UKBizDB.co.uk

FRASERS INVESTMENTS (UK) LIMITED

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

This company is commonly known as Frasers Investments (uk) Limited. The company was founded 17 years ago and was given the registration number 06026912. 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 INVESTMENTS (UK) LIMITED
Company Number:06026912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
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

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

Director15 February 2019Active
1 Stable House Hope Wharf, St Mary Church Street Rotherhithe, London, SE16 4JX

Secretary13 December 2006Active
95, Cromwell Road, London, England, SW7 4DL

Secretary27 April 2007Active
30 Old Burlington Street, London, W1S 3NL

Corporate Secretary13 December 2006Active
4a, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Corporate Secretary27 April 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

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

Director13 December 2006Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, 119958

Director01 September 2009Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, 119958

Director22 November 2007Active
95, Cromwell Road, London, England, SW7 4DL

Director27 April 2018Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, 119958

Director27 April 2007Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
81, Cromwell Road, London, SW7 5BW

Director13 December 2006Active
Appletree House, 2 Harvest Close, Strensall, York, YO32 5SA

Director27 April 2007Active
#21-00 Alexandra Point, 438 Alexandra Road, Singapore 119958, Singapore,

Director15 November 2016Active
9 Warrington Crescent, London, W9 1ED

Director24 January 2007Active
Old Orchard Cottage, Church Lane, Charlton On Otmoor, OX5 2UA

Director27 April 2008Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

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
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type full.

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
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.