UKBizDB.co.uk

FRASERS HOMES (UK) LIMITED

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

This company is commonly known as Frasers Homes (uk) Limited. The company was founded 30 years ago and was given the registration number 02926364. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FRASERS HOMES (UK) LIMITED
Company Number:02926364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Director16 April 2018Active
95, Cromwell Road, London, England, SW7 4DL

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

Secretary11 February 1998Active
95, Cromwell Road, London, England, SW7 4DL

Secretary27 April 2007Active
8 Mossway, Beaconsfield, HP9 1TG

Secretary29 April 1994Active
4a, Melville Street, Edinburgh, Scotland, EH3 7NS

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

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

Director19 February 1998Active
5 Wendron Close, Goldsworth Park, Woking, GU21 3PB

Director22 November 2002Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, 119958

Director01 September 2009Active
7 West Hill Avenue, Epsom, KT19 8LE

Director29 April 1994Active
21 The Gardens, Stotfold, Hitchin, SG5 4HD

Director16 November 2000Active
Foxlea Manor, Dorneywood Road, Burnham, SL1 8PS

Director29 April 1994Active
9 Bradbury Road, Maidenbower, Crawley, RH10 7HY

Director11 April 2003Active
13 Alma Close, Knaphill, GU21 2BP

Director04 March 2002Active
95, Cromwell Road, London, England, SW7 4DL

Director20 November 2014Active
2 Orchard Road, St Margarets, TW1 1LY

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

Director01 September 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director22 February 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director23 May 1994Active
95, Cromwell Road, London, England, SW7 4DL

Director16 May 2018Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
Old Orchard Cottage, Church Lane, Charlton On Otmoor, OX5 2UA

Director27 April 2008Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director29 April 1994Active
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR

Director23 May 1994Active
The Old Stable House, Finches Lane, Haywards Heath, RH16 2PG

Director29 April 1994Active
8 Mossway, Beaconsfield, HP9 1TG

Director29 April 1994Active

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 (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
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-24Address

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

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.