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

FRPH LIMITED

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
02943419
Private Limited Company
Active

Company Overview

About Frph Ltd
FRPH LIMITED was founded on 1994-06-28 and has its registered office in London. The organisation's status is listed as "Active". Frph Limited is a Private Limited Company registered in ENGLAND 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
FRPH LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in WC1E
 
Filing Information
Company Number 02943419
Company ID Number 02943419
Date formed 1994-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRPH 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.
Companies with same name FRPH LIMITED
The following companies were found which have the same name as FRPH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRPH 2002, L.L.C. 1533 W ALABAMA ST STE 100 HOUSTON TX 77006 Active Company formed on the 2015-07-16
FRPH HOLDINGS LIMITED KILLAMAUN MOHILL, LEITRIM, IRELAND Active Company formed on the 2016-02-03
FRPHI Commercial Contracting 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI ECS & Landscape, Inc. 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI Equipment, Inc 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI HVAC COS1 LLC 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2020-01-02
FRPHI HVAC Pueblo LLC 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2022-04-01
FRPHI Hydronics LLC 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2015-11-02
FRPHI Personnel, Inc. 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI Real Estate, Inc. 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI Residential Construction 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHI SECO Electric, LLC 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2021-09-01
FRPHI Septic and Grease Inc 2406 W 11th St Pueblo CO 81003 Delinquent Company formed on the 2020-04-23
FRPHI Service & Remodel, Inc. 2406 W 11th St Pueblo CO 81003 Good Standing Company formed on the 2016-01-01
FRPHLP ENTERPRISES INCORPORATED California Unknown

