FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Termination of appointment of Bob Robins as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Appointment of 2 Manage Property Limited as a secretary on 2023-01-17

View Document

24/11/2224 November 2022 Appointment of Mr Daniel John Davies as a director on 2022-11-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/05/228 May 2022 Termination of appointment of Chris Jonas as a director on 2022-05-05

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Wendy Elizabeth Wicks as a director on 2022-01-31

View Document

18/01/2218 January 2022 Cessation of Wendy Elizabeth Wickes as a person with significant control on 2022-01-10

View Document

18/01/2218 January 2022 Cessation of Chris Jonas as a person with significant control on 2022-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MR BOB ROBINS

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FREDERICK HOUSE 41-43 WOODTHORPE ROAD ASHFORD TW15 2SA ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 DIRECTOR APPOINTED MR ROMAN ZAJAC

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ELIZABETH WICKES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

05/01/185 January 2018 CESSATION OF JOHN BAKER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB ENGLAND

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH WICKS / 01/02/2015

View Document

22/02/1622 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JOHN BAKER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 1 FREDERICK HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CUMBERLAND

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE CUMBERLAND

View Document

24/01/1524 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA CUMBERLAND / 07/10/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE VICTORIA CUMBERLAND / 07/10/2013

View Document

09/11/139 November 2013 REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 2 FREDERICK HOUSE WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA UNITED KINGDOM

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRIS JONAS

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WICKES / 14/10/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 23 BEDFORD ROW LONDON WC1R 4EB UNITED KINGDOM

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA BARK

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MISS CLAIRE VICTORIA CUMBERLAND

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY DESMOND TAYLOR

View Document

09/10/139 October 2013 SECRETARY APPOINTED MISS CLAIRE VICTORIA CUMBERLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND TAYLOR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYLIE

View Document

11/02/1211 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MS LORNA JULIE BARK

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS WENDY WICKES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT MASH

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND TAYLOR / 04/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND TAYLOR / 04/08/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 5 FEDERICK HOUSE 41-43 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EDWARD MASH / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD WYLIE / 01/10/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 5 FREDERICK HOUSE 41-43 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE ELLIOTT

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 8 FREDERICK HOUSE 41-41 WODDTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 2 FREDERICK HOUSE 41-43 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2SA

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0615 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/01/00; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/01/9717 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company