UKBizDB.co.uk

FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, The Avenue, Farnham Common, Slough, England, SL2 3JY

Director04 March 2005Active
Beaumont House, The Avenue, Farnham Common, Slough, England, SL2 3JY

Director04 March 2005Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Secretary04 March 2005Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary30 September 2002Active
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH

Secretary23 June 2017Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Secretary23 August 2001Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

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

Director17 June 2002Active
Breffni 5 Battledown Drive, Cheltenham, GL52 6RX

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

Director17 June 2002Active
Batz, Headsor Road, Bourne End, SL8 5ES

Director30 January 2002Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Director23 August 2001Active
6 The Fairway, Hilingdon, UB10 0JP

Director23 August 2001Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director28 September 2001Active

People with Significant Control

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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-01-19Address

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

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Officers

Appoint person secretary company with name date.

Download
2017-06-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.