This company is commonly known as Fraser Properties (yorkshire) Limited. The company was founded 18 years ago and was given the registration number 05735292. The firm's registered office is in HUDDERSFIELD. You can find them at New Court, Abbey Road North, Shepley, Huddersfield, . This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | FRASER PROPERTIES (YORKSHIRE) LIMITED |
---|---|---|
Company Number | : | 05735292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL | Director | 15 June 2015 | Active |
Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL | Director | 23 July 2020 | Active |
New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ | Secretary | 08 March 2006 | Active |
New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ | Director | 08 March 2006 | Active |
Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL | Director | 08 March 2006 | Active |
Mrs Marie-Catherine Elizabeth Fraser | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Court, Abbey Road North, Huddersfield, United Kingdom, HD8 8BJ |
Nature of control | : |
|
Mr Andrew Herbert Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | New Court, Abbey Road North, Huddersfield, HD8 8BJ |
Nature of control | : |
|
Mr Richard Anthony Edward Umbers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL |
Nature of control | : |
|
Mr Charles Edward Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | New Court, Abbey Road North, Huddersfield, HD8 8BJ |
Nature of control | : |
|
Mr Alistair John Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL |
Nature of control | : |
|
Mr Robert Thomas De Plumpton-Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denby Hall Barn, Denby Dale, Huddersfield, England, HD8 8YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.