Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRADLEY PROPERTIES LTD
Company Information for

FRADLEY PROPERTIES LTD

MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
01291874
Private Limited Company
Active

Company Overview

About Fradley Properties Ltd
FRADLEY PROPERTIES LTD was founded on 1976-12-22 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Fradley Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRADLEY PROPERTIES LTD
 
Legal Registered Office
MILLSHAW
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Filing Information
Company Number 01291874
Company ID Number 01291874
Date formed 1976-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRADLEY PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRADLEY PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
JAMES THOMAS LEAVESLEY
Director 2000-07-19
JOHN WILLIAM LEAVESLEY
Director 2000-07-19
ROBERT MARSHALL
Director 2011-12-31
ALAN MATTHEW SYERS
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
STUART JOBBINS
Director 2006-09-13 2011-12-31
PAUL TERENCE MILLINGTON
Director 2000-07-19 2006-09-13
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 2000-07-19 2003-12-12
GEORGE MCGREGOR GAGIE
Company Secretary 1995-12-20 2000-07-19
PETER APPLEBY
Director 1995-12-20 2000-07-19
MARK ELLIOTT
Director 1995-12-20 2000-07-19
GEORGE MCGREGOR GAGIE
Director 1995-12-20 2000-07-19
MARK ERNEST GARDINER
Director 1995-12-20 2000-07-19
NICHOLAS ROBERT SAABYE HANSEN
Director 1995-12-20 2000-07-19
THOMAS IAN LAWTON
Director 1995-12-20 2000-07-19
ALASTAIR WILLIAM SNEDDON
Director 1995-12-20 2000-07-19
NORMAN WILSON TWEDDLE
Director 1995-12-20 2000-07-19
NIGEL CHARLES YOUNG
Director 1995-12-20 2000-07-19
ANTHONY JOHN WINTERTON
Company Secretary 1992-05-07 1995-12-20
GARETH JOHN HOLLAND
Director 1992-05-07 1995-12-20
ANTHONY JOHN WINTERTON
Director 1992-05-07 1995-12-20
RICHARD JAMES WINTERTON
Director 1992-05-07 1995-12-20
MICHAEL ANDREW THOMPSON
Director 1992-05-07 1995-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS LEAVESLEY LICHFIELD GARRICK (GREEN ROOM) LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JAMES THOMAS LEAVESLEY LICHFIELD GARRICK THEATRE Director 2012-03-01 CURRENT 2012-03-01 Active
JAMES THOMAS LEAVESLEY ALREWAS HAYES LIMITED Director 2005-12-15 CURRENT 2005-12-15 Dissolved 2017-05-30
JAMES THOMAS LEAVESLEY NEEDWOOD FOREST FOODS LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
JAMES THOMAS LEAVESLEY MIDLAND PIG PRODUCERS LIMITED Director 2003-05-31 CURRENT 1970-11-30 Active
JAMES THOMAS LEAVESLEY LEAVESLEY AVIATION LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
JAMES THOMAS LEAVESLEY LONGHAND DATA LIMITED Director 2001-09-28 CURRENT 2001-09-28 Active
JAMES THOMAS LEAVESLEY J. T. LEAVESLEY (ALREWAS) LIMITED Director 2001-09-07 CURRENT 1968-04-29 Active
JAMES THOMAS LEAVESLEY MOUSEBEAN LIMITED Director 2001-03-19 CURRENT 2000-09-14 Active - Proposal to Strike off
JAMES THOMAS LEAVESLEY ESSINGTON PARK LIMITED Director 1999-01-07 CURRENT 1998-12-11 Active
JAMES THOMAS LEAVESLEY BRANSTON INVESTMENTS LIMITED Director 1994-02-09 CURRENT 1950-07-15 Active
JAMES THOMAS LEAVESLEY ST. MARY'S INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1956-10-25 Active
JAMES THOMAS LEAVESLEY J.T. LEAVESLEY LIMITED Director 1992-02-14 CURRENT 1950-04-28 Active
ROBERT MARSHALL ASTRA NO. 1 LIMITED Director 2011-12-31 CURRENT 1951-01-26 Dissolved 2015-08-21
ROBERT MARSHALL MICKLEFIELD PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
ROBERT MARSHALL SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT MARSHALL TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
ROBERT MARSHALL WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
ALAN MATTHEW SYERS EVANS MANAGEMENT LIMITED Director 2017-01-01 CURRENT 2007-01-25 Active
ALAN MATTHEW SYERS CALA EVANS RESTORATION LIMITED Director 2016-06-22 CURRENT 2003-01-09 Active
ALAN MATTHEW SYERS EVANS DAKOTA HOTELS LIMITED Director 2015-03-16 CURRENT 2014-04-15 Active
ALAN MATTHEW SYERS DAKOTA HOSPITALITY LIMITED Director 2015-03-16 CURRENT 2014-10-22 Active
ALAN MATTHEW SYERS EVANS EASYSPACE (CHESTER) LIMITED Director 2014-03-31 CURRENT 2004-12-01 Active - Proposal to Strike off
ALAN MATTHEW SYERS EVANS REGENERATION INVESTMENTS LIMITED Director 2011-07-01 CURRENT 2006-11-22 Active - Proposal to Strike off
ALAN MATTHEW SYERS EVANS CARLTON DEVELOPMENTS LIMITED Director 2009-03-20 CURRENT 2001-09-12 Active - Proposal to Strike off
ALAN MATTHEW SYERS F R EVANS (LEEDS) LIMITED Director 2009-03-17 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS EVANS HOMES LIMITED Director 2009-02-25 CURRENT 1999-12-08 Active - Proposal to Strike off
ALAN MATTHEW SYERS CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2009-02-25 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS QUARTZ POINT LIMITED Director 2009-02-25 CURRENT 2008-04-07 Active - Proposal to Strike off
