FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED
Status | ACTIVE |
Company No. | 04063970 |
Category | Private Limited Company |
Incorporated | 29 Aug 2000 |
Age | 23 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED is an active private limited company with number 04063970. It was incorporated 23 years, 8 months, 18 days ago, on 29 August 2000. The company address is Persimmon House Persimmon House, York, YO19 4FE.
Company Fillings
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type dormant
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-14
Officer name: Michael Hugh Killoran
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Smith
Appointment date: 2022-01-14
Documents
Termination director company with name termination date
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Richard Paul Stenhouse
Documents
Appoint person director company with name date
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Nichols
Appointment date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 20 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jenkinson
Termination date: 2020-09-20
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Fairburn
Termination date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type dormant
Date: 10 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mr Richard Paul Stenhouse
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Neil Francis
Termination date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Termination director company with name termination date
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Peter Greenaway
Termination date: 2016-04-30
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr David Jenkinson
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Peter Greenaway
Change date: 2014-04-16
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Peter Greenaway
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Farley
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mr Jeffrey Fairburn
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Michael Peter Farley
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Hugh Killoran
Change date: 2011-02-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 21 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Peter Farley
Change date: 2010-02-18
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Fairburn
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John White
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Hugh Killoran
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Michael Peter Farley
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Mr Gerald Neil Francis
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-03
Officer name: Miss Tracy Lazelle Davison
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John White
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Hugh Killoran
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Peter Farley
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tracy davison / 30/04/2009
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john white / 15/05/2008
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 17/01/07 to 31/12/06
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 17 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-17
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH
Documents
Legacy
Date: 10 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 17/01/06
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 18 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 18/02/02 from: 71 cowley road uxbridge middlesex UB8 2AE
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10636397 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD
Number: | 08057145 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSONS BRAKE AND TYRE SERVICE LIMITED
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 01201071 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX PROPERTY INVESTMENT GROUP PLC
CHURCHILL HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ
Number: | 10597801 |
Status: | ACTIVE |
Category: | Public Limited Company |
ORGANISATION OF WILLS AND LEGAL SERVICES LIMITED
255 TWO MILE HILL ROAD,BRISTOL,BS15 1AY
Number: | 08359647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEPHENS HAULAGE HOLDINGS LIMITED
61-71 WINGATE ROAD,LUTON,LU4 8PP
Number: | 09304151 |
Status: | ACTIVE |
Category: | Private Limited Company |