About

Registered Number: 04063974
Date of Incorporation: 29/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend-On-Sea, SS1 1EH,

 

Based in Southend-On-Sea, Frays Property Management (No.3) Ltd was registered on 29 August 2000, it's status is listed as "Active". The companies director is listed as Teasdale, Ian Stanley at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Ian Stanley 29 August 2000 28 September 2001 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR01 - N/A 25 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
PSC05 - N/A 29 August 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 12 September 2017
MR01 - N/A 11 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
MR01 - N/A 05 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 August 2014
AD04 - Change of location of company records to the registered office 29 August 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR04 - N/A 14 June 2014
MR01 - N/A 30 May 2014
RESOLUTIONS - N/A 07 May 2014
MEM/ARTS - N/A 07 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 August 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 21 June 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AA - Annual Accounts 03 January 2010
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
MEM/ARTS - N/A 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 04 February 2005
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 15 October 2003
AUD - Auditor's letter of resignation 25 February 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
AA - Annual Accounts 26 June 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
AA - Annual Accounts 10 July 2001
225 - Change of Accounting Reference Date 10 July 2001
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 29 August 2017 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Assignment and charge of contracts 14 April 2011 Fully Satisfied

N/A

Composite guarantee and debenture 20 April 2010 Fully Satisfied

N/A

Composite guarantee and debenture 06 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.