FRAZER HOMES LIMITED
Overview
| Company Name | FRAZER HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03083643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRAZER HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is FRAZER HOMES LIMITED located?
| Registered Office Address | Abenbury House 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRAZER HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BORDERSIDE LIMITED | Jul 25, 1995 | Jul 25, 1995 |
What are the latest accounts for FRAZER HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRAZER HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for FRAZER HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of Eric Bray as a director on Sep 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Ms Stephanie Wynne as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Philip Hammond as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Appointment of Mr Eric Bray as a director on May 13, 2020 | 2 pages | AP01 | ||
Appointment of Mr Meilyr Harris as a director on May 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard William Shackleton as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Richard William Shackleton as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of FRAZER HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Meilyr | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 269696620001 | |||||
| O'DONNELL, Joseph | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 89303310001 | |||||
| WYNNE, Stephanie | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 289924690001 | |||||
| DAVIES, Barry James | Secretary | Larkton Hall Cottage Goldford Lane Bickerton SY14 8LL Cheshire | British | 96411960001 | ||||||
| PENDER, Darren Andrew | Secretary | 143 Prince Of Wales Avenue CH6 5JU Flint Flintshire | British | 125563280001 | ||||||
| PIERCE, Robert Edward | Secretary | 56 Westminster Drive LL12 7AU Wrexham | British | 83846480002 | ||||||
| SHACKLETON, Richard William | Secretary | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | British | 134584540001 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| BRAY, Eric | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | Wales | British | 269696470001 | |||||
| BRAY, Eric | Director | Beechcroft Stablegates High Street Johnstown LL12 2SH Wrexham | United Kingdom | British | 157858730001 | |||||
| DAVIES, Barry James | Director | Larkton Hall Cottage Goldford Lane Bickerton SY14 8LL Cheshire | United Kingdom | British | 96411960001 | |||||
| DAVIES, Barry James | Director | Larkton Hall Cottage Goldford Lane Bickerton SY14 8LL Cheshire | United Kingdom | British | 96411960001 | |||||
| HARVEY, Mark Anthony | Director | Cheyne Walk SY12 0QQ Lyneal Salop | British | 103773300001 | ||||||
| JONES, Allan | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | United Kingdom | British | 121283430003 | |||||
| SHACKLETON, Richard William | Director | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | England | British | 134584540001 | |||||
| STAPLETON, Rebecca Christina | Director | 11 Roman Way SY13 1BJ Whitchurch Shropshire | British | 99169950001 | ||||||
| THORNS, Nigel | Director | 1 Patricia Drive Weir Hill SY2 5YU Shrewsbury England & Wales | British | 104338190001 | ||||||
| WARRINER, Christopher John | Director | Little Orchard College Lane CW6 9PF Bunbury Cheshire | British | 51320260004 | ||||||
| WARRINER, Christopher John | Director | Little Orchard College Lane CW6 9PF Bunbury Cheshire | British | 51320260004 | ||||||
| WILLIAMS, Tecwyn | Director | The Old Bakehouse High Street Farndon CH3 6PU Chester | British | 56371540001 | ||||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of FRAZER HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Philip Hammond | Mar 12, 2020 | 17 Wilkinson Business Park Clywedog Road South LL13 9AE Wrexham Abenbury House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Frazer Holdings Limited | Apr 06, 2016 | Clywedog Road South Wrexham Industrial Estate LL13 9AE Wrexham Abenbury House, 17 Wilkinson Business Park Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0