Background WavePink WaveYellow Wave

FRASERS GENERAL PARTNER LIMITED (04119302)

FRASERS GENERAL PARTNER LIMITED (04119302) is an active UK company. incorporated on 4 December 2000. 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 GENERAL PARTNER LIMITED has been registered for 25 years.

Company Number
04119302
Status
active
Type
ltd
Incorporated
4 December 2000
Age
25 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
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS GENERAL PARTNER LIMITED

FRASERS GENERAL PARTNER LIMITED is an active company incorporated on 4 December 2000 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 GENERAL PARTNER LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04119302

LTD Company

Age

25 Years

Incorporated 4 December 2000

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 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FAIRBRIAR GENERAL PARTNER LIMITED
From: 8 January 2001To: 14 February 2008
DWSCO 2106 LIMITED
From: 4 December 2000To: 8 January 2001
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

95 Prince of Wales Drive London SW11 4DL England
From: 1 May 2018To: 20 December 2018
81 Cromwell Road London SW7 5BW
From: 4 December 2000To: 1 May 2018
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Dec 10
Funding Round
Aug 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
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
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
23 September 2013
AUDAUD
Auditors Resignation Company
6 September 2013
AUDAUD
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
31 December 2012
MG02MG02
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
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
8 February 2011
RESOLUTIONSResolutions
Legacy
30 December 2010
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Resolution
25 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary 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
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 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
2 January 2008
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
353353
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
403aParticulars of Charge Subject to s859A
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
20 February 2001
353353
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2000
NEWINCIncorporation