Background WavePink WaveYellow Wave

FRASERS PROPERTY (UK) LIMITED (05402640)

FRASERS PROPERTY (UK) LIMITED (05402640) is an active UK company. incorporated on 23 March 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FRASERS PROPERTY (UK) LIMITED has been registered for 21 years. Current directors include CONDREN, Matthew, SIRIVADHANABHAKDI, Panote, TRIVEDI, Hetal Dinesh.

Company Number
05402640
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONDREN, Matthew, SIRIVADHANABHAKDI, Panote, TRIVEDI, Hetal Dinesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS PROPERTY (UK) LIMITED

FRASERS PROPERTY (UK) LIMITED is an active company incorporated on 23 March 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FRASERS PROPERTY (UK) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05402640

LTD Company

Age

21 Years

Incorporated 23 March 2005

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 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

FAIRBRIAR HOLDINGS LIMITED
From: 7 October 2005To: 26 January 2007
BIDFAIR LIMITED
From: 23 March 2005To: 7 October 2005
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

95 Cromwell Road London SW7 4DL England
From: 24 April 2018To: 1 May 2018
81 Cromwell Road London SW7 5BW
From: 23 March 2005To: 24 April 2018
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 10
Funding Round
Jan 11
Capital Update
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Share Issue
Nov 13
Share Issue
Oct 14
Share Issue
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Apr 18
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 21
Director Left
Mar 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
17
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CONDREN, Matthew

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

SIRIVADHANABHAKDI, Panote

Active
438 Alexandra Road, Singapore
Born October 1977
Director
Appointed 15 Nov 2016

TRIVEDI, Hetal Dinesh

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

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 01 Sept 2005
Resigned 27 Apr 2007

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Secretary
Appointed 23 Mar 2005
Resigned 12 Apr 2005

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Secretary
Appointed 12 Apr 2005
Resigned 01 Sept 2005

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 12 Apr 2005
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

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

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Born April 1966
Director
Appointed 23 Mar 2005
Resigned 12 Apr 2005

CHEONG, Anthony Fook Seng

Resigned
Alexandra Road, Apt 21-00 Alexandra Point
Born September 1954
Director
Appointed 24 Jan 2007
Resigned 30 Sept 2014

CHIA, Khong Shoong

Resigned
Alexandra Road, Apt 21-00 Alexandra Point
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 01 Mar 2024

DEL BEATO, Ilaria Jane

Resigned
Cromwell Road, LondonSW7 4DL
Born October 1966
Director
Appointed 16 Apr 2018
Resigned 23 Jul 2025

FOWLIE, Frank Alexander

Resigned
14/4 Hermand Crescent, EdinburghEH11 1LP
Born May 1976
Director
Appointed 23 Mar 2005
Resigned 12 Apr 2005

HAN, Cheng Fong

Resigned
3 Toronto Road, SingaporeFOREIGN
Born February 1942
Director
Appointed 24 Jan 2007
Resigned 08 Oct 2007

HO, Chai Seng

Resigned
Frasers Centrepoint Limited, Singapore
Born April 1960
Director
Appointed 14 Oct 2015
Resigned 30 Nov 2016

LEAR, Simon John Patrick

Resigned
2 Orchard Road, St MargaretsTW1 1LY
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 25 Jan 2007

LEAR, Simon John Patrick

Resigned
2 Orchard Road, St MargaretsTW1 1LY
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 25 Jan 2007

LIM, Ee Seng

Resigned
Alexandra Road, Apt 21-00 Alexandra Point
Born June 1951
Director
Appointed 24 May 2005
Resigned 15 Nov 2016

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 04 Aug 2005
Resigned 21 Dec 2006

MCCABE, Kevin Charles

Resigned
Level 20, 1050 Brussels
Born April 1948
Director
Appointed 12 Apr 2005
Resigned 23 Dec 2010

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 24 May 2005
Resigned 01 May 2017

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 27 Jan 2021
Resigned 23 Jul 2025

RICHARDSON, Paul

Resigned
2 Harvest Close, YorkYO32 5SA
Born May 1964
Director
Appointed 27 Apr 2007
Resigned 18 Jun 2008

ROBERTSON, Rachel Elizabeth

Resigned
101 Westhall Road, WarlinghamCR6 9HG
Born June 1961
Director
Appointed 18 Nov 2009
Resigned 23 Dec 2010

TANDY, Didier Michel

Resigned
Esplanade, ScarboroughYO11 2AQ
Born August 1959
Director
Appointed 25 Jan 2007
Resigned 23 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Charoen Sirivadhanabhakdi

Active
Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2019

Ms Wanna Sirivadhanabhakdi

Active
Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2019
438 Alexandra Road, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

169

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 Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
26 April 2024
AAMDAAMD
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
2 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 October 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 November 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
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
30 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Legacy
28 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2011
SH19Statement of Capital
Legacy
28 January 2011
CAP-SSCAP-SS
Resolution
28 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Legacy
11 January 2011
MG01MG01
Capital Name Of Class Of Shares
7 January 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
31 December 2010
MG01MG01
Legacy
31 December 2010
MG01MG01
Resolution
30 December 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
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
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
4 June 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288cChange of Particulars
Legacy
5 April 2008
288cChange of Particulars
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288cChange of Particulars
Memorandum Articles
6 September 2007
MEM/ARTSMEM/ARTS
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
88(2)R88(2)R
Legacy
2 May 2007
88(3)88(3)
Legacy
2 May 2007
88(2)R88(2)R
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
31 January 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2005
9797
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Statement Of Affairs
2 September 2005
SASA
Legacy
2 September 2005
88(2)R88(2)R
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
88(2)R88(2)R
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
88(2)R88(2)R
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
122122
Legacy
7 June 2005
123Notice of Increase in Nominal Capital
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Incorporation Company
23 March 2005
NEWINCIncorporation