIGEL HARRISON
Director 1992-07-15 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HUNTER JHR DEVELOPMENTS (UK) LIMITED Director 2011-03-08 CURRENT 2011-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-05-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027316120007
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027316120006
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0115/07/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0115/07/12 ANNUAL RETURN FULL LIST
2011-07-29AR0115/07/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-04AR0115/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA HUNTER / 15/07/2010
2010-07-29AP01DIRECTOR APPOINTED MR STEVEN JOHN HUNTER
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HUNTER
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-08-17288aNEW DIRECTOR APPOINTED
2003-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: UNIT 11 HUNTER PARK CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR
2003-06-19363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 1 CHESTERFIELD ROAD BRIMINGTON CHESTERFIELD DERBYSHIRE S43 1AB
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-22363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-02363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: 10 HEADLAND CLOSE CHESTERFIELD DERBYSHIRE S43 1QU
1999-10-19363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-15363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-14363sRETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1995-12-20395PARTICULARS OF MORTGAGE/CHARGE
1995-12-06395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-07395PARTICULARS OF MORTGAGE/CHARGE
1995-08-25363sRETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS
1994-08-02363sRETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-08363sRETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS
1994-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-02-21288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREPAU PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREPAU PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-12-11 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE (OWN ACCOUNT) 2003-02-15 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1995-12-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-12-06 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-09-07 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 450,000
Creditors Due After One Year 2012-01-01 £ 450,000
Creditors Due Within One Year 2013-01-01 £ 710,283
Creditors Due Within One Year 2012-01-01 £ 731,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREPAU PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 7,198
Cash Bank In Hand 2012-01-01 £ 14,736
Current Assets 2013-01-01 £ 41,417
Current Assets 2012-01-01 £ 46,420
Debtors 2013-01-01 £ 34,219
Debtors 2012-01-01 £ 31,684
Fixed Assets 2013-01-01 £ 1,318,619
Fixed Assets 2012-01-01 £ 1,321,187
Shareholder Funds 2013-01-01 £ 199,753
Shareholder Funds 2012-01-01 £ 185,902
Tangible Fixed Assets 2013-01-01 £ 1,318,619
Tangible Fixed Assets 2012-01-01 £ 1,321,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FREPAU PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREPAU PROPERTIES LIMITED
Trademarks
We have not found any records of FREPAU PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREPAU PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FREPAU PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FREPAU PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREPAU PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREPAU PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.