UKBizDB.co.uk

FRASER BROWN MACKENNA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fraser Brown Mackenna Ltd. The company was founded 24 years ago and was given the registration number 03817059. The firm's registered office is in . You can find them at 15-18 Featherstone Street, London, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FRASER BROWN MACKENNA LTD
Company Number:03817059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:15-18 Featherstone Street, London, EC1Y 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-18 Featherstone Street, London, EC1Y 8SL

Secretary01 June 2017Active
15-18 Featherstone Street, London, EC1Y 8SL

Director01 April 2014Active
15-18 Featherstone Street, London, EC1Y 8SL

Director17 November 1999Active
15-18 Featherstone Street, London, EC1Y 8SL

Director01 April 2014Active
63 Ashmead Road, London, SE8 4DY

Secretary17 November 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 July 1999Active
Apartment 6, 31 Corsica Street, London, N5 1JT

Director17 November 1999Active
1 Aritos Court, 1b Selborne Road, London, England, N14 7DD

Director03 May 2004Active
Flat 10 Block C Peabody Buildings, Southwark Street, London, SE1 0TR

Director01 April 2005Active
5 Southdown Drive, Wimbledon, London, SW20 8EZ

Director01 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 July 1999Active

People with Significant Control

Mrs Amanda Jane Little
Notified on:28 September 2023
Status:Active
Date of birth:April 1959
Nationality:British
Address:15-18 Featherstone Street, EC1Y 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus John Duncan Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:15-18 Featherstone Street, EC1Y 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:15-18 Featherstone Street, EC1Y 8SL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-02Capital

Second filing capital allotment shares.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person secretary company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.