This company is commonly known as Frederick House Property Management Limited. The company was founded 27 years ago and was given the registration number 03303746. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 13 Loudwater Close, Loudwater Close, Sunbury-on-thames, . This company's SIC code is 98000 - Residents property management.
Name | : | FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03303746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Loudwater Close, Loudwater Close, Sunbury-on-thames, England, TW16 6DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Corporate Secretary | 17 January 2023 | Active |
13 Loudwater Close, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 12 November 2022 | Active |
13 Loudwater Close, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 12 March 2022 | Active |
13 Loudwater Close, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 28 June 2018 | Active |
1, Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA | Secretary | 07 October 2013 | Active |
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Secretary | 20 January 1997 | Active |
13 Loudwater Close, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Secretary | 20 February 2019 | Active |
115, George Lane, London, England, E18 1AB | Secretary | 26 October 2004 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 17 January 1997 | Active |
8 Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA | Director | 01 February 2015 | Active |
8, Frederick House, 41-43 Woodthorpe Road, Ashford, England, TW15 2SA | Director | 28 July 2011 | Active |
1, Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA | Director | 07 October 2013 | Active |
5 Frederick House, 41-43 Woodthorpe Road, Ashford, TW15 2SA | Director | 04 December 2006 | Active |
8 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Director | 01 October 2000 | Active |
Jackmans End, St. Johns Hill Road, Woking, England, GU21 7QY | Director | 07 October 2013 | Active |
7 Frederick House, 41-43 Woodthorpe Road, Ashford, TW15 2SA | Director | 04 December 2006 | Active |
4 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Director | 20 January 1997 | Active |
2 Frederick House, 41-43 Woodthorpe Road, Ashford, TW15 2SA | Director | 07 November 1997 | Active |
23, Bedford Row, London, United Kingdom, WC1R 4EB | Director | 26 October 2004 | Active |
5, Woodthorpe Road, Ashford, England, TW15 2SA | Director | 27 July 2011 | Active |
9 Frederick House, Woodthorpe Road, Ashford, TW15 2SA | Director | 20 January 1997 | Active |
20 Island Close, Staines, TW18 4YZ | Director | 20 January 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 17 January 1997 | Active |
Mr Chris Jonas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jackmans End, St. Johns Hill Road, Woking, England, GU21 7QY |
Nature of control | : |
|
Mrs Wendy Elizabeth Wickes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Loudwater Close, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD |
Nature of control | : |
|
Mr John Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Frederick House, Ashford, England, TW15 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.