FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED was incorporated 22 years ago on 23/08/2001 and has the registered number: 04276196. The accounts status is SMALL and accounts are next due on 31/03/2024.
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED was incorporated 22 years ago on 23/08/2001 and has the registered number: 04276196. The accounts status is SMALL and accounts are next due on 31/03/2024.
FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED - SLOUGH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BEAUMONT HOUSE THE AVENUE
SLOUGH
SL2 3JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Director | 2005-03-04 | CURRENT |
MR NIGEL FRANCIS BURNAND | Oct 1958 | British | Director | 2005-03-04 | CURRENT |
ROBERT TEMPLEMAN | Sep 1948 | British | Director | 2001-09-28 UNTIL 2002-01-30 | RESIGNED |
IAN STANLEY TEASDALE | Nov 1970 | British | Director | 2001-08-23 UNTIL 2001-09-28 | RESIGNED |
SIMON MANTELL | Nov 1969 | British | Director | 2001-08-23 UNTIL 2002-09-30 | RESIGNED |
MICHAEL WILLIAM JONES | Feb 1948 | British | Director | 2002-01-30 UNTIL 2002-09-30 | RESIGNED |
NIGEL TERRY FEE | Feb 1951 | British | Director | 2002-06-17 UNTIL 2005-03-04 | RESIGNED |
MR MARTIN CHARLES DONOHUE | Nov 1945 | Irish | Director | 2002-06-17 UNTIL 2005-03-04 | RESIGNED |
MR COLIN JAMES COLE | Sep 1958 | British | Director | 2002-06-17 UNTIL 2005-03-04 | RESIGNED |
JOHN HENRY BENNETT | Nov 1947 | British | Director | 2002-06-17 UNTIL 2005-03-04 | RESIGNED |
SIMON MANTELL | Nov 1969 | British | Secretary | 2001-08-23 UNTIL 2002-09-30 | RESIGNED |
MS TONI PATRICIA COONEY | Secretary | 2017-06-23 UNTIL 2021-10-27 | RESIGNED | ||
MR COLIN NEIL CHANDLER | May 1955 | British | Secretary | 2002-09-30 UNTIL 2005-03-04 | RESIGNED |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 2005-03-04 UNTIL 2017-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acent Investments Limited | 2016-04-06 | Bourne End | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FRAYS_PROPERTY_MANAGEMENT - Accounts | 2023-06-23 | 30-06-2022 | £153,637 Cash £3,650,441 equity |
Frays Property Management (No 5) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-18 | 31-12-2020 | £5,473 Cash £4,565,190 equity |
Frays Property Management (No 5) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-17 | 31-12-2019 | £59,148 Cash £4,386,608 equity |
Frays Property Management (No 5) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £56,061 Cash £4,786,787 equity |
Frays Property Management (No 5) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £121,514 Cash £4,619,837 equity |