Company NameFRR Investments Limited
DirectorsJonathan Joseph Camilleri and Rachel Marie Camilleri
Company StatusActive
Company Number11267509
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Joseph Camilleri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
Director NameMrs Rachel Marie Camilleri
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

11 November 2019Delivered on: 11 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 walnut road. Eccles. Manchester M30 8LE.
Outstanding
23 May 2019Delivered on: 5 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 george street, eccles, manchester M30 0RG registered at the land registry under title number MAN292244.
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18A catherine street. Eccles. Manchester. M30 8JB.
Outstanding
1 March 2019Delivered on: 7 March 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 25 george street eccles, manchester, lancashire M30 0RG registered at the land registry under title number MAN292244.
Outstanding
13 February 2019Delivered on: 19 February 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 9 parrin lane, eccles, manchester M30 8AY. 23 diamond street, ashton-under-lyne OL6 9JU.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 52 worsley road north, worsley, manchester M28 3GW and registered at hm land registry under title GM47899.
Outstanding
22 October 2018Delivered on: 30 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 the close, stalybridge SK15 1HU and registered at hm land registry under title GM262435.
Outstanding
9 October 2018Delivered on: 10 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 42 cambrai crescent, eccles, manchester M30 8HW registered at hm land registry under title GM964954.
Outstanding
20 September 2018Delivered on: 3 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 29 robinson street, chadderton, oldham OL9 8QS as is registered at hm land registry under title MAN210901.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 May 2023Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
24 March 2023Director's details changed for Mrs Rachel Marie Camilleri on 24 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Jonathan Joseph Camilleri on 24 March 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
24 March 2023Change of details for Mr Jonathan Joseph Camilleri as a person with significant control on 24 March 2023 (2 pages)
24 March 2023Change of details for Mrs Rachel Marie Camilleri as a person with significant control on 24 March 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
7 January 2020Registered office address changed from The Old School House Stableford Avenue Eccles Manchester M30 8AP United Kingdom to 28 Kansas Avenue Salford M50 2GL on 7 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 November 2019Registration of charge 112675090009, created on 11 November 2019 (4 pages)
5 June 2019Registration of charge 112675090008, created on 23 May 2019 (3 pages)
2 April 2019Registration of charge 112675090007, created on 29 March 2019 (3 pages)
7 March 2019Registration of charge 112675090006, created on 1 March 2019 (4 pages)
19 February 2019Registration of charge 112675090005, created on 13 February 2019 (3 pages)
4 December 2018Registration of charge 112675090004, created on 28 November 2018 (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
30 October 2018Registration of charge 112675090003, created on 22 October 2018 (4 pages)
10 October 2018Registration of charge 112675090002, created on 9 October 2018 (4 pages)
3 October 2018Registration of charge 112675090001, created on 20 September 2018 (4 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • GBP 100
(32 pages)