ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Friars Developments Limited

Friars Developments Limited is an active company incorporated on 19 September 2011 with the registered office located in Loughton, Essex. Friars Developments Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07778597
Private limited company
Age
14 years
Incorporated 19 September 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 September 2025 (1 month ago)
Next confirmation dated 19 September 2026
Due by 3 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
England
Address changed on 30 Sep 2025 (24 days ago)
Previous address was 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS
Telephone
020 37706308
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1973
Director • Director • British • Lives in England • Born in Sep 1991
Director • Legal Director • British • Lives in England • Born in May 1985
Director • British • Lives in United Arab Emirates • Born in Feb 1948
Galliard Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GHL (Bath) Limited
Stephen Stuart Solomon Conway, Eli Joseph Lopes - Dias, and 3 more are mutual people.
Active
GHL (Bristol) Limited
Eli Joseph Lopes - Dias, David Joseph Hirschfield, and 3 more are mutual people.
Active
Galliard Holdings Limited
Eli Joseph Lopes-Dias, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
Workout Limited
Gary Alexander Conway, David Joseph Hirschfield, and 2 more are mutual people.
Active
Kilmorie Properties Limited
Gary Alexander Conway, David Joseph Hirschfield, and 2 more are mutual people.
Active
Goodmayes Holdings Limited
Gary Alexander Conway, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
GHL Trinity Square GP Limited
Gary Alexander Conway, Stephen Stuart Solomon Conway, and 2 more are mutual people.
Active
GHL (BPC) Limited
David Joseph Hirschfield, Eli Joseph Lopes-Dias, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£203K
Decreased by £37K (-15%)
Turnover
£1.98M
Decreased by £4.84M (-71%)
Employees
Unreported
Same as previous period
Total Assets
£79.04M
Increased by £25.92M (+49%)
Total Liabilities
-£91.36M
Increased by £31.41M (+52%)
Net Assets
-£12.32M
Decreased by £5.49M (+80%)
Debt Ratio (%)
116%
Increased by 2.74% (+2%)
Latest Activity
Mr Eli Dias Details Changed
24 Days Ago on 30 Sep 2025
Confirmation Submitted
24 Days Ago on 30 Sep 2025
Registered Address Changed
24 Days Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 1 Aug 2025
Mr Gary Alexander Conway Appointed
6 Months Ago on 31 Mar 2025
Stephen Stuart Solomon Conway Resigned
6 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 27 Feb 2025
Charge Satisfied
10 Months Ago on 29 Nov 2024
Charge Satisfied
10 Months Ago on 29 Nov 2024
Charge Satisfied
10 Months Ago on 29 Nov 2024
Get Credit Report
Discover Friars Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Eli Dias on 30 September 2025
Submitted on 1 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
Submitted on 30 Sep 2025
Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 30 September 2025
Submitted on 30 Sep 2025
Registration of charge 077785970011, created on 1 August 2025
Submitted on 4 Aug 2025
Appointment of Mr Gary Alexander Conway as a director on 31 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Stephen Stuart Solomon Conway as a director on 31 March 2025
Submitted on 7 Apr 2025
Registration of charge 077785970010, created on 27 February 2025
Submitted on 3 Mar 2025
Satisfaction of charge 077785970007 in full
Submitted on 29 Nov 2024
Satisfaction of charge 077785970001 in full
Submitted on 29 Nov 2024
Satisfaction of charge 077785970004 in full
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year