UKBizDB.co.uk

FRASER PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Fraser Property Management Limited. The company was founded 18 years ago and was given the registration number 05711809. The firm's registered office is in BEDFORD. You can find them at 56 St Loyes Street, , Bedford, Bedfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRASER PROPERTY MANAGEMENT LIMITED
Company Number:05711809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:56 St Loyes Street, Bedford, Bedfordshire, MK40 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, St Loyes Street, Bedford, MK40 1EZ

Director24 August 2018Active
56, St Loyes Street, Bedford, MK40 1EZ

Director01 September 2021Active
The Willows, Watton Road, Ashill, Thetford, IP25 7AQ

Secretary16 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 February 2006Active
5 Shackleton Close, Shortstown, Bedford, MK42 0FJ

Director08 February 2007Active
Orchard House, Main Street, Cropwell Butler, NG12 3AB

Director20 September 2006Active
The Willows, Watton Road, Ashill, Thetford, IP25 7AQ

Director16 February 2006Active
The Willows, Watton Road, Ashill, Thetford, IP25 7AQ

Director16 February 2006Active
MK40

Director09 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 February 2006Active

People with Significant Control

Bedford Property Group Ltd
Notified on:24 August 2018
Status:Active
Country of residence:England
Address:9, Gibbons Road, Bedford, England, MK40 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Fraser
Notified on:01 January 2017
Status:Active
Date of birth:March 1946
Nationality:British
Address:56, St Loyes Street, Bedford, MK40 1EZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.