Background WavePink WaveYellow Wave

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED (04063974)

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED (04063974) is an active UK company. incorporated on 29 August 2000. with registered office in Southend-On-Sea. The company operates in the Construction sector, engaged in development of building projects. FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED has been registered for 25 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
04063974
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED is an active company incorporated on 29 August 2000 with the registered office located in Southend-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04063974

LTD Company

Age

25 Years

Incorporated 29 August 2000

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 11 February 2021
7-11 Nelson Street Southend on Sea SS1 1EH
From: 29 August 2000To: 12 September 2017
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 14 Jul 2025

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 09 Aug 2024

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 27 Feb 2004

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 27 Feb 2004
Resigned 15 Dec 2014

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 29 Aug 2000
Resigned 30 Sept 2002

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2004

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2004

DE VIGNE, Piers

Resigned
Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2004

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 17 Jun 2002
Resigned 27 Feb 2004

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 27 Feb 2004
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 27 Feb 2004
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Born November 1969
Director
Appointed 29 Aug 2000
Resigned 30 Sept 2002

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

NICKSON, Philip

Resigned
14 Westfield Cottages, SevenoaksTN15 6AX
Born December 1957
Director
Appointed 30 Jan 2002
Resigned 18 Sept 2002

TEASDALE, Ian Stanley

Resigned
18a Revelstoke Road, LondonSW18 5PD
Born November 1970
Director
Appointed 29 Aug 2000
Resigned 28 Sept 2001

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 28 Sept 2001
Resigned 30 Jan 2002

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

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

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 May 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 August 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
28 August 2007
190190
Legacy
28 August 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Accounts With Made Up Date
31 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 June 2002
AAAnnual Accounts
Legacy
18 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288cChange of Particulars
Accounts With Made Up Date
10 July 2001
AAAnnual Accounts
Legacy
10 July 2001
225Change of Accounting Reference Date
Incorporation Company
29 August 2000
NEWINCIncorporation