Background WavePink WaveYellow Wave

FRPH LIMITED (02943419)

FRPH LIMITED (02943419) is an active UK company. incorporated on 28 June 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRPH LIMITED has been registered for 31 years. Current directors include HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank.

Company Number
02943419
Status
active
Type
ltd
Incorporated
28 June 1994
Age
31 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDS, Neil Alexander, POWELL, Christopher Lewis, RONALDSON, Stephen Frank
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRPH LIMITED

FRPH LIMITED is an active company incorporated on 28 June 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRPH LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02943419

LTD Company

Age

31 Years

Incorporated 28 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FIRST RESIDENTIAL PROPERTIES IV LIMITED
From: 9 November 1994To: 3 June 1996
QUISTALL LIMITED
From: 28 June 1994To: 9 November 1994
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 16 April 2018To: 29 September 2025
55 Gower Street London WC1E 6HQ
From: 26 August 2015To: 16 April 2018
, 55 Gower Street, London, WC1E 6HQ
From: 28 June 1994To: 26 August 2015
Timeline

7 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 11 Nov 2002

HINDS, Neil Alexander

Active
99 Gresham Street, LondonEC2V 7NG
Born July 1960
Director
Appointed 30 Oct 1996

POWELL, Christopher Lewis

Active
99 Gresham Street, LondonEC2V 7NG
Born April 1961
Director
Appointed 10 Nov 1994

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955
Director
Appointed 28 Jun 1996

FELL, David Nolan

Resigned
115 Ashfield Street, LondonE1 3EX
Secretary
Appointed 10 Nov 1994
Resigned 11 Nov 2002

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 28 Jun 1994
Resigned 10 Nov 1994

FELL, David Nolan

Resigned
115 Ashfield Street, LondonE1 3EX
Born February 1953
Director
Appointed 10 Nov 1994
Resigned 11 Nov 2002

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 28 Jun 1994
Resigned 10 Nov 1994

Persons with significant control

1

Blandford Street Limited

Active
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Resolution
18 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
169169
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Miscellaneous
17 October 2002
MISCMISC
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
173173
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
169169
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
173173
Resolution
25 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
88(2)R88(2)R
Legacy
9 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
17 August 1999
88(2)R88(2)R
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
23 February 1999
88(2)R88(2)R
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
21 July 1998
88(2)R88(2)R
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
88(2)R88(2)R
Legacy
28 August 1997
88(2)R88(2)R
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
27 February 1997
122122
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
88(2)R88(2)R
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
7 November 1996
123Notice of Increase in Nominal Capital
Legacy
14 July 1996
288288
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Memorandum Articles
9 November 1994
MEM/ARTSMEM/ARTS
Resolution
9 November 1994
RESOLUTIONSResolutions
Resolution
9 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1994
123Notice of Increase in Nominal Capital
Resolution
4 September 1994
RESOLUTIONSResolutions
Incorporation Company
28 June 1994
NEWINCIncorporation