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

FRASERS HOMES (UK) LIMITED

95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
02926364
Private Limited Company
Active

Company Overview

About Frasers Homes (uk) Ltd
FRASERS HOMES (UK) LIMITED was founded on 1994-04-29 and has its registered office in London. The organisation's status is listed as "Active". Frasers Homes (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 HOMES (UK) LIMITED
 
Legal Registered Office
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in SW7
 
Previous Names
FAIRBRIAR HOMES LIMITED14/02/2008
Filing Information
Company Number 02926364
Company ID Number 02926364
Date formed 1994-04-29
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 22/05/2016
Return next due 19/06/2017
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 HOMES (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 HOMES (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 2018-04-16
SENG KHOON NG
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PATRICK LEAR
Director 2014-11-20 2018-04-27
STANLEY SWEE HAN QUEK
Director 2007-04-27 2017-05-01
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-01 2010-09-01
ALASTAIR THOMAS
Director 2008-04-27 2009-09-01
SIMON JOHN PATRICK LEAR
Director 2006-12-21 2008-04-27
MARK NICHOLAS BALCHIN
Director 1998-02-19 2007-04-27
STEPHEN PAUL MCBRIDE
Director 2005-09-01 2006-12-21
KEVIN CHARLES MCCABE
Director 2005-02-22 2006-03-02
MARK NICHOLAS BALCHIN
Company Secretary 1998-02-11 2005-09-01
RUSSELL CHARLES WOODEN
Director 1994-04-29 2005-08-18
NICHOLAS JOHN BROWN
Director 2002-11-22 2004-04-05
ANDREW JORDAN
Director 2003-04-11 2004-04-05
PHILIP VAN REYK
Director 1994-04-29 2004-04-05
JOHN THOMAS CONNOR
Director 1994-04-29 2003-07-28
JOHN JORDAN
Director 2002-03-04 2002-09-27
GORDON NICHOLSON WRIGHT
Director 1994-04-29 2001-10-31
ROBERT MICHAEL FIDOCK
Director 2000-11-16 2001-04-13
RICHARD CECIL WOOD-PENN
Director 1994-05-23 1999-02-28
GORDON NICHOLSON WRIGHT
Company Secretary 1994-04-29 1998-02-11
DEREK WILLIAM HANKINSON
Director 1994-04-29 1998-02-11
KEVIN CHARLES MCCABE
Director 1994-05-23 1995-06-16

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 MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 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 MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 1993-08-24 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 MANAGEMENT (UK) LIMITED Director 2018-04-27 CURRENT 1993-08-24 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 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 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 MANAGEMENT (UK) LIMITED Director 2007-04-27 CURRENT 1993-08-24 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
2023-05-25CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-12-16TM02Termination of appointment of Seng Khoon Ng on 2019-12-12
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KHONG SHOONG CHIA
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR SENG KHOON NG
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 81 Cromwell Road London SW7 5BW
2018-04-24AP01DIRECTOR APPOINTED MRS ILARIA JANE DEL BEATO
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH NO UPDATES
2017-07-31PSC02Notification of Frasers Property (Uk) Limited as a person with significant control on 2016-04-06
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-21AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-30AP01DIRECTOR APPOINTED MR. SIMON JOHN PATRICK LEAR
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0122/05/14 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 14
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-23AUDAUDITOR'S RESIGNATION
2013-09-06AUDAUDITOR'S RESIGNATION
2013-08-29SH0123/12/10 STATEMENT OF CAPITAL GBP 2
2013-06-05AR0122/05/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-30AR0122/05/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-06-14AR0122/05/11 FULL LIST
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 22/05/2011
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-07RES01ALTER ARTICLES 22/12/2010
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-30RES13SHARE PREM A/C CANCELLED 23/12/2010
2010-12-30RES06REDUCE ISSUED CAPITAL 23/12/2010
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 23/12/10
2010-12-23SH0123/12/10 STATEMENT OF CAPITAL GBP 2
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-26AR0122/05/10 FULL LIST
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 22/05/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHONG SHOONG CHIA / 17/12/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 01/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS
2009-09-30288aDIRECTOR APPOINTED KHONG SHOONG CHIA
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-04363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEAR
2008-06-24288aDIRECTOR APPOINTED ALASTAIR THOMAS
2008-06-02363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-02288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-02-14CERTNMCOMPANY NAME CHANGED FAIRBRIAR HOMES LIMITED CERTIFICATE ISSUED ON 14/02/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2007-05-31363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRASERS HOMES (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 HOMES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
CHARGE AND ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFICIAL INTEREST IN AN AGREEMENT 2008-01-03 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-29 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-05-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1997-04-11 Satisfied COLEBROOK ESTATES LIMITED
LEGAL CHARGE 1997-04-11 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 1996-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-16 Satisfied SPEARMAN INVESTMENTS LIMITED
LEGAL CHARGE 1996-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FRASERS HOMES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERS HOMES (UK) LIMITED
Trademarks
We have not found any records of FRASERS HOMES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERS HOMES (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 (68100 - Buying and selling of own real estate) as FRASERS HOMES (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRASERS HOMES (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASERS HOMES (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 HOMES (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.