Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED
Company Information for

FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

BEAUMONT HOUSE THE AVENUE, FARNHAM COMMON, SLOUGH, SL2 3JY,
Company Registration Number
04276196
Private Limited Company
Active

Company Overview

About Frays Property Management (no.5) Ltd
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED was founded on 2001-08-23 and has its registered office in Slough. The organisation's status is listed as "Active". Frays Property Management (no.5) 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
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED
 
Legal Registered Office
BEAUMONT HOUSE THE AVENUE
FARNHAM COMMON
SLOUGH
SL2 3JY
Other companies in SL8
 
Filing Information
Company Number 04276196
Company ID Number 04276196
Date formed 2001-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAYS PROPERTY MANAGEMENT (NO.5) 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.

Company Officers of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

Current Directors
Officer Role Date Appointed
TONI PATRICIA COONEY
Company Secretary 2017-06-23
NIGEL FRANCIS BURNAND
Director 2005-03-04
ROBERT GEORGE BURNAND
Director 2005-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE BURNAND
Company Secretary 2005-03-04 2017-06-22
COLIN NEIL CHANDLER
Company Secretary 2002-09-30 2005-03-04
JOHN HENRY BENNETT
Director 2002-06-17 2005-03-04
COLIN JAMES COLE
Director 2002-06-17 2005-03-04
MARTIN CHARLES DONOHUE
Director 2002-06-17 2005-03-04
NIGEL TERRY FEE
Director 2002-06-17 2005-03-04
SIMON MANTELL
Company Secretary 2001-08-23 2002-09-30
MICHAEL WILLIAM JONES
Director 2002-01-30 2002-09-30
SIMON MANTELL
Director 2001-08-23 2002-09-30
ROBERT TEMPLEMAN
Director 2001-09-28 2002-01-30
IAN STANLEY TEASDALE
Director 2001-08-23 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL FRANCIS BURNAND P.H. 2002 SOVEREIGN MANAGEMENT LTD Director 2018-01-05 CURRENT 2002-02-21 Active
NIGEL FRANCIS BURNAND AUSTEN MEADOWS (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NIGEL FRANCIS BURNAND VIRGINIA GATE (ENGLEFIELD GREEN) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND HIGH PEAK (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL FRANCIS BURNAND BEAUFORT MEWS (SUNBURY) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
NIGEL FRANCIS BURNAND ORCHARD GRANGE (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
NIGEL FRANCIS BURNAND MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD Director 2015-07-24 CURRENT 2011-04-14 Active
NIGEL FRANCIS BURNAND CHALDON MEAD MANAGEMENT COMPANY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
NIGEL FRANCIS BURNAND BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NIGEL FRANCIS BURNAND CHILTERN GRANGE (CHESHAM) MANAGEMENT COMPANY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT LIMITED Director 2014-11-24 CURRENT 1999-07-14 Active
NIGEL FRANCIS BURNAND GEM ESTATE MANAGEMENT (1995) LIMITED Director 2014-11-24 CURRENT 1995-06-22 Active
NIGEL FRANCIS BURNAND BROOKWOOD FARM (WOKING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND WOODLANDS AVENUE (READING) MANAGEMENT COMPANY LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
NIGEL FRANCIS BURNAND LINDEN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-06 CURRENT 2006-05-18 Active
NIGEL FRANCIS BURNAND HARDINGS ROW MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2001-03-21 Active
NIGEL FRANCIS BURNAND MEAD LANE (CHERTSEY) MANAGEMENT COMPANY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL FRANCIS BURNAND CASTLE MEWS (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2006-11-24 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK NORTH (ESTATE) MANAGEMENT COMPANY LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
NIGEL FRANCIS BURNAND THE GRANGE (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Director 2012-04-23 CURRENT 2007-03-29 Active
NIGEL FRANCIS BURNAND THE ARBOUR (ISLEWORTH) MANAGEMENT COMPANY LIMITED Director 2012-04-16 CURRENT 2007-10-30 Active
NIGEL FRANCIS BURNAND CASTLEFORD (POOLE) LIMITED Director 2012-04-02 CURRENT 2003-10-06 Active
NIGEL FRANCIS BURNAND ICKENHAM PARK (NORTH) MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
NIGEL FRANCIS BURNAND METROPOLITAN PLACE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2002-07-09 Active
NIGEL FRANCIS BURNAND LOCKSLEY GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-12-09 Active
