UKBizDB.co.uk

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Nelson Street, Southend-on-sea, England, SS1 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director31 December 2021Active
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director11 April 2016Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary30 September 2002Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Secretary27 February 2004Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Secretary29 August 2000Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director17 June 2002Active
Park House, Minchinhampton, GL5 2PH

Director17 June 2002Active
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director20 May 2010Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

Director17 June 2002Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director17 June 2002Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director27 February 2004Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director27 February 2004Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director15 July 2015Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Director29 August 2000Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director24 April 2013Active
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX

Director30 January 2002Active
18a Revelstoke Road, London, SW18 5PD

Director29 August 2000Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director28 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-16Address

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

Download
2021-02-11Address

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

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.