Company Officers of FRPH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANK RONALDSON
Company Secretary 2002-11-11
NEIL ALEXANDER HINDS
Director 1996-10-30
CHRISTOPHER LEWIS POWELL
Director 1994-11-10
STEPHEN FRANK RONALDSON
Director 1996-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOLAN FELL
Company Secretary 1994-11-10 2002-11-11
DAVID NOLAN FELL
Director 1994-11-10 2002-11-11
GOWER SECRETARIES LIMITED
Company Secretary 1994-06-28 1994-11-10
GOWER NOMINEES LIMITED
Director 1994-06-28 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON THOR ENERGY PLC Company Secretary 2005-04-19 CURRENT 2004-11-03 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation
NEIL ALEXANDER HINDS BLANDFORD STREET LIMITED Director 2015-01-12 CURRENT 2004-07-13 Active
NEIL ALEXANDER HINDS RHINO ASSOCIATES LIMITED Director 2011-03-07 CURRENT 2010-11-12 Active
NEIL ALEXANDER HINDS ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED Director 2003-06-30 CURRENT 1961-11-28 Active
NEIL ALEXANDER HINDS HINDS LTD Director 2002-04-11 CURRENT 2002-04-11 Active
NEIL ALEXANDER HINDS RED LEYS (UXBRIDGE) LIMITED Director 2000-08-15 CURRENT 2000-08-15 Active
NEIL ALEXANDER HINDS HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
NEIL ALEXANDER HINDS F.HINDS LIMITED Director 1991-12-24 CURRENT 1918-01-05 Active
NEIL ALEXANDER HINDS SWEETCROFT LIMITED Director 1991-12-24 CURRENT 1972-10-17 Active
NEIL ALEXANDER HINDS GUILD 750 LIMITED Director 1991-12-24 CURRENT 1949-11-25 Active
NEIL ALEXANDER HINDS HONEYCROFT HILL LTD Director 1991-12-24 CURRENT 1972-01-20 Active
CHRISTOPHER LEWIS POWELL AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2016-01-22 CURRENT 2013-06-25 Active
CHRISTOPHER LEWIS POWELL SALVADOR INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2014-07-23 Dissolved 2017-08-15
CHRISTOPHER LEWIS POWELL FRANKTON HOUSE LIMITED Director 2012-01-01 CURRENT 1972-09-29 Dissolved 2016-10-04
CHRISTOPHER LEWIS POWELL GLENSTONE REIT PLC Director 2012-01-01 CURRENT 1970-08-06 Active
CHRISTOPHER LEWIS POWELL C AND JP CONSULTANTS LIMITED Director 2010-11-23 CURRENT 2010-11-09 Active
CHRISTOPHER LEWIS POWELL BLANDFORD STREET LIMITED Director 2004-08-31 CURRENT 2004-07-13 Active
CHRISTOPHER LEWIS POWELL HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
STEPHEN FRANK RONALDSON HIPPO PROPERTIES LIMITED Director 2015-12-07 CURRENT 1997-04-23 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Director 2015-01-12 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON RONALDSON ASSOCIATES LIMITED Director 1991-09-30 CURRENT 1989-12-12 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
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-04-24CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FRANK RONALDSON on 2019-04-23
2019-04-24CH01Director's details changed for Stephen Frank Ronaldson on 2019-04-23
2019-04-23CH01Director's details changed for Stephen Frank Ronaldson on 2019-04-23
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS POWELL / 02/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS POWELL / 02/08/2018
2018-08-01CH01Director's details changed for Mr Neil Alexander Hinds on 2018-07-31
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-12PSC05Change of details for Blandford Street Limited as a person with significant control on 2018-06-01
2018-07-12CH01Director's details changed for Stephen Frank Ronaldson on 2018-06-01
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 55 Gower Street London WC1E 6HQ
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-18PSC02Notification of Blandford Street Limited as a person with significant control on 2016-04-06
2017-07-18CH01Director's details changed for Mr Christopher Lewis Powell on 2016-06-29
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-25AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 60000
2015-09-01AR0128/06/15 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 55 GOWER STREET LONDON WC1E 6HQ
2015-08-26CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN FRANK RONALDSON on 2015-08-26
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER HINDS / 26/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 26/08/2015
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM, 55 GOWER STREET, LONDON, WC1E 6HQ
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18RES08Resolutions passed:<ul><li>Resolution of authority to purchase own shares out of capital<li>Resolution of authority to purchase own shares out of capital</ul>
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-24AR0128/06/14 ANNUAL RETURN FULL LIST
2013-08-05AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-16AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2012-10-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-12AR0128/06/12 FULL LIST
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04AR0128/06/11 FULL LIST
2010-12-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AR0128/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 28/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 28/06/2010
2010-01-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-06AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-13363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-12-09169£ IC 80000/60000 11/11/02 £ SR 20000@1=20000
2002-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-16288aNEW SECRETARY APPOINTED
2002-10-17MISCAUD REP TO BE FILED WITH 173
2002-10-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-10-10RES13RE AGREEMENT 27/09/02
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-23363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-18363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-07169£ IC 305120/85120 25/06/01 £ SR 220000@1=220000
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-05-25RES13RE-SHARE AGREEMENT 15/05/01
2001-03-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-21363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-2488(2)RAD 17/01/00--------- £ SI 20000@1.256=25120 £ IC 280000/305120
1999-12-0988(2)RAD 30/11/99--------- £ SI 15000@1=15000 £ IC 265000/280000
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-1788(2)RAD 31/07/99--------- £ SI 5000@1=5000 £ IC 260000/265000
1999-07-22363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-2388(2)RAD 19/02/99--------- £ SI 15000@1=15000 £ IC 245000/260000
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-07-04363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/97
1997-09-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/97
1997-07-09363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-27122CONVE 10/02/97
1997-02-27SRES13REDES SHARES 10/02/97
1997-02-27SRES01ADOPT MEM AND ARTS 10/02/97
1997-01-03395PARTICULARS OF MORTGAGE/CHARGE
1996-11-14288aNEW DIRECTOR APPOINTED
1996-11-07SRES04NC INC ALREADY ADJUSTED 04/11/96
1996-11-07ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/11/96
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 FRPH 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 FRPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-07-03 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-21 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-07-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-09-30 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-01-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1996-07-12 Outstanding ALLIED IRISH BANKS PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 69,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRPH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 60,000
Cash Bank In Hand 2012-07-01 £ 14,259
Current Assets 2012-07-01 £ 16,861
Debtors 2012-07-01 £ 2,602
Tangible Fixed Assets 2012-07-01 £ 1,172,526

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRPH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRPH LIMITED
Trademarks
We have not found any records of FRPH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRPH 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 FRPH 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 FRPH 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 FRPH 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 FRPH 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.