Background WavePink WaveYellow Wave

FRASERS MANAGEMENT (UK) LIMITED (02847139)

FRASERS MANAGEMENT (UK) LIMITED (02847139) is an active UK company. incorporated on 24 August 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRASERS MANAGEMENT (UK) LIMITED has been registered for 32 years. Current directors include BIRCH, Emma, CONDREN, Matthew, TRIVEDI, Hetal Dinesh.

Company Number
02847139
Status
active
Type
ltd
Incorporated
24 August 1993
Age
32 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIRCH, Emma, CONDREN, Matthew, TRIVEDI, Hetal Dinesh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS MANAGEMENT (UK) LIMITED

FRASERS MANAGEMENT (UK) LIMITED is an active company incorporated on 24 August 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRASERS MANAGEMENT (UK) LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02847139

LTD Company

Age

32 Years

Incorporated 24 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FRASERS PROPERTY DEVELOPMENTS LIMITED
From: 6 September 2005To: 14 February 2008
LCR DEVELOPMENTS LIMITED
From: 27 January 1994To: 6 September 2005
SOFTLIFE PRODUCTS LIMITED
From: 24 August 1993To: 27 January 1994
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 24 August 1993To: 1 May 2018
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Dec 10
Director Left
Sept 11
Funding Round
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Sept 16
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Mar 21
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BIRCH, Emma

Active
Cromwell Road, LondonSW7 4DL
Born February 1985
Director
Appointed 24 Mar 2021

CONDREN, Matthew

Active
Cromwell Road, LondonSW7 4DL
Born April 1980
Director
Appointed 23 Jul 2025

TRIVEDI, Hetal Dinesh

Active
Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 23 Jul 2025

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Secretary
Appointed 27 Sept 1994
Resigned 17 Oct 1995

JENNER, Marion

Resigned
62 Westlands Way, OxtedRH8 0ND
Secretary
Appointed 17 Oct 1995
Resigned 27 Apr 2007

NG, Seng Khoon

Resigned
101 Coldershaw Road, LondonW13 9DU
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 27 Apr 2007
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 01 Sept 2010
Resigned 31 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Aug 1993
Resigned 14 Jan 1994

WMSS LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 14 Jan 1994
Resigned 27 Sept 1994

BURROWS, Leonard John Percy

Resigned
Riverside Court, LondonSW8 5BY
Born December 1938
Director
Appointed 03 Jun 1994
Resigned 20 Nov 1997

CHAIN, Paul Shau Woo

Resigned
14-A Hua Guan Avenue, 589112FOREIGN
Born April 1950
Director
Appointed 18 Oct 1996
Resigned 31 Jan 1999

CHIA, Khong Shoong

Resigned
Alexandra Road, Singapore
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 15 Feb 2019

CHUA, Soo

Resigned
3 Acacia Gardens, LondonNW8 6AH
Born November 1941
Director
Appointed 14 Jan 1994
Resigned 30 Apr 2000

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 27 Apr 2018
Resigned 23 Jul 2025

DODWELL, John Christopher

Resigned
Cromwell Road, LondonSW7 5BW
Born May 1945
Director
Appointed 27 Apr 2007
Resigned 24 Aug 2011

HAN, Cheng Fong

Resigned
3 Toronto Road, SingaporeFOREIGN
Born February 1942
Director
Appointed 30 Sept 2002
Resigned 27 Apr 2007

HENG, Jeffrey Wah Yong

Resigned
60 Chuan Garden, SingaporeFOREIGN
Born July 1945
Director
Appointed 03 Apr 2002
Resigned 30 Sept 2004

HENG, Jeffrey Wah Yong

Resigned
60 Chuan Garden, SingaporeFOREIGN
Born July 1945
Director
Appointed 12 May 2000
Resigned 30 Apr 2001

KEE, Teck Koon

Resigned
61 Jalan Limau Purut, Singapore
Born July 1956
Director
Appointed 28 Sept 1999
Resigned 12 May 2000

KOH, Boon Hwee

Resigned
11 Mount Echo Park, Republic Of SingaporeFOREIGN
Born November 1950
Director
Appointed 12 Jun 1996
Resigned 24 Jun 1999

LEAR, Simon John Patrick

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1969
Director
Appointed 19 Sept 2016
Resigned 27 Apr 2018

LEE, Lai Foon

Resigned
32 Adis Road, Singapore229978
Born May 1955
Director
Appointed 12 Jun 1996
Resigned 18 Oct 1996

LIM, Ee Seng

Resigned
56 Lorong Melayu, Sinapore
Born June 1951
Director
Appointed 15 Oct 2004
Resigned 01 Sept 2009

LIM, Joke Mui

Resigned
42 Everton Road, SingaporeFOREIGN
Born April 1951
Director
Appointed 10 May 2001
Resigned 03 Apr 2002

LO, Kien Sen

Resigned
43b West Coast Road, SingaporeFOREIGN
Born May 1945
Director
Appointed 30 Sept 2002
Resigned 30 Jul 2005

MACLEAN, Ian Alastair

Resigned
15-09 Hibiscus Block, 483 River Valley RoadFOREIGN
Born October 1935
Director
Appointed 12 May 2000
Resigned 30 Sept 2002

MANSELL, David Richard

Resigned
Tecoma Oakwood Drive, LeatherheadKT24 6QF
Born October 1956
Director
Appointed 09 Oct 2003
Resigned 28 Apr 2006

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Born January 1962
Director
Appointed 27 Apr 2007
Resigned 12 Dec 2019

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 12 Jun 1996
Resigned 01 May 2017

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 15 Feb 2019
Resigned 23 Jul 2025

TAN, Yam Pin

Resigned
21 Greenmead Avenue, SingaporeFOREIGN
Born November 1940
Director
Appointed 12 May 2000
Resigned 30 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Aug 1993
Resigned 14 Jan 1994

Persons with significant control

1

Frasers Property (Uk) Limited

Active
Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Legacy
31 December 2010
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Certificate Change Of Name Company
14 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Miscellaneous
4 June 2007
MISCMISC
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Memorandum Articles
13 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363aAnnual Return
Legacy
1 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288cChange of Particulars
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
363aAnnual Return
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
4 September 1995
363x363x
Legacy
5 May 1995
288288
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
4 October 1994
287Change of Registered Office
Legacy
6 September 1994
225(1)225(1)
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
288288
Legacy
27 January 1994
287Change of Registered Office
Certificate Change Of Name Company
26 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1993
NEWINCIncorporation