About

Registered Number: 01993398
Date of Incorporation: 28/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: My Accounts Office, 41 Bath Road, Cheltenham, Gloucestershire, GL53 7HQ,

 

Frazier Properties Ltd was registered on 28 February 1986 with its registered office in Cheltenham, it's status at Companies House is "Active". There is one director listed as Upton, Patricia Ann for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Patricia Ann N/A - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 18 December 2017
RESOLUTIONS - N/A 07 November 2017
SH01 - Return of Allotment of shares 07 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2017
RESOLUTIONS - N/A 26 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 May 2017
AA01 - Change of accounting reference date 07 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 November 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 17 January 2001
395 - Particulars of a mortgage or charge 17 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 07 April 2000
AA - Annual Accounts 09 September 1999
363a - Annual Return 09 July 1999
AUD - Auditor's letter of resignation 10 December 1998
395 - Particulars of a mortgage or charge 03 October 1998
395 - Particulars of a mortgage or charge 03 October 1998
395 - Particulars of a mortgage or charge 03 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 29 June 1993
287 - Change in situation or address of Registered Office 26 January 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 08 September 1992
AA - Annual Accounts 15 July 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
363a - Annual Return 29 November 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 17 April 1991
288 - N/A 04 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
363 - Annual Return 04 July 1990
363 - Annual Return 04 July 1990
AC92 - N/A 03 July 1990
AC09 - N/A 16 March 1989
AC05 - N/A 14 October 1988
395 - Particulars of a mortgage or charge 11 March 1988
CERTNM - Change of name certificate 16 December 1986
287 - Change in situation or address of Registered Office 04 December 1986
NEWINC - New incorporation documents 28 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 05 August 2003 Outstanding

N/A

Legal charge 05 August 2003 Outstanding

N/A

Legal charge 09 January 2001 Outstanding

N/A

Mortgage debenture 09 January 2001 Fully Satisfied

N/A

Debenture 30 September 1998 Outstanding

N/A

Deed of charge on cash 30 September 1998 Fully Satisfied

N/A

Legal charge 30 September 1998 Fully Satisfied

N/A

Legal charge 02 June 1997 Fully Satisfied

N/A

Debenture 02 June 1997 Fully Satisfied

N/A

Mortgage 02 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.