This company is commonly known as Frazer Homes Limited. The company was founded 28 years ago and was given the registration number 03083643. The firm's registered office is in WREXHAM. You can find them at Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham, . This company's SIC code is 41100 - Development of building projects.
Name | : | FRAZER HOMES LIMITED |
---|---|---|
Company Number | : | 03083643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abenbury House 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 13 May 2020 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 19 November 2014 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 19 November 2021 | Active |
Larkton Hall Cottage, Goldford Lane Bickerton, Cheshire, SY14 8LL | Secretary | 12 September 1995 | Active |
143 Prince Of Wales Avenue, Flint, CH6 5JU | Secretary | 07 November 2007 | Active |
56 Westminster Drive, Wrexham, LL12 7AU | Secretary | 25 February 2005 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Secretary | 13 November 2008 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 25 July 1995 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 13 May 2020 | Active |
Beechcroft Stablegates, High Street Johnstown, Wrexham, LL12 2SH | Director | 25 February 2005 | Active |
Larkton Hall Cottage, Goldford Lane Bickerton, Cheshire, SY14 8LL | Director | 25 February 2005 | Active |
Larkton Hall Cottage, Goldford Lane Bickerton, Cheshire, SY14 8LL | Director | 12 September 1995 | Active |
Cheyne Walk, Lyneal, SY12 0QQ | Director | 06 July 2004 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 25 February 2005 | Active |
Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AE | Director | 01 October 2009 | Active |
11 Roman Way, Whitchurch, SY13 1BJ | Director | 06 July 2004 | Active |
1 Patricia Drive, Weir Hill, Shrewsbury, England & Wales, SY2 5YU | Director | 06 July 2004 | Active |
Little Orchard, College Lane, Bunbury, CW6 9PF | Director | 25 February 2005 | Active |
Little Orchard, College Lane, Bunbury, CW6 9PF | Director | 12 September 1995 | Active |
The Old Bakehouse High Street, Farndon, Chester, CH3 6PU | Director | 05 January 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 25 July 1995 | Active |
Mr Philip Hammond | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Abenbury House, 17 Wilkinson Business Park, Wrexham, LL13 9AE |
Nature of control | : |
|
Frazer Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Abenbury House, 17 Wilkinson Business Park, Clywedog Road South, Wrexham, Wales, LL13 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type full. | Download |
2016-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.