This company is commonly known as Frays Property Management (no.3) Limited. The company was founded 23 years ago and was given the registration number 04063974. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 41100 - Development of building projects.
Name | : | FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED |
---|---|---|
Company Number | : | 04063974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend-on-sea, England, SS1 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 31 December 2021 | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 11 April 2016 | Active |
5 Squires Court, Bretforton, Evesham, WR11 7QD | Secretary | 30 September 2002 | Active |
7-11 Nelson Street, Southend On Sea, SS1 1EH | Secretary | 27 February 2004 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Secretary | 29 August 2000 | Active |
Sandiford House, Van Diemens Lane, Bath, BA1 5TW | Director | 17 June 2002 | Active |
Park House, Minchinhampton, GL5 2PH | Director | 17 June 2002 | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 20 May 2010 | Active |
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX | Director | 17 June 2002 | Active |
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD | Director | 17 June 2002 | Active |
7-11 Nelson Street, Southend On Sea, SS1 1EH | Director | 27 February 2004 | Active |
7-11 Nelson Street, Southend On Sea, SS1 1EH | Director | 27 February 2004 | Active |
7-11 Nelson Street, Southend On Sea, SS1 1EH | Director | 15 July 2015 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Director | 29 August 2000 | Active |
7-11 Nelson Street, Southend On Sea, SS1 1EH | Director | 24 April 2013 | Active |
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX | Director | 30 January 2002 | Active |
18a Revelstoke Road, London, SW18 5PD | Director | 29 August 2000 | Active |
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN | Director | 28 September 2001 | Active |
Long Term Reversions (Gloucester) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16-18, Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.