NIGEL FRANCIS BURNAND SALVIN COURT MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND WORTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-04-18 Active
NIGEL FRANCIS BURNAND LIBERTY APARTMENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-04-05 Active
NIGEL FRANCIS BURNAND 24-26 THE AVENUE MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2005-01-26 Active
NIGEL FRANCIS BURNAND SOVEREIGN PLACE (WALLINGFORD) LIMITED Director 2012-01-01 CURRENT 2001-04-23 Active
NIGEL FRANCIS BURNAND 93-97 ISLIP ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2003-02-24 Active
NIGEL FRANCIS BURNAND LINDEN MEWS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2004-02-03 Active
NIGEL FRANCIS BURNAND MOLLY MILLARS MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM LEASEHOLD MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND ARLE ROAD CHELTENHAM ESTATE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2005-04-27 Active
NIGEL FRANCIS BURNAND Q1 PROFESSIONAL SERVICES LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
NIGEL FRANCIS BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
NIGEL FRANCIS BURNAND BEAUFORT PLACE PROPERTY MANAGEMENT LIMITED Director 2009-11-01 CURRENT 2002-09-30 Active
NIGEL FRANCIS BURNAND JACOBS BUILDING MANAGEMENT COMPANY LIMITED Director 2009-06-01 CURRENT 2004-08-10 Active
NIGEL FRANCIS BURNAND EASTLANDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Director 2009-05-01 CURRENT 2006-06-27 Active
NIGEL FRANCIS BURNAND BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-11-02 Active
NIGEL FRANCIS BURNAND AMBER HOUSE MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2004-04-06 Active
NIGEL FRANCIS BURNAND THYMEMARCH PROPERTY MANAGEMENT LIMITED Director 2009-01-25 CURRENT 2003-02-11 Active
NIGEL FRANCIS BURNAND ALEXANDER HOUSE (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2003-04-13 Active
NIGEL FRANCIS BURNAND SYCAMORE PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND NICHOLLS CLOSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2005-08-18 Active
NIGEL FRANCIS BURNAND ELIZABETH MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 1999-06-22 Active
NIGEL FRANCIS BURNAND HAZELWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2000-11-21 Active
NIGEL FRANCIS BURNAND CEDAR COURT MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-09-06 Active
NIGEL FRANCIS BURNAND MAGNOLIA COURT (THE VILLAGE) MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-01-04 Active
NIGEL FRANCIS BURNAND JAPONICA MANAGEMENT COMPANY LIMITED Director 2009-01-18 CURRENT 2001-07-02 Active
NIGEL FRANCIS BURNAND BRYNCLEDDAU (CAERPHILLY) MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2006-09-14 Active
NIGEL FRANCIS BURNAND HORFIELD (LINDEN HEIGHTS) MANAGEMENT COMPANY LIMITED Director 2008-11-01 CURRENT 2003-06-09 Active
NIGEL FRANCIS BURNAND LEYDENE (FAREHAM) MANAGEMENT COMPANY LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
NIGEL FRANCIS BURNAND RAPHAEL COURT MANAGEMENT (2006) LTD Director 2007-06-01 CURRENT 2006-05-24 Active
NIGEL FRANCIS BURNAND STEEPLE POINT MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2000-01-26 Active
NIGEL FRANCIS BURNAND DORCHESTER PARK (OAKDALE) MANAGEMENT COMPANY LIMITED Director 2007-01-18 CURRENT 2006-12-18 Active
NIGEL FRANCIS BURNAND SILVERWOOD GRANGE MANAGEMENT COMPANY LIMITED Director 2007-01-01 CURRENT 2006-03-24 Active
NIGEL FRANCIS BURNAND OSBORNE MEWS (CLEVEDON) MANAGEMENT COMPANY LIMITED Director 2006-11-22 CURRENT 2004-05-14 Active
NIGEL FRANCIS BURNAND 103 STRAIGHT ROAD RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2000-06-22 Active
NIGEL FRANCIS BURNAND CHAPELGATE RESIDENTS COMPANY LIMITED Director 2005-09-02 CURRENT 2001-02-15 Active
NIGEL FRANCIS BURNAND RECTORY GARDENS RESIDENTS COMPANY LIMITED Director 2004-04-01 CURRENT 1999-05-21 Active
NIGEL FRANCIS BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND MYTOOTHPASTE LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
NIGEL FRANCIS BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
NIGEL FRANCIS BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
NIGEL FRANCIS BURNAND ANTHEM MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1986-11-10 Active
ROBERT GEORGE BURNAND ATHERTON HILL (FARNHAM) MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2018-06-19 Active
ROBERT GEORGE BURNAND ORCHARD GRANGE NO.2 (WOKINGHAM) MANAGEMENT COMPANY LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROBERT GEORGE BURNAND IMBER RIVERSIDE (EAST MOLESEY) MANAGEMENT COMPANY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ROBERT GEORGE BURNAND ALLSQUARE LEGAL LIMITED Director 2010-01-01 CURRENT 2000-08-29 Active
