Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRISCHMANN PROPERTIES LTD
Company Information for

FRISCHMANN PROPERTIES LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
01775893
Private Limited Company
Active

Company Overview

About Frischmann Properties Ltd
FRISCHMANN PROPERTIES LTD was founded on 1983-12-06 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRISCHMANN PROPERTIES LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN GROUP LTD02/10/2015
Filing Information
Company Number 01775893
Company ID Number 01775893
Date formed 1983-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRISCHMANN PROPERTIES LTD

Current Directors
Officer Role Date Appointed
JOHN KENNETH FOWLER
Company Secretary 2016-08-26
JOHN KENNETH FOWLER
Director 2017-12-21
WILEM WILLIAM FRISCHMANN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SANDOR FRISCHMANN
Director 1993-10-03 2017-12-21
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 1991-12-31 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 1991-12-31 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH FOWLER FRISCHMANN GROUP LTD Director 2018-01-18 CURRENT 2015-05-15 Active
JOHN KENNETH FOWLER STORAGE SOLUTIONS 2014 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
JOHN KENNETH FOWLER COUNTRYWIDE PROJECTS LIMITED Director 2010-08-24 CURRENT 1990-05-22 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED Director 2009-12-15 CURRENT 2009-06-19 Active
JOHN KENNETH FOWLER COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED Director 2009-12-15 CURRENT 2009-06-19 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
JOHN KENNETH FOWLER FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
JOHN KENNETH FOWLER TRADERS OF PROPERTIES LIMITED Director 2008-04-25 CURRENT 1989-10-13 Active - Proposal to Strike off
JOHN KENNETH FOWLER HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
JOHN KENNETH FOWLER LOUVAIN 2006 LIMITED Director 2007-03-21 CURRENT 2007-03-15 Active
JOHN KENNETH FOWLER CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
JOHN KENNETH FOWLER EUSTON ROAD (UNDERLEASE) LIMITED Director 2004-03-16 CURRENT 2003-10-29 Active
JOHN KENNETH FOWLER CES PROPERTIES (DORKING) LIMITED Director 2004-03-15 CURRENT 1996-03-13 Active
JOHN KENNETH FOWLER CES (EUSTON ROAD) LIMITED Director 2004-03-15 CURRENT 2000-07-28 Active
JOHN KENNETH FOWLER SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 2004-03-15 CURRENT 1995-03-24 Active
JOHN KENNETH FOWLER CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 2004-03-15 CURRENT 1994-12-02 Active
JOHN KENNETH FOWLER CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 2004-03-15 CURRENT 1999-02-02 Active
JOHN KENNETH FOWLER CES PROPERTIES (ICKENHAM) LIMITED Director 2004-03-15 CURRENT 1999-07-15 Active
JOHN KENNETH FOWLER CES PROPERTIES (BISHOPS HOUSE) LIMITED Director 2004-03-15 CURRENT 2001-03-22 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED Director 2003-03-24 CURRENT 2003-03-03 Active
JOHN KENNETH FOWLER FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
JOHN KENNETH FOWLER TOTAL SCHOOL SOLUTIONS LIMITED Director 2000-03-31 CURRENT 1999-07-02 Active
JOHN KENNETH FOWLER FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-29 CURRENT 1999-12-09 Active
JOHN KENNETH FOWLER ROAD LINK LIMITED Director 1998-11-16 CURRENT 1995-02-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-28CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-28AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-06-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-01-09CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-24AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA01Current accounting period shortened from 30/03/20 TO 29/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-04-01AP01DIRECTOR APPOINTED MR ASHUTOSH PRABHU
2020-03-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AA01Previous accounting period extended from 24/03/18 TO 31/03/18
2018-04-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR JOHN KENNETH FOWLER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDOR FRISCHMANN
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-09-21AP03Appointment of Mr John Kenneth Fowler as company secretary on 2016-08-26
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-14DISS40Compulsory strike-off action has been discontinued
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann group LTD\certificate issued on 02/10/15
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-20AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0131/12/13 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-07AR0131/12/12 FULL LIST
2012-12-21AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-01-06AR0131/12/11 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0131/12/10 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 18/01/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31244DELIVERY EXT'D 3 MTH 31/03/04
2005-01-26363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-02-05363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-05-02AUDAUDITOR'S RESIGNATION
2003-04-26363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-12-01244DELIVERY EXT'D 3 MTH 31/03/02
2002-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-06-05288cDIRECTOR'S PARTICULARS CHANGED
2002-05-24363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27244DELIVERY EXT'D 3 MTH 31/03/01
2001-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-03-06363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02288cSECRETARY'S PARTICULARS CHANGED
2001-01-25244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1999-03-16363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-30244DELIVERY EXT'D 3 MTH 31/03/98
1998-10-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-02-19363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-08244DELIVERY EXT'D 3 MTH 31/03/97
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRISCHMANN PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-26 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-12-20 Outstanding BARCLAYS BANK PLC
CHARGE OVER DEPOSIT 2000-03-08 Satisfied PELL FRISCHMAN FACILITIES MANAGEMENT (ITS SUCCESSORS AND ASSIGNS)
GUARANTEE AND DEBENTURE 1991-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1986-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRISCHMANN PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN PROPERTIES LTD
Trademarks
We have not found any records of FRISCHMANN PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FRISCHMANN MULTINET LTD 2002-09-27 Outstanding

We have found 1 mortgage charges which are owed to FRISCHMANN PROPERTIES LTD

Income
Government Income
We have not found government income sources for FRISCHMANN PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as FRISCHMANN PROPERTIES LTD are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRISCHMANN PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRISCHMANN PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.