Background WavePink WaveYellow Wave

FRATONS ESTATE MANAGEMENT LIMITED (05045981)

FRATONS ESTATE MANAGEMENT LIMITED (05045981) is an active UK company. incorporated on 17 February 2004. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. FRATONS ESTATE MANAGEMENT LIMITED has been registered for 22 years. Current directors include KNOWLES, Keith Charles, MAKRIS, Miltiadis, PALMER, Duncan Roderick and 1 others.

Company Number
05045981
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
11 Castle Hill, Maidenhead, SL6 4AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KNOWLES, Keith Charles, MAKRIS, Miltiadis, PALMER, Duncan Roderick, SLIMMING, Nicolas John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRATONS ESTATE MANAGEMENT LIMITED

FRATONS ESTATE MANAGEMENT LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRATONS ESTATE MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05045981

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

11 Castle Hill Maidenhead, SL6 4AA,

Previous Addresses

1 the Fratons Newlands Drive Maidenhead Berkshire SL6 4GL
From: 17 February 2004To: 8 October 2013
Timeline

7 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 11
Director Left
May 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Nov 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KNOWLES, Keith Charles

Active
2 The Fratons, MaidenheadSL6 4GL
Born March 1960
Director
Appointed 17 Feb 2004

MAKRIS, Miltiadis

Active
Newlands Drive, MaidenheadSL6 4GL
Born February 1943
Director
Appointed 10 Mar 2015

PALMER, Duncan Roderick

Active
Newlands Drive, MaidenheadSL6 4GL
Born November 1958
Director
Appointed 10 Mar 2015

SLIMMING, Nicolas John

Active
Newlands Drive, MaidenheadSL6 4GL
Born April 1969
Director
Appointed 25 Sept 2015

BOYD, Christopher

Resigned
1 The Fratons, MaidenheadSL6 4GL
Secretary
Appointed 17 Feb 2004
Resigned 09 May 2013

BURLEY, Jane

Resigned
The Fratons, MaidenheadSL6 4GL
Secretary
Appointed 02 Oct 2011
Resigned 29 May 2015

BOYD, Christopher

Resigned
1 The Fratons, MaidenheadSL6 4GL
Born October 1952
Director
Appointed 17 Feb 2004
Resigned 09 May 2013

BURLEY, Jane

Resigned
The Fratons, MaidenheadSL6 4GL
Born November 1949
Director
Appointed 21 Mar 2008
Resigned 29 May 2015

BURLEY, Jeremiah

Resigned
3 The Fratons, MaidenheadSL6 4GL
Born December 1931
Director
Appointed 17 Feb 2004
Resigned 21 Mar 2008

PICKERING, Christopher Mark

Resigned
Kingshill Road, High WycombeHP15 6LH
Born February 1970
Director
Appointed 17 Feb 2004
Resigned 09 Jan 2011

Persons with significant control

4

Mr Keith Charles Knowles

Active
Newlands Drive, MaidenheadSL6 4GL
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Duncan Roderick Palmer

Active
Newlands Drive, MaidenheadSL6 4GL
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicolas John Slimming

Active
Newlands Drive, MaidenheadSL6 4GL
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Miltiadis Makris

Active
Newlands Drive, MaidenheadSL6 4GL
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Legacy
27 March 2026
RP01PSC01RP01PSC01
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Termination Director Company With Name
9 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
28 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
18 June 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
363sAnnual Return (shuttle)
Incorporation Company
17 February 2004
NEWINCIncorporation