ALAN MATTHEW SYERS CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2009-02-25 CURRENT 2006-11-22 Active - Proposal to Strike off
ALAN MATTHEW SYERS FRADLEY DISTRICT CENTRE LIMITED Director 2009-02-25 CURRENT 2008-08-29 Active - Proposal to Strike off
ALAN MATTHEW SYERS ROANDO INVESTMENTS LIMITED Director 2009-02-02 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS BUSINESS LIVING (MILLSHAW) MANAGEMENT COMPANY LIMITED Director 2009-01-19 CURRENT 2007-03-23 Active
ALAN MATTHEW SYERS BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED Director 2009-01-19 CURRENT 2008-01-14 Active
ALAN MATTHEW SYERS FRADLEY PARK DEVELOPMENTS LIMITED Director 2009-01-16 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2009-01-05 CURRENT 2006-11-22 Active
ALAN MATTHEW SYERS BUSINESS LIVING LIMITED Director 2008-11-07 CURRENT 2005-09-28 Active
ALAN MATTHEW SYERS EVANS (ASHFORD) LIMITED Director 2001-09-28 CURRENT 2000-01-21 Active - Proposal to Strike off
ALAN MATTHEW SYERS ASTRA HOUSE LIMITED Director 1999-08-10 CURRENT 1946-05-10 Active - Proposal to Strike off
ALAN MATTHEW SYERS MARCHINGTON PROPERTIES LIMITED Director 1999-08-10 CURRENT 1884-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-30Director's details changed for Mr Robert Marshall on 2024-08-30
2023-05-16CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-09AP03Appointment of Scott Gallagher as company secretary on 2022-03-31
2022-05-05TM02Termination of appointment of Robert Marshall on 2022-03-31
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-17AP01DIRECTOR APPOINTED RICHARD JAMES MARK BEAN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW SYERS
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-05-21CH01Director's details changed for Mr Robert Marshall on 2013-11-22
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CH01Director's details changed for Mr Alan Matthew Syers on 2019-09-01
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-01AR0107/05/16 FULL LIST
2016-06-01AR0107/05/16 FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-28AR0107/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15AR0107/05/13 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0107/05/12 ANNUAL RETURN FULL LIST
2012-01-13AP03Appointment of Mr Robert Marshall as company secretary
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOBBINS
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART JOBBINS
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AR0107/05/11 ANNUAL RETURN FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0107/05/10 ANNUAL RETURN FULL LIST
2010-05-07AD03Register(s) moved to registered inspection location
2010-05-07AD02Register inspection address has been changed
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-05-08363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-05-18363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20ELRESS386 DISP APP AUDS 04/10/04
2004-10-20ELRESS366A DISP HOLDING AGM 04/10/04
2004-09-08288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-05-24363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-10-07363aRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-18363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 19/07/00
2000-11-08225ACC. REF. DATE SHORTENED FROM 19/07/01 TO 31/03/01
2000-08-07225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 19/07/00
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 17 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7HP
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-01CERTNMCOMPANY NAME CHANGED WINTERTONS LTD. CERTIFICATE ISSUED ON 02/08/00
2000-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRADLEY PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRADLEY PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1992-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-02-06 Satisfied MIDLAND OAK ESTATES LIMITED
LEGAL CHARGE 1987-11-13 Satisfied MIDLAND OAK ESTATES LIMITED
LEGAL CHARGE 1987-11-13 Satisfied MIDLAND OAK ESTATES LIMITED
LEGAL CHARGE 1978-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRADLEY PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of FRADLEY PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRADLEY PROPERTIES LTD
Trademarks
We have not found any records of FRADLEY PROPERTIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MIDLAND KARTING LIMITED 2008-11-08 Outstanding

We have found 1 mortgage charges which are owed to FRADLEY PROPERTIES LTD

Income
Government Income
We have not found government income sources for FRADLEY PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FRADLEY PROPERTIES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FRADLEY PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRADLEY PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRADLEY PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.