CompanyTrack
F

FRIARS DEVELOPMENTS LIMITED

Active Loughton

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
F

FRIARS DEVELOPMENTS LIMITED

Other business support service activities n.e.c.

Founded 19 Sept 2011 Active Loughton, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 18 Nov 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets £-12.31M £5.49M 2023 year on year
Total assets £79.04M £25.92M 2023 year on year
Total Liabilities £91.36M £31.41M 2023 year on year
Charges 11
3 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS England

Credit Report

Discover FRIARS DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£203.32k

Decreased by £36.52k (-15%)

Net Assets

-£12.31M

Decreased by £5.49M (-80%)

Total Liabilities

£91.36M

Increased by £31.41M (+52%)

Turnover

£1.98M

Decreased by £4.84M (-71%)

Employees

N/A

Debt Ratio

116%

Increased by 3 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
David Joseph HirschfieldDirectorBritishEngland4011 May 2022Active
Eli Joseph Lopes - DiasDirectorBritishEngland3411 May 2022Active
Gary Alexander ConwayDirectorBritishUnited Kingdom5231 Mar 2025Active

Shareholders

Shareholders (2)

Galliard Holdings Limited
100.0%
221 Oct 2015
Keith Alder - Barber
0.0%
021 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Galliard Holdings Limited

United Kingdom

Active
Notified 19 Sept 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GALLIARD HOLDINGS LIMITED united kingdom shares 75 to 100 percent
GALLIARD GROUP LIMITED united kingdom
FRIARS DEVELOPMENTS LIMITED Current Company
FRIARS DEVELOPMENTS (OPCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(16 pages)
1 Oct 2025OfficersChange to director Mr Eli Dias on 2025-09-30View(2 pages)
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-19 with no updatesView(3 pages)
30 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
18 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

1 Oct 2025 Officers

Change to director Mr Eli Dias on 2025-09-30

30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-19 with no updates

30 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 18 Nov 2025

Change to director Mr Eli Dias on 2025-09-30

3 months ago on 1 Oct 2025

Confirmation statement made on 2025-09-19 with no updates

3 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 30 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 4 Aug 2025