Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRASERS MANAGEMENT (UK) LIMITED
Company Information for

FRASERS MANAGEMENT (UK) LIMITED

95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
02847139
Private Limited Company
Active

Company Overview

About Frasers Management (uk) Ltd
FRASERS MANAGEMENT (UK) LIMITED was founded on 1993-08-24 and has its registered office in London. The organisation's status is listed as "Active". Frasers Management (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRASERS MANAGEMENT (UK) LIMITED
 
Legal Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in SW7
 
Previous Names
FRASERS PROPERTY DEVELOPMENTS LIMITED14/02/2008
LCR DEVELOPMENTS LIMITED06/09/2005
Filing Information
Company Number 02847139
Company ID Number 02847139
Date formed 1993-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERS MANAGEMENT (UK) LIMITED
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 FRASERS MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-04-27
KHONG SHOONG CHIA
Director 2009-09-01
ILARIA JANE DEL BEATO
Director 2018-04-27
SENG KHOON NG
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PATRICK LEAR
Director 2016-09-19 2018-04-27
STANLEY SWEE HAN QUEK
Director 1996-06-12 2017-05-01
JOHN CHRISTOPHER DODWELL
Director 2007-04-27 2011-08-24
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-27 2010-09-01
EE SENG LIM
Director 2004-10-15 2009-09-01
MARION JENNER
Company Secretary 1995-10-17 2007-04-27
CHENG FONG HAN
Director 2002-09-30 2007-04-27
DAVID RICHARD MANSELL
Director 2003-10-09 2006-04-28
KIEN SEN LO
Director 2002-09-30 2005-07-30
JEFFREY WAH YONG HENG
Director 2002-04-03 2004-09-30
IAN ALASTAIR MACLEAN
Director 2000-05-12 2002-09-30
YAM PIN TAN
Director 2000-05-12 2002-09-30
JOKE MUI LIM
Director 2001-05-10 2002-04-03
JEFFREY WAH YONG HENG
Director 2000-05-12 2001-04-30
TECK KOON KEE
Director 1999-09-28 2000-05-12
SOO CHUA
Director 1994-01-14 2000-04-30
BOON HWEE KOH
Director 1996-06-12 1999-06-24
PAUL SHAU WOO CHAIN
Director 1996-10-18 1999-01-31
LEONARD JOHN PERCY BURROWS
Director 1994-06-03 1997-11-20
LAI FOON LEE
Director 1996-06-12 1996-10-18
LEONARD JOHN PERCY BURROWS
Company Secretary 1994-09-27 1995-10-17
WMSS LIMITED
Company Secretary 1994-01-14 1994-09-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-08-24 1994-01-14
WATERLOW NOMINEES LIMITED
Nominated Director 1993-08-24 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS MAIDENHEAD LIMITED Company Secretary 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-04 Active - Proposal to Strike off
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG NGH PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 1984-12-06 Liquidation
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
KHONG SHOONG CHIA FRASERS VINCENT SQUARE LIMITED Director 2009-09-01 CURRENT 2003-04-15 Dissolved 2016-08-16
KHONG SHOONG CHIA FRASERS ISLINGTON PROPERTIES LIMITED Director 2009-09-01 CURRENT 2008-11-19 Dissolved 2017-05-02
KHONG SHOONG CHIA FRASERS PROJECTS LIMITED Director 2009-09-01 CURRENT 1982-10-29 Active
KHONG SHOONG CHIA FAIRDACE LIMITED Director 2009-09-01 CURRENT 2000-08-04 Active
KHONG SHOONG CHIA FRASERS INVESTMENTS (UK) LIMITED Director 2009-09-01 CURRENT 2006-12-13 Active
KHONG SHOONG CHIA FRASERS VENTURES LIMITED Director 2009-09-01 CURRENT 2006-12-13 Active
KHONG SHOONG CHIA FRASERS ST GILES STREET MANAGEMENT LIMITED Director 2009-09-01 CURRENT 2009-04-28 Active
KHONG SHOONG CHIA FRASERS (BROWN STREET) LIMITED Director 2009-09-01 CURRENT 1993-03-05 Active
KHONG SHOONG CHIA FRASERS HOMES (UK) LIMITED Director 2009-09-01 CURRENT 1994-04-29 Active
KHONG SHOONG CHIA FRASERS HOSPITALITY (UK) LIMITED Director 2009-09-01 CURRENT 2000-12-04 Active
KHONG SHOONG CHIA FRASERS RIVERSIDE QUARTER LIMITED Director 2009-09-01 CURRENT 2000-12-13 Active
KHONG SHOONG CHIA FRASERS PROPERTY (UK) LIMITED Director 2009-09-01 CURRENT 2005-03-23 Active
KHONG SHOONG CHIA FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS FB (HOUSE) LIMITED Director 2018-04-27 CURRENT 1969-05-28 Voluntary Arrangement
ILARIA JANE DEL BEATO FRASERS PROJECTS LIMITED Director 2018-04-27 CURRENT 1982-10-29 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) G LIMITED Director 2018-04-27 CURRENT 1985-04-25 Active
ILARIA JANE DEL BEATO FRASERS FB (UK) LIMITED Director 2018-04-27 CURRENT 1996-05-22 Active
ILARIA JANE DEL BEATO FRASERS INVESTMENTS (UK) LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS VENTURES LIMITED Director 2018-04-27 CURRENT 2006-12-13 Active
ILARIA JANE DEL BEATO FRASERS (CENTRAL HOUSE) LIMITED Director 2018-04-27 CURRENT 2016-01-18 Active
ILARIA JANE DEL BEATO FRASERS (CAMBERWELL) LIMITED Director 2018-04-27 CURRENT 2016-06-13 Active
ILARIA JANE DEL BEATO LUMIERE LEEDS LP (NO. 1) LIMITED Director 2018-04-27 CURRENT 2005-01-06 Active
ILARIA JANE DEL BEATO LUMIERE LEEDS LP (NO. 2) LIMITED Director 2018-04-27 CURRENT 2005-02-10 Active
ILARIA JANE DEL BEATO FRASERS (BROWN STREET) LIMITED Director 2018-04-27 CURRENT 1993-03-05 Active
ILARIA JANE DEL BEATO FRASERS GENERAL PARTNER LIMITED Director 2018-04-27 CURRENT 2000-12-04 Active
ILARIA JANE DEL BEATO FRASERS LUMIERE LEEDS LIMITED Director 2018-04-27 CURRENT 2005-01-27 Active
ILARIA JANE DEL BEATO FRASERS IMPERIAL PLACE LIMITED Director 2018-04-27 CURRENT 2007-07-02 Active
ILARIA JANE DEL BEATO J S GARDEN MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1998-12-31 Active
ILARIA JANE DEL BEATO FRASERS ISLINGTON LIMITED Director 2018-04-27 CURRENT 2005-03-21 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 2006-12-15 Active
ILARIA JANE DEL BEATO FRASERS HOMES (UK) LIMITED Director 2018-04-16 CURRENT 1994-04-29 Active
ILARIA JANE DEL BEATO FRASERS RIVERSIDE QUARTER LIMITED Director 2018-04-16 CURRENT 2000-12-13 Active
ILARIA JANE DEL BEATO FRASERS PROPERTY (UK) LIMITED Director 2018-04-16 CURRENT 2005-03-23 Active
ILARIA JANE DEL BEATO CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2016-11-11 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Director 2018-05-23 CURRENT 2000-12-04 Active
SENG KHOON NG CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2016-11-11 Active
SENG KHOON NG FRASERS PROJECTS LIMITED Director 2018-05-16 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Director 2018-05-16 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS (CENTRAL HOUSE) LIMITED Director 2018-05-16 CURRENT 2016-01-18 Active
SENG KHOON NG FRASERS (CAMBERWELL) LIMITED Director 2018-05-16 CURRENT 2016-06-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Director 2018-05-16 CURRENT 2005-02-10 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Director 2018-05-16 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Director 2018-05-16 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Director 2018-05-16 CURRENT 2007-07-02 Active
SENG KHOON NG J S GARDEN MANAGEMENT LIMITED Director 2018-05-16 CURRENT 1998-12-31 Active
SENG KHOON NG FRASERS ISLINGTON LIMITED Director 2018-05-16 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Director 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Director 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Director 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Director 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Director 2007-04-27 CURRENT 2006-12-15 Active

