Company NameFraser Road Management Company Ltd
Company StatusDissolved
Company Number08766590
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Derek Kewley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stephenson Court
Skippers Lane
Middlesbrough
TS6 6UT
Director NameMr Nicholas John Spence
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Skeffington Glebe Road
Tilton
LE7 9FJ
Director NameMr Philip White
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressValley House Kingsway South
Gateshead
NE11 0JW

Location

Registered AddressValley House
Kingsway South
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek Kewley
50.00%
Ordinary
1 at £1Nicholas Spence
50.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 March 2021Change of details for Mr Nicholas John Spence as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Derek Arthur Kewley as a person with significant control on 8 March 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Philip White as a director on 16 December 2019 (2 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 July 2017Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Kingsway South Gateshead NE11 0JW on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Kingsway South Gateshead NE11 0JW on 5 July 2017 (1 page)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
11 July 2014Registered office address changed from 10 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 10 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 11 July 2014 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)