UKBizDB.co.uk

FRASERS GENERAL PARTNER LIMITED

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

This company is commonly known as Frasers General Partner Limited. The company was founded 23 years ago and was given the registration number 04119302. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRASERS GENERAL PARTNER LIMITED
Company Number:04119302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Cromwell Road, London, England, SW7 4DL

Director17 January 2020Active
95, Cromwell Road, London, England, SW7 4DL

Director15 February 2019Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary21 February 2001Active
5 Chancery Lane, London, WC2A 1LF

Nominee Secretary04 December 2000Active
95, Cromwell Road, London, England, SW7 4DL

Secretary27 April 2007Active
4a, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Corporate Secretary01 September 2005Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary01 September 2010Active
6 Fleming Close, Farnborough, GU14 8BT

Director21 February 2001Active
95, Cromwell Road, London, England, SW7 4DL

Director27 April 2018Active
5 Chancery Lane, London, WC2A 1LF

Nominee Director04 December 2000Active
81, Cromwell Road, London, SW7 5BW

Director21 December 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director08 December 2005Active
95, Cromwell Road, London, England, SW7 4DL

Director23 May 2018Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director21 February 2001Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director29 August 2001Active

People with Significant Control

Frasers Property (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:81, Cromwell Road, London, England, SW7 5BW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.