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

FRAZIER PROPERTIES LIMITED

BLACKBERRY BARN MANOR LANE, BREDONS NORTON, TEWKESBURY, GL20 7HB,
Company Registration Number
01993398
Private Limited Company
Active

Company Overview

About Frazier Properties Ltd
FRAZIER PROPERTIES LIMITED was founded on 1986-02-28 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Frazier Properties Limited is a Private Limited Company registered in ENGLAND 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
FRAZIER PROPERTIES LIMITED
 
Legal Registered Office
BLACKBERRY BARN MANOR LANE
BREDONS NORTON
TEWKESBURY
GL20 7HB
Other companies in GL53
 
Filing Information
Company Number 01993398
Company ID Number 01993398
Date formed 1986-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691690990  
Last Datalog update: 2023-12-07 00:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAZIER PROPERTIES LIMITED
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.
Companies with same name FRAZIER PROPERTIES LIMITED
The following companies were found which have the same name as FRAZIER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRAZIER PROPERTIES (STORRINGTON) LIMITED 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ Active Company formed on the 1965-02-03
FRAZIER PROPERTIES L.L.C. 263 CHUCKANUT POINT RD BELLINGHAM WA 98226 Dissolved Company formed on the 1996-11-20
FRAZIER PROPERTIES, LLC 3120 MEEKER AVE NE TACOMA WA 98422 Dissolved Company formed on the 2007-01-02
FRAZIER PROPERTIES, LLC 6303 COUNTY ROAD 7420 LUBBOCK TX 79424 Forfeited Company formed on the 2014-03-28
FRAZIER PROPERTIES, LLC 8740 ORION PLACE SUITE 200 COLUMBUS OH 43240 Active Company formed on the 2005-11-18
Frazier Properties, LLC 1058 LIGHTWOOD RD GORDONSVILLE VA 22942 Active Company formed on the 2015-03-27
Frazier Properties LLC 9343 Patty Ln Parker CO 80134 Good Standing Company formed on the 2017-02-04
FRAZIER PROPERTIES, LLC 128 SILVER BELL CRES ROYAL PALM BEACH FL 33411 Active Company formed on the 2013-06-27
FRAZIER PROPERTIES INC Georgia Unknown
FRAZIER PROPERTIES INC Georgia Unknown
FRAZIER PROPERTIES INC North Carolina Unknown
FRAZIER PROPERTIES LLC Michigan UNKNOWN
FRAZIER PROPERTIES LLC New Jersey Unknown
FRAZIER PROPERTIES LP California Unknown
FRAZIER PROPERTIES REAL ESTATE INC North Carolina Unknown
FRAZIER PROPERTIES OF NC LLC North Carolina Unknown
FRAZIER PROPERTIES INC Georgia Unknown
FRAZIER PROPERTIES INC Georgia Unknown
FRAZIER PROPERTIES L.L.C Arkansas Unknown
FRAZIER PROPERTIES LLC 1000 PADRE BLVD UNIT 319 S PADRE ISLE TX 78597 Active Company formed on the 2021-04-03

Company Officers of FRAZIER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN UPTON
Company Secretary 1992-06-14
JOHN NICHOLAS UPTON
Director 1992-06-14
PATRICIA ANN UPTON
Director 1992-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS UPTON BEAVER ESTATES LIMITED Director 2017-01-12 CURRENT 1996-10-25 Active
JOHN NICHOLAS UPTON IMPERIAL SECURITIES (CHELTENHAM) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
JOHN NICHOLAS UPTON BEAVER PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2018-05-22

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
2023-08-02CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR JUSTIN ALEXANDER JORDAN UPTON
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-03-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-22AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-17DISS40Compulsory strike-off action has been discontinued
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM My Accounts Office 41 Bath Road Cheltenham Gloucestershire GL53 7HQ United Kingdom
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 4 Bath Mews Bath Parade Cheltenham GL53 7HL
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 2.1
2017-11-07SH0127/10/17 STATEMENT OF CAPITAL GBP 2.10
2017-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution alteration of articles
2017-11-07RES01ALTER ARTICLES 27/10/2017
2017-11-07SH0127/10/17 STATEMENT OF CAPITAL GBP 2.10
2017-11-07RES01ALTER ARTICLES 27/10/2017
2017-10-30SH02Sub-division of shares on 2017-10-23
2017-10-26RES13Resolutions passed:
  • Shares subdivided 23/10/2017
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0114/06/15 ANNUAL RETURN FULL LIST
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0114/06/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11AR0114/06/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN UPTON / 13/06/2010
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/02
2002-06-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-07-09363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-12-10AUDAUDITOR'S RESIGNATION
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-06-11395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-20363sRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRAZIER PROPERTIES LIMITED 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 FRAZIER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-08-07 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-08-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-17 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2001-01-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-10-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-09-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE ON CASH 1998-09-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 1988-03-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRAZIER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 10,992
Current Assets 2012-04-01 £ 208,048
Debtors 2012-04-01 £ 197,056
Fixed Assets 2012-04-01 £ 405,594
Shareholder Funds 2012-04-01 £ 611,530
Tangible Fixed Assets 2012-04-01 £ 405,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRAZIER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAZIER PROPERTIES LIMITED
Trademarks
We have not found any records of FRAZIER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAZIER PROPERTIES LIMITED. 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 (68100 - Buying and selling of own real estate) as FRAZIER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRAZIER PROPERTIES LIMITED 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 FRAZIER PROPERTIES LIMITED 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 FRAZIER PROPERTIES LIMITED 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.