Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRASER GRANT ESTATES LIMITED
Company Information for

FRASER GRANT ESTATES LIMITED

99 ST GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2DN,
Company Registration Number
01718018
Private Limited Company
Active

Company Overview

About Fraser Grant Estates Ltd
FRASER GRANT ESTATES LIMITED was founded on 1983-04-25 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Fraser Grant Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRASER GRANT ESTATES LIMITED
 
Legal Registered Office
99 ST GEORGES TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 2DN
Other companies in NE2
 
Filing Information
Company Number 01718018
Company ID Number 01718018
Date formed 1983-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621267855  
Last Datalog update: 2024-05-05 11:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASER GRANT ESTATES 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 FRASER GRANT ESTATES LIMITED

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH MIZEN
Company Secretary 2003-09-12
CHARLES GORDON GRANT
Director 1991-03-23
ELLEN ALEXANDRA MIZEN GRANT
Director 2009-06-02
WENDY ELIZABETH MIZEN
Director 1998-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GORDON FRASER GRANT
Company Secretary 1991-03-23 2003-09-12
DEREK STUART MOLE
Director 2000-08-03 2003-09-12
WILLIAM GORDON FRASER GRANT
Director 1991-03-23 2003-09-01

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
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 017180180037
2023-08-08CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-04-1130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN ALEXANDRA MIZEN GRANT
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CH01Director's details changed for Charles Gordon Grant on 2020-02-17
2020-02-17CH03SECRETARY'S DETAILS CHNAGED FOR WENDY ELIZABETH MIZEN on 2020-02-17
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM 27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-18CH01Director's details changed for Ellen Alexandra Mizen Grant on 2019-06-18
2019-06-18PSC04Change of details for Mr Charles Gordon Grant as a person with significant control on 2019-06-18
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22SH08Change of share class name or designation
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 198
2017-08-22SH0108/08/17 STATEMENT OF CAPITAL GBP 198
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-18RES01ADOPT ARTICLES 08/08/2017
2017-08-18RES12Resolution of varying share rights or name
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GORDON GRANT
2017-08-09PSC09Withdrawal of a person with significant control statement on 2017-08-09
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16LATEST SOC16/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-16AR0102/08/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-17AR0102/08/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-17AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-01AR0102/08/11 ANNUAL RETURN FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-11AR0102/08/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH MIZEN / 02/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ALEXANDRA MIZEN GRANT / 02/08/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON GRANT / 02/08/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / ELLEN GRANT / 24/08/2009
2009-06-06288aDIRECTOR APPOINTED ELLEN ALEXANDREA MIZEN GRANT
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-10-16363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-08-22363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-10-14288cSECRETARY'S PARTICULARS CHANGED
2005-10-14363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25363(288)DIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288bSECRETARY RESIGNED
2003-09-26288aNEW SECRETARY APPOINTED
2003-08-29363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-14363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/01
2001-08-09363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15288aNEW DIRECTOR APPOINTED
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to FRASER GRANT ESTATES 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 FRASER GRANT ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 32
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2007-09-28 Outstanding NORTHERN ROCK PLC
LEGAL MORTGAGE 2004-05-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-12-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-12-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-12-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-11-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-07-26 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2001-05-11 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2000-12-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2000-12-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2000-10-20 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2000-10-20 Partially Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2000-07-18 Satisfied NORTHERN ROCK PLC
LEGAL MORTGAGE 1996-10-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-11 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-11-29 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-02-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-08-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-04-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-04-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-01-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-04-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-04-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-01-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-02-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-11-30 Outstanding MIDLAND BANK PLC
CHARGE 1983-11-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 FRASER GRANT ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FRASER GRANT ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASER GRANT ESTATES LIMITED
Trademarks
We have not found any records of FRASER GRANT ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASER GRANT ESTATES 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 (41202 - Construction of domestic buildings) as FRASER GRANT ESTATES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FRASER GRANT ESTATES 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 FRASER GRANT ESTATES 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 FRASER GRANT ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3