UKBizDB.co.uk

FRP GROUP LIMITED

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

This company is commonly known as Frp Group Limited. The company was founded 30 years ago and was given the registration number 02844685. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FRP GROUP LIMITED
Company Number:02844685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director18 March 2022Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary30 April 2009Active
115 Ashfield Street, London, E1 3EX

Secretary19 August 1993Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary24 May 1999Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary24 October 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 August 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director24 October 2002Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
Bearehurst, Henhurst Cross Lane, Coldharbour, RH5 4LR

Director19 August 1993Active
115 Ashfield Street, London, E1 3EX

Director19 August 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director24 October 2002Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director24 October 2002Active
High Trees, Arrowsmith Road Canford Magna, Wimborne, BH21 3BG

Director19 August 1993Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director25 April 2018Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
25 Foscote Road, Hendon, London, NW4 3SE

Director24 October 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director25 April 2018Active
52 Ravenscourt Gardens, London, W6 0TU

Director19 August 1993Active
The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT

Director24 October 2002Active
37 Queens Grove, London, NW8 6HN

Director24 October 2002Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director24 October 2002Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Director19 August 1993Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director05 October 2020Active

People with Significant Control

Union Property Holdings (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Union Property Holdings (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.