ROBERT GEORGE BURNAND WAP ME A HOME LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
ROBERT GEORGE BURNAND MYTOOTHPASTE LIMITED Director 2000-08-02 CURRENT 2000-08-02 Active
ROBERT GEORGE BURNAND SPACE IN LONDON LIMITED Director 2000-03-29 CURRENT 2000-03-29 Active
ROBERT GEORGE BURNAND ACENT INVESTMENTS LIMITED Director 1993-02-21 CURRENT 1993-02-19 Active
ROBERT GEORGE BURNAND ANTHEM MANAGEMENT LIMITED Director 1986-11-29 CURRENT 1986-11-10 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-07-26Director's details changed for Mr Nigel Francis Burnand on 2023-07-26
2023-07-26Director's details changed for Mr Robert George Burnand on 2023-07-26
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
2022-08-22Change of details for Acent Investments Limited as a person with significant control on 2016-04-06
2022-08-22PSC05Change of details for Acent Investments Limited as a person with significant control on 2016-04-06
2022-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2021-11-03AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-11-01TM02Termination of appointment of Toni Patricia Cooney on 2021-10-27
2021-10-18PSC05Change of details for Qdime Limited as a person with significant control on 2021-10-04
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042761960005
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-06-23AP03Appointment of Ms Toni Patricia Cooney as company secretary on 2017-06-23
2017-06-23TM02Termination of appointment of Robert George Burnand on 2017-06-22
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042761960005
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042761960004
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-07AR0120/08/13 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0120/08/12 ANNUAL RETURN FULL LIST
2011-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0120/08/11 ANNUAL RETURN FULL LIST
2010-09-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0120/08/10 FULL LIST
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-10-15363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-14190LOCATION OF DEBENTURE REGISTER
2008-10-14353LOCATION OF REGISTER OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SUITE 4 THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19MISCACCOUNTS FOR 05 ON WRONG COMPANY
2005-10-04363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-09225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bSECRETARY RESIGNED
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: WESTBURY HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2WH
2005-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bDIRECTOR RESIGNED
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-09-02363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-09-29363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-02-25AUDAUDITOR'S RESIGNATION
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY
2002-10-08288aNEW SECRETARY APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-06363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-26288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE
2001-10-03225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02
2001-10-03288bDIRECTOR RESIGNED
2001-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FRAYS PROPERTY MANAGEMENT (NO.5) 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 FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding LLOYDS BANK PLC
2015-06-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-08-07 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2006-03-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-04 Satisfied WESTBURY HOMES (HOLDINGS) LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

Intangible Assets
Patents
We have not found any records of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED
Trademarks
We have not found any records of FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAYS PROPERTY MANAGEMENT (NO.5) 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 (68320 - Management of real estate on a fee or contract basis) as FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FRAYS PROPERTY MANAGEMENT (NO.5) 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 FRAYS PROPERTY MANAGEMENT (NO.5) 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 FRAYS PROPERTY MANAGEMENT (NO.5) 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.