FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRAYS PROPERTY MANAGEMENT (NO.5) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04276196
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED located?

    Registered Office Address
    Beaumont House The Avenue
    Farnham Common
    SL2 3JY Slough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2025
    Next Confirmation Statement DueSep 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2024
    OverdueNo

    What are the latest filings for FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert George Burnand on Sep 12, 2024

    2 pagesCH01

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert George Burnand on Jul 26, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel Francis Burnand on Jul 26, 2023

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2022

    9 pagesAA

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to Beaumont House the Avenue Farnham Common Slough SL2 3JY on Jan 19, 2023

    1 pagesAD01

    Change of details for Acent Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 20, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Termination of appointment of Toni Patricia Cooney as a secretary on Oct 27, 2021

    1 pagesTM02

    Change of details for Qdime Limited as a person with significant control on Oct 04, 2021

    2 pagesPSC05

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Satisfaction of charge 042761960004 in full

    1 pagesMR04

    Satisfaction of charge 042761960005 in full

    1 pagesMR04

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 20, 2017 with no updates

    3 pagesCS01

    Who are the officers of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNAND, Nigel Francis
    The Avenue
    Farnham Common
    SL2 3JY Slough
    Beaumont House
    England
    Director
    The Avenue
    Farnham Common
    SL2 3JY Slough
    Beaumont House
    England
    EnglandBritishDirector154447470006
    BURNAND, Robert George
    The Avenue
    Farnham Common
    SL2 3JY Slough
    Beaumont House
    England
    Director
    The Avenue
    Farnham Common
    SL2 3JY Slough
    Beaumont House
    England
    EnglandBritishDirector71382450011
    BURNAND, Robert George
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    Secretary
    Thamesbourne Lodge
    Station Road
    SL8 5QH Bourne End
    Buckinghamshire
    BritishDirector71382450004
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    COONEY, Toni Patricia
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    234215410001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    BritishAccountant99348500001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishDirector36507370001
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritishDirector149025990001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrishDirector142158440001
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritishDirector83070690001
    JONES, Michael William
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    Director
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    BritishDirector80463160001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Director
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    EnglandBritishAccountant99348500001
    TEASDALE, Ian Stanley
    6 The Fairway
    UB10 0JP Hilingdon
    Middlesex
    Director
    6 The Fairway
    UB10 0JP Hilingdon
    Middlesex
    BritishChartered Accountant77761420001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritishDirector1574460001

    Who are the persons with significant control of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acent Investments Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    England
    Apr 06, 2016
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland/ Wales
    Registration Number02792160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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