About

Registered Number: 03921921
Date of Incorporation: 09/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: St Heliers Residential Home, 25-26 Clifton Gardens, Folkestone, Kent, CT20 2EF

 

Having been setup in 2000, Fraser Residential Ltd have registered office in Kent, it has a status of "Active". There are 2 directors listed as Burton, Elizabeth Mary, Cradock, Jaqui for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Elizabeth Mary 01 August 2006 - 1
CRADOCK, Jaqui 09 February 2000 16 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 21 September 2018
PSC04 - N/A 26 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
PSC04 - N/A 24 July 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 12 May 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 25 November 2014
AA01 - Change of accounting reference date 20 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 11 September 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 February 2008
363s - Annual Return 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 08 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 March 2002
225 - Change of Accounting Reference Date 03 December 2001
363s - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 29 April 2000
395 - Particulars of a mortgage or charge 29 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2006 Outstanding

N/A

Legal charge 10 May 2006 Outstanding

N/A

Debenture 28 April 2000 Outstanding

N/A

Legal charge 28 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.