logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Robbins, David Francis
    Finance Director born in December 1967
    Individual (95 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Bateman, Stuart Andrew
    Company Director born in May 1976
    Individual (105 offsprings)
    Officer
    icon of calendar 2022-11-04 ~ now
    OF - Director → CIF 0
  • 3
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    icon of addressThe Lathe, Northbrook, Farnham, England
    Active Corporate (3 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Roach, Nicolas James
    Company Director born in August 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2019-02-01
    OF - Director → CIF 0
    Mr Nicolas James Roach
    Born in August 1970
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-11-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bateman, Stuart Andrew
    Individual (105 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2022-11-04
    OF - Secretary → CIF 0
parent relation
Company in focus

FROYLE PARK ESTATES LIMITED

Previous names
NICOLAS JAMES 1 LIMITED - 2012-11-06
PENINSULA INVESTMENTS LIMITED - 2011-10-17
NICOLAS JAMES 1 LIMITED - 2011-09-29
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Fixed Assets - Investments
3 GBP2020-12-31
3 GBP2019-12-31
Investment Property
788,350 GBP2020-12-31
788,350 GBP2019-12-31
Fixed Assets
788,353 GBP2020-12-31
788,353 GBP2019-12-31
Debtors
1,062,259 GBP2020-12-31
1,602,385 GBP2019-12-31
Cash at bank and in hand
154,807 GBP2020-12-31
691 GBP2019-12-31
Current Assets
1,217,066 GBP2020-12-31
1,603,076 GBP2019-12-31
Creditors
Current
77,136 GBP2020-12-31
236,905 GBP2019-12-31
Net Current Assets/Liabilities
1,139,930 GBP2020-12-31
1,366,171 GBP2019-12-31
Total Assets Less Current Liabilities
1,928,283 GBP2020-12-31
2,154,524 GBP2019-12-31
Creditors
Non-current
-643,216 GBP2020-12-31
-857,551 GBP2019-12-31
Net Assets/Liabilities
1,251,518 GBP2020-12-31
1,263,424 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Revaluation reserve
204,217 GBP2020-12-31
204,217 GBP2019-12-31
Retained earnings (accumulated losses)
1,047,201 GBP2020-12-31
1,059,107 GBP2019-12-31
Equity
1,251,518 GBP2020-12-31
1,263,424 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
3 GBP2019-12-31
Investments in Group Undertakings
3 GBP2020-12-31
3 GBP2019-12-31
Investment Property - Fair Value Model
788,350 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
1,054,579 GBP2020-12-31
1,596,684 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
7,680 GBP2020-12-31
5,701 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
1,062,259 GBP2020-12-31
1,602,385 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
2,885 GBP2020-12-31
3,180 GBP2019-12-31
Trade Creditors/Trade Payables
Current
3,195 GBP2020-12-31
4,541 GBP2019-12-31
Amounts owed to group undertakings
Current
48,536 GBP2020-12-31
215,740 GBP2019-12-31
Other Taxation & Social Security Payable
Current
6,313 GBP2020-12-31
5,882 GBP2019-12-31
Other Creditors
Current
16,207 GBP2020-12-31
7,562 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
643,216 GBP2020-12-31
857,551 GBP2019-12-31
Bank Borrowings
Secured
646,101 GBP2020-12-31
860,731 GBP2019-12-31

Related profiles found in government register
  • FROYLE PARK ESTATES LIMITED
    Info
    NICOLAS JAMES 1 LIMITED - 2012-11-06
    PENINSULA INVESTMENTS LIMITED - 2011-10-17
    NICOLAS JAMES 1 LIMITED - 2011-09-29
    Registered number 07685513
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
    Private Limited Company incorporated on 2011-06-28 (14 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-06-28
    CIF 0
  • FROYLE PARK ESTATES LIMITED
    S
    Registered number 07685513
    icon of addressHarbour House, 60 Purewell, 60 Purewell, Christchurch, United Kingdom, BH23 1ES
    CIF 1
  • FROYLE PARK ESTATES LIMITED
    S
    Registered number 07685513
    icon of addressThe Lathe, Northbrook, Farnham, England, GU10 5EU
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,265 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    FROYLE PARK PROPERTIES (NO. 2) LIMITED - 2020-07-10
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-29 ~ 2024-08-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address5 Oast Lane, Upper Froyle, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2022-11-11
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2022-11-11
    CIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.