This company is commonly known as Frays Property Management (no.5) Limited. The company was founded 22 years ago and was given the registration number 04276196. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED |
---|---|---|
Company Number | : | 04276196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, The Avenue, Farnham Common, Slough, England, SL2 3JY | Director | 04 March 2005 | Active |
Beaumont House, The Avenue, Farnham Common, Slough, England, SL2 3JY | Director | 04 March 2005 | Active |
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH | Secretary | 04 March 2005 | Active |
5 Squires Court, Bretforton, Evesham, WR11 7QD | Secretary | 30 September 2002 | Active |
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH | Secretary | 23 June 2017 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Secretary | 23 August 2001 | Active |
Sandiford House, Van Diemens Lane, Bath, BA1 5TW | Director | 17 June 2002 | Active |
Park House, Minchinhampton, GL5 2PH | Director | 17 June 2002 | 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 |
Batz, Headsor Road, Bourne End, SL8 5ES | Director | 30 January 2002 | Active |
Martin House, Compton Road Hillmarton, Calne, SN11 8SG | Director | 23 August 2001 | Active |
6 The Fairway, Hilingdon, UB10 0JP | Director | 23 August 2001 | Active |
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN | Director | 28 September 2001 | Active |
Acent Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thamesbourne Lodge, Station Road, Bourne End, England, SL8 5QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Change account reference date company current extended. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Officers | Appoint person secretary company with name date. | Download |
2017-06-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.