About

Registered Number: 05711809
Date of Incorporation: 16/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 56 St Loyes Street, Bedford, Bedfordshire, MK40 1EZ

 

Founded in 2006, Fraser Property Management Ltd have registered office in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at Fraser Property Management Ltd. Armstrong Jones, Lindsey Jane, Fraser, Neil, Fraser, Shirley Isobel, Niro, Lorena are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG JONES, Lindsey Jane 08 February 2007 29 February 2008 1
FRASER, Neil 16 February 2006 24 August 2018 1
FRASER, Shirley Isobel 16 February 2006 24 August 2018 1
NIRO, Lorena 09 September 2010 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 18 February 2019
PSC02 - N/A 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
PSC07 - N/A 03 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 03 October 2007
225 - Change of Accounting Reference Date 03 October 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.