ALEX FRY RENTAL PROPERTIES LTD

Register to unlock more data on OkredoRegister

ALEX FRY RENTAL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10441078

Incorporation date

24/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Whitchurch Lane Enterprise Park, Albatross Road, Bristol, City Of Bristol BS14 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2016)
dot icon16/04/2026
Satisfaction of charge 104410780012 in full
dot icon09/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon03/12/2025
Change of details for Mrs Alexandra Fry as a person with significant control on 2025-11-25
dot icon14/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/08/2025
Registered office address changed from 103 East Street Bedminster Bristol BS3 4EX England to 12 Whitchurch Lane Enterprise Park Albatross Road Bristol City of Bristol BS14 0UH on 2025-08-04
dot icon28/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon12/08/2024
Registration of charge 104410780034, created on 2024-07-26
dot icon12/08/2024
Registration of charge 104410780035, created on 2024-07-26
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/03/2024
Satisfaction of charge 104410780002 in full
dot icon27/03/2024
Satisfaction of charge 104410780029 in full
dot icon27/03/2024
Satisfaction of charge 104410780030 in full
dot icon22/02/2024
Registration of charge 104410780033, created on 2024-02-22
dot icon06/02/2024
Cessation of John Patrick Fry as a person with significant control on 2024-02-06
dot icon06/02/2024
Cessation of Samantha Jane Fry as a person with significant control on 2024-02-06
dot icon24/01/2024
Satisfaction of charge 104410780028 in full
dot icon24/01/2024
Satisfaction of charge 104410780027 in full
dot icon10/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/03/2023
Registration of charge 104410780031, created on 2023-03-08
dot icon21/03/2023
Registration of charge 104410780032, created on 2023-03-08
dot icon14/12/2022
Notification of Samantha Jane Fry as a person with significant control on 2022-12-01
dot icon14/12/2022
Notification of John Patrick Fry as a person with significant control on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon18/10/2022
Registration of charge 104410780029, created on 2022-10-17
dot icon18/10/2022
Registration of charge 104410780030, created on 2022-10-17
dot icon05/10/2022
Satisfaction of charge 104410780009 in full
dot icon05/10/2022
Satisfaction of charge 104410780010 in full
dot icon05/10/2022
Satisfaction of charge 104410780015 in full
dot icon05/10/2022
Satisfaction of charge 104410780016 in full
dot icon05/10/2022
Satisfaction of charge 104410780013 in full
dot icon05/10/2022
Satisfaction of charge 104410780014 in full
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon09/06/2022
Registered office address changed from Alveare Bridgwater Road Dundry Bristol BS41 8JP England to 103 East Street Bedminster Bristol BS3 4EX on 2022-06-09
dot icon19/05/2022
Registration of charge 104410780027, created on 2022-05-18
dot icon19/05/2022
Registration of charge 104410780028, created on 2022-05-18
dot icon30/03/2022
Registration of charge 104410780026, created on 2022-03-16
dot icon18/03/2022
Registration of charge 104410780025, created on 2022-03-16
dot icon23/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2021
Registration of charge 104410780022, created on 2021-10-22
dot icon26/10/2021
Registration of charge 104410780023, created on 2021-10-22
dot icon26/10/2021
Registration of charge 104410780024, created on 2021-10-22
dot icon25/10/2021
Registration of charge 104410780021, created on 2021-10-22
dot icon21/09/2021
Registration of charge 104410780019, created on 2021-09-17
dot icon21/09/2021
Registration of charge 104410780020, created on 2021-09-17
dot icon20/09/2021
Registration of charge 104410780017, created on 2021-09-17
dot icon20/09/2021
Registration of charge 104410780018, created on 2021-09-17
dot icon25/05/2021
Satisfaction of charge 104410780005 in full
dot icon09/03/2021
Registered office address changed from Nexus House 139 High Street Portishead North Somerset BS20 6PY England to Alveare Bridgwater Road Dundry Bristol BS41 8JP on 2021-03-09
dot icon03/02/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon17/11/2020
Registration of charge 104410780015, created on 2020-11-13
dot icon17/11/2020
Registration of charge 104410780016, created on 2020-11-13
dot icon05/11/2020
Registration of charge 104410780013, created on 2020-10-28
dot icon05/11/2020
Registration of charge 104410780014, created on 2020-10-28
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon09/10/2020
Registration of charge 104410780012, created on 2020-09-23
dot icon21/09/2020
Registration of charge 104410780011, created on 2020-09-21
dot icon05/08/2020
Satisfaction of charge 104410780003 in full
dot icon23/07/2020
Registration of charge 104410780009, created on 2020-07-17
dot icon23/07/2020
Registration of charge 104410780010, created on 2020-07-17
dot icon05/05/2020
Registration of charge 104410780008, created on 2020-05-05
dot icon30/03/2020
Registration of charge 104410780007, created on 2020-03-23
dot icon02/03/2020
Amended micro company accounts made up to 2018-10-31
dot icon24/01/2020
Registration of charge 104410780006, created on 2020-01-24
dot icon12/12/2019
Registration of charge 104410780005, created on 2019-12-06
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/10/2019
Registration of charge 104410780004, created on 2019-10-21
dot icon01/10/2019
Registration of charge 104410780003, created on 2019-09-30
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/07/2019
Registration of charge 104410780002, created on 2019-07-16
dot icon16/07/2019
Registration of charge 104410780001, created on 2019-07-15
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon21/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon24/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
782.06K
-
0.00
32.98K
-
2022
15
1.27M
-
0.00
154.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alexandra Fry
Director
24/10/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEX FRY RENTAL PROPERTIES LTD

ALEX FRY RENTAL PROPERTIES LTD is an(a) Active company incorporated on 24/10/2016 with the registered office located at 12 Whitchurch Lane Enterprise Park, Albatross Road, Bristol, City Of Bristol BS14 0UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEX FRY RENTAL PROPERTIES LTD?

toggle

ALEX FRY RENTAL PROPERTIES LTD is currently Active. It was registered on 24/10/2016 .

Where is ALEX FRY RENTAL PROPERTIES LTD located?

toggle

ALEX FRY RENTAL PROPERTIES LTD is registered at 12 Whitchurch Lane Enterprise Park, Albatross Road, Bristol, City Of Bristol BS14 0UH.

What does ALEX FRY RENTAL PROPERTIES LTD do?

toggle

ALEX FRY RENTAL PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEX FRY RENTAL PROPERTIES LTD?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 104410780012 in full.