Background WavePink WaveYellow Wave

ROBERT FRASER (LITTLE HAMPTON) LIMITED (02162158)

ROBERT FRASER (LITTLE HAMPTON) LIMITED (02162158) is an active UK company. incorporated on 8 September 1987. with registered office in Stratford. The company operates in the Construction sector, engaged in development of building projects. ROBERT FRASER (LITTLE HAMPTON) LIMITED has been registered for 38 years. Current directors include FARRELL, Alan Paul Cardenoso.

Company Number
02162158
Status
active
Type
ltd
Incorporated
8 September 1987
Age
38 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARRELL, Alan Paul Cardenoso
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT FRASER (LITTLE HAMPTON) LIMITED

ROBERT FRASER (LITTLE HAMPTON) LIMITED is an active company incorporated on 8 September 1987 with the registered office located in Stratford. The company operates in the Construction sector, specifically engaged in development of building projects. ROBERT FRASER (LITTLE HAMPTON) LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02162158

LTD Company

Age

38 Years

Incorporated 8 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

SIDEGLEN LIMITED
From: 8 September 1987To: 23 December 1987
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 8 September 1987To: 1 August 2016
Timeline

11 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed N/A
Resigned 01 Dec 2017

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 24 Feb 1995
Resigned 04 Apr 2016

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 28 Jul 2003
Resigned 15 Jan 2026

COLLIER, Neil John

Resigned
12 Chemin De Varmey, Switzerland
Born September 1940
Director
Appointed N/A
Resigned 24 Feb 1995

EMSON, Colin Jack

Resigned
29 Albemarle Street, LondonW1X 3FA
Born July 1941
Director
Appointed N/A
Resigned 24 Feb 1995

FARRELL, Angela Claire

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born January 1960
Director
Appointed 11 Nov 2016
Resigned 17 Jul 2023

FARRELL, John Kevin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 24 Feb 1995
Resigned 27 Sept 2024

WHITE, Robert Glanville

Resigned
10 Killieser Avenue, LondonSW2 4NT
Born July 1956
Director
Appointed 24 Feb 1995
Resigned 30 May 1997

Persons with significant control

1

1 Westfield Avenue, StratfordE20 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
8 February 2005
363aAnnual Return
Legacy
8 February 2005
353353
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363aAnnual Return
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Legacy
23 January 2001
363(353)363(353)
Legacy
10 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
363aAnnual Return
Auditors Resignation Company
28 November 1996
AUDAUD
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
28 February 1995
288288
Legacy
17 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Accounts Amended With Made Up Date
9 February 1994
AAMDAAMD
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Dormant
15 November 1993
AAAnnual Accounts
Resolution
15 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
5 February 1993
363x363x
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Auditors Resignation Company
12 January 1993
AUDAUD
Legacy
10 January 1993
288288
Legacy
10 September 1992
288288
Legacy
31 July 1992
288288
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
363x363x
Legacy
30 June 1991
288288
Legacy
11 May 1991
225(1)225(1)
Legacy
27 March 1991
363x363x
Resolution
9 February 1991
RESOLUTIONSResolutions
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
19 August 1988
288288
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
395Particulars of Mortgage or Charge
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1987
395Particulars of Mortgage or Charge
Legacy
22 October 1987
PUC 2PUC 2
Legacy
21 October 1987
224224
Legacy
13 October 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Resolution
13 October 1987
RESOLUTIONSResolutions
Incorporation Company
8 September 1987
NEWINCIncorporation