AREAWISE LIMITED

Register to unlock more data on OkredoRegister

AREAWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01311448

Incorporation date

29/04/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1977)
dot icon13/04/2026
Registration of charge 013114480036, created on 2026-03-25
dot icon02/04/2026
Registration of charge 013114480033, created on 2026-03-25
dot icon02/04/2026
Registration of charge 013114480034, created on 2026-03-25
dot icon02/04/2026
Registration of charge 013114480035, created on 2026-03-25
dot icon01/04/2026
Satisfaction of charge 013114480031 in full
dot icon01/04/2026
Satisfaction of charge 013114480030 in full
dot icon09/02/2026
Termination of appointment of Pennie Michelle Rider as a director on 2026-01-28
dot icon29/09/2025
Appointment of Mr Christopher Lionel Froggatt as a director on 2025-09-29
dot icon29/09/2025
Director's details changed for Mr Christopher Lionel Froggatt on 2025-09-29
dot icon01/09/2025
Confirmation statement made on 2025-05-18 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2023-09-30
dot icon27/03/2025
Director's details changed for Mr Daniel Lionel Froggatt on 2025-03-01
dot icon27/03/2025
Director's details changed for Mr Daniel Lionel Froggatt on 2025-03-01
dot icon09/10/2024
Registration of charge 013114480032, created on 2024-10-09
dot icon21/08/2024
Confirmation statement made on 2024-05-18 with updates
dot icon02/04/2024
Satisfaction of charge 013114480026 in full
dot icon02/04/2024
Satisfaction of charge 013114480027 in full
dot icon02/04/2024
Satisfaction of charge 013114480028 in full
dot icon02/04/2024
Satisfaction of charge 013114480029 in full
dot icon16/02/2024
Registration of charge 013114480030, created on 2024-02-13
dot icon16/02/2024
Registration of charge 013114480031, created on 2024-02-13
dot icon19/01/2024
Appointment of Mr Daniel Lionel Froggatt as a director on 2024-01-19
dot icon17/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/08/2023
Confirmation statement made on 2023-05-18 with updates
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Total exemption full accounts made up to 2021-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2021
Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2021-05-27
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/08/2018
Satisfaction of charge 013114480023 in full
dot icon01/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Memorandum and Articles of Association
dot icon21/05/2018
Resolutions
dot icon04/05/2018
Registration of charge 013114480026, created on 2018-04-25
dot icon04/05/2018
Registration of charge 013114480027, created on 2018-04-25
dot icon04/05/2018
Registration of charge 013114480028, created on 2018-04-25
dot icon04/05/2018
Registration of charge 013114480029, created on 2018-04-25
dot icon02/05/2018
Satisfaction of charge 17 in full
dot icon02/05/2018
Satisfaction of charge 16 in full
dot icon02/05/2018
Satisfaction of charge 18 in full
dot icon02/05/2018
Satisfaction of charge 21 in full
dot icon02/05/2018
Satisfaction of charge 013114480024 in full
dot icon02/05/2018
Satisfaction of charge 013114480025 in full
dot icon02/05/2018
Satisfaction of charge 19 in full
dot icon02/05/2018
Satisfaction of charge 20 in full
dot icon02/05/2018
Satisfaction of charge 22 in full
dot icon16/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Registration of charge 013114480025, created on 2015-05-14
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Mark Lionel Froggatt as a director on 2013-10-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2014
Appointment of Mrs Pennie Michelle Rider as a director
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2014-01-13
dot icon12/12/2013
Registration of charge 013114480023
dot icon12/12/2013
Registration of charge 013114480024
dot icon18/10/2013
Termination of appointment of Mark Froggatt as a director
dot icon18/10/2013
Termination of appointment of Pennie Rider as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-09-30
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2010
Accounts for a small company made up to 2009-09-30
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 22
dot icon11/05/2010
Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 2010-05-11
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Azita Froggatt on 2009-12-01
dot icon03/02/2010
Director's details changed for Lionel Maurice Froggatt on 2009-12-01
dot icon03/02/2010
Director's details changed for Pennie Michelle Rider on 2009-12-01
dot icon03/02/2010
Director's details changed for Mark Lionel Froggatt on 2009-12-01
dot icon03/02/2010
Secretary's details changed for Lionel Maurice Froggatt on 2009-12-01
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon20/10/2009
Accounts for a small company made up to 2008-09-30
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/05/2008
Duplicate mortgage certificatecharge no:8
dot icon23/05/2008
Duplicate mortgage certificatecharge no:8
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2008
Accounts for a small company made up to 2007-09-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon19/08/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon11/07/2007
Accounts for a small company made up to 2006-03-31
dot icon11/03/2007
Registered office changed on 11/03/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon12/02/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon03/08/2006
Accounts made up to 2005-03-31
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon24/07/2005
Accounts made up to 2004-03-31
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon08/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 31/12/98; full list of members
dot icon06/08/1998
Accounts made up to 1998-03-31
dot icon03/03/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon25/06/1997
New director appointed
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon12/02/1996
Return made up to 31/12/95; full list of members
dot icon09/02/1996
Accounts made up to 1995-03-31
dot icon03/02/1995
Accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts made up to 1993-03-31
dot icon27/07/1994
Director resigned
dot icon26/07/1994
Director resigned
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon25/08/1993
Particulars of mortgage/charge
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Accounts made up to 1992-03-31
dot icon03/07/1992
Accounts made up to 1991-03-31
dot icon31/03/1992
Return made up to 31/12/91; no change of members
dot icon18/05/1991
New secretary appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
New director appointed
dot icon17/05/1991
288A
dot icon15/05/1991
Accounts made up to 1990-03-31
dot icon14/05/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
Return made up to 31/12/89; full list of members
dot icon28/11/1990
Accounts made up to 1989-03-31
dot icon11/09/1990
Registered office changed on 11/09/90 from: charter house 113 high street hampton hill middx TW12 1NJ
dot icon20/07/1990
Director resigned
dot icon07/12/1989
Return made up to 31/12/88; full list of members
dot icon28/11/1989
Accounts made up to 1988-03-31
dot icon28/11/1989
Accounts made up to 1987-03-31
dot icon01/08/1988
Accounts made up to 1986-03-31
dot icon01/08/1988
Accounts made up to 1985-03-31
dot icon01/08/1988
Accounts made up to 1984-03-31
dot icon17/06/1988
Return made up to 31/12/87; full list of members
dot icon27/05/1988
First gazette
dot icon24/06/1987
Return made up to 31/12/86; full list of members
dot icon24/05/1977
New secretary appointed
dot icon29/04/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+59.31 % *

* during past year

Cash in Bank

£86,485.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
54.29K
-
2022
0
1.56M
-
0.00
86.49K
-
2022
0
1.56M
-
0.00
86.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.56M £Descended-6.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.49K £Ascended59.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rider, Pennie Michelle
Director
01/04/2014 - 28/01/2026
5
Froggatt, Christopher Lionel
Director
29/09/2025 - Present
12
Froggatt, Azita
Director
01/09/1996 - Present
7
Froggatt, Daniel Lionel
Director
19/01/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREAWISE LIMITED

AREAWISE LIMITED is an(a) Active company incorporated on 29/04/1977 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AREAWISE LIMITED?

toggle

AREAWISE LIMITED is currently Active. It was registered on 29/04/1977 .

Where is AREAWISE LIMITED located?

toggle

AREAWISE LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does AREAWISE LIMITED do?

toggle

AREAWISE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AREAWISE LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 013114480036, created on 2026-03-25.