This company is commonly known as Fraynes Croft Management Company Limited. The company was founded 40 years ago and was given the registration number 01737174. The firm's registered office is in FLEET. You can find them at 7 Sycamore Crescent, Church Crookham, Fleet, Hampshire. This company's SIC code is 55900 - Other accommodation.
Name | : | FRAYNES CROFT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01737174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sycamore Crescent, Church Crookham, Fleet, Hampshire, GU51 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Secretary | 14 November 2019 | Active |
The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ | Corporate Secretary | 01 November 2022 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 19 October 2022 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 14 November 2019 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 19 October 2022 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Secretary | - | Active |
15 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Secretary | 11 May 2005 | Active |
18 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Secretary | 21 May 2008 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Secretary | 01 November 2017 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Director | - | Active |
Flat 21 Fraynes Croft, Fleet, GU13 8SL | Director | - | Active |
17, Fraynes Croft, Crookham Road, Fleet, England, GU51 5SL | Director | 25 October 2012 | Active |
15 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Director | 21 May 1997 | Active |
Flat 16 Fraynes Court, Fleet, | Director | 16 June 1994 | Active |
21, Fraynes Croft, Crookham Road, Fleet, England, GU51 5SL | Director | 25 October 2012 | Active |
10 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Director | 11 May 2005 | Active |
18 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Director | 06 May 2003 | Active |
Flat 1 Fraynes Croft, Fleet, GU13 8SL | Director | 26 August 1992 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Director | 01 November 2017 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Director | 26 April 2010 | Active |
11 Fraynes Croft, Crookham Road, Fleet, GU51 5SL | Director | 21 May 1997 | Active |
7 Sycamore Crescent, Church Crookham, Fleet, GU51 5NN | Director | 01 May 2017 | Active |
Mr Michael Jeffrey Wild | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1929 |
Nationality | : | British |
Address | : | 7 Sycamore Crescent, Fleet, GU51 5NN |
Nature of control | : |
|
Mr John Edwin Fisher | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Address | : | 7 Sycamore Crescent, Fleet, GU51 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.