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
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04Director's details changed for Ms Emma Birch on 2022-01-04
2022-01-04CH01Director's details changed for Ms Emma Birch on 2022-01-04
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-24AP01DIRECTOR APPOINTED MS EMMA BIRCH
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-16TM02Termination of appointment of Seng Khoon Ng on 2019-12-12
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-17PSC05Change of details for Frasers Property (Uk) Limited as a person with significant control on 2019-09-01
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KHONG SHOONG CHIA
2019-02-20AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-20CH01Director's details changed for Mr Seng Khoon Ng on 2018-07-20
2018-05-01AP01DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 81 Cromwell Road London SW7 5BW
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR SIMON JOHN PATRICK LEAR
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-04AR0130/09/13 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-06AUDAUDITOR'S RESIGNATION
2013-08-29SH0123/12/10 STATEMENT OF CAPITAL GBP 3
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-30AR0130/09/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-19AR0130/09/11 FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08RES13SECT 551 CA 2006 23/12/2010
2011-01-07RES01ALTER ARTICLES 22/12/2010
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23SH0123/12/10 STATEMENT OF CAPITAL GBP 2
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-08-16AR0102/08/10 FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 02/08/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 17/12/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DODWELL / 01/10/2009
2009-10-16AP01DIRECTOR APPOINTED KHONG SHOONG CHIA
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EE LIM
2009-08-18363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-29363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-29288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-02-14CERTNMCOMPANY NAME CHANGED FRASERS PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 14/02/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-21363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2007-06-04MISCSECTION 394
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-15363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-06CERTNMCOMPANY NAME CHANGED LCR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/09/05
2005-08-15363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-31363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-21288aNEW DIRECTOR APPOINTED
2003-08-22363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-02-26AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FRASERS MANAGEMENT (UK) LIMITED 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 FRASERS MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2007-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FRASERS MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERS MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of FRASERS MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERS MANAGEMENT (UK) LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as FRASERS MANAGEMENT (UK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FRASERS MANAGEMENT (UK) LIMITED 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.
Import/Export of Goods
Goods imported/exported by FRASERS MANAGEMENT (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0149111010Commercial catalogues
2013-11-0149111010Commercial catalogues
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-07-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASERS MANAGEMENT (UK) LIMITED 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 FRASERS MANAGEMENT (UK) LIMITED 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.