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

FRAZER ESTATES LIMITED

23 JOE ELLIS, EDWIN THOMPSON, 23 CHURCH STREET, WINDERMERE, CUMBRIA, LA23 1AQ,
Company Registration Number
04396232
Private Limited Company
Active

Company Overview

About Frazer Estates Ltd
FRAZER ESTATES LIMITED was founded on 2002-03-15 and has its registered office in Windermere. The organisation's status is listed as "Active". Frazer Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRAZER ESTATES LIMITED
 
Legal Registered Office
23 JOE ELLIS, EDWIN THOMPSON
23 CHURCH STREET
WINDERMERE
CUMBRIA
LA23 1AQ
Other companies in LA12
 
Filing Information
Company Number 04396232
Company ID Number 04396232
Date formed 2002-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAZER 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 FRAZER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
EWAN LINDSAY FRAZER
Company Secretary 2002-05-07
EWAN LINDSAY FRAZER
Director 2015-07-01
ROBIN EDWARD PEARSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ROSEMARY FRAZER
Director 2002-05-07 2017-11-03
TJG SECRETARIES LIMITED
Company Secretary 2002-03-15 2002-05-07
HUNTSMOOR LIMITED
Director 2002-03-15 2002-05-07
HUNTSMOOR NOMINEES LIMITED
Director 2002-03-15 2002-05-07

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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE VERITY PEARSON on 2022-03-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O David Townend Progression Solicitors 11 Queen Street Ulverston Cumbria LA12 7AF
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE VERITY PEARSON on 2019-07-29
2019-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE PEARSON on 2019-08-13
2019-07-29TM02Termination of appointment of Ewan Lindsay Frazer on 2019-07-29
2019-07-29AP03Appointment of Mrs Kate Pearson as company secretary on 2019-07-29
2019-03-20SH19Statement of capital on 2019-03-20 GBP 10,621.676
2019-03-20CAP-SSSolvency Statement dated 08/03/19
2019-03-20RES13Resolutions passed:
  • Reduce share prem a/c 08/03/2019
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-18PSC04Change of details for Mr Ewan Lindsay Frazer as a person with significant control on 2017-11-03
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-05PSC07CESSATION OF JEAN ROSEMARY FRAZER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROSEMARY FRAZER
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10621.676
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 10621.676
2016-03-18AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AP01DIRECTOR APPOINTED MR ROBIN EDWARD PEARSON
2015-07-02AP01DIRECTOR APPOINTED MR EWAN LINDSAY FRAZER
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10621.676
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10621.676
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-23AR0115/03/12 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-03-16AR0115/03/11 ANNUAL RETURN FULL LIST
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM C/O DAVID TOWNEND 11 QUEEN STREET ULVERSTON CUMBRIA LA12 7AF ENGLAND
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MOLES END CRONDALL ROAD CROOKHAM VILLAGE HAMPSHIRE GU51 5SU
2010-03-18AR0115/03/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ROSEMARY FRAZER / 15/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / EWAN LINDSAY FRAZER / 15/03/2010
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-21363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-21363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-23363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-04-15363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-12225ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/06/03
2003-04-02363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-1188(2)RAD 13/05/02--------- £ SI 621676@.01=6216 £ IC 10/6226
2002-06-02122S-DIV 07/05/02
2002-06-02123NC INC ALREADY ADJUSTED 07/05/02
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2002-06-02288bSECRETARY RESIGNED
2002-06-02225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 05/04/03
2002-06-02RES04£ NC 1000/11000 07/05/
2002-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-02RES13SHARE CAP ALTERED 07/05/02
2002-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-02ELRESS252 DISP LAYING ACC 07/05/02
2002-06-02ELRESS386 DISP APP AUDS 07/05/02
2002-06-0288(2)RAD 07/05/02--------- £ SI 9999@.001=9 £ IC 1/10
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW SECRETARY APPOINTED
2002-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to FRAZER 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 FRAZER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRAZER ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

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
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FRAZER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FRAZER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAZER ESTATES LIMITED
Trademarks
We have not found any records of FRAZER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAZER 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 FRAZER 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 FRAZER 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 FRAZER 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 FRAZER 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1