Background WavePink WaveYellow Wave

FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED (05805566)

FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED (05805566) is an active UK company. incorporated on 4 May 2006. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FAIRHEAD, David Paul.

Company Number
05805566
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED

FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2006 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRAZER CLOSE ASSOCIATED MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05805566

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 22 April 2024To: 15 September 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England
From: 18 August 2022To: 22 April 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 13 May 2021To: 18 August 2022
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom
From: 16 January 2020To: 13 May 2021
22 High Street Shefford SG17 5DG England
From: 13 November 2019To: 16 January 2020
255 Cranbrook Road Ilford Essex IG1 4th
From: 4 May 2006To: 13 November 2019
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Aug 17
Director Joined
May 22
Director Left
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 10 Apr 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 10 Apr 2024

JOHNSON, Brenda Kathleen

Resigned
47 Frazer Close, RomfordRM1 2DG
Secretary
Appointed 01 Dec 2007
Resigned 19 Feb 2008

SHERIDAN, Timothy Robert

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 13 Nov 2019
Resigned 09 May 2022

WOSIEK, Beverley Anne

Resigned
38 Shrublands Close, ChigwellIG7 5EA
Secretary
Appointed 04 May 2006
Resigned 01 Dec 2007

J NICHOLSON & SON

Resigned
Cranbrook Road, IlfordIG1 4TH
Corporate secretary
Appointed 19 Feb 2008
Resigned 13 Nov 2019

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 09 May 2022
Resigned 22 Apr 2024

GRAY, Jacqueline Caroline

Resigned
Woodville Gardens, IlfordIG6 1LF
Born June 1965
Director
Appointed 29 Feb 2008
Resigned 30 Mar 2022

KHODADEEN, Noorani

Resigned
26 Leonard Avenue, RomfordRM7 0XL
Born February 1964
Director
Appointed 04 May 2006
Resigned 29 Feb 2008

SHEEN, Sheila Grace

Resigned
Frazer Close, RomfordRM1 2DG
Born March 1936
Director
Appointed 12 Feb 2008
Resigned 01 Sept 2017

THOMPSON, David Arthur

Resigned
38 Shrublands Close, ChigwellIG7 5EA
Born March 1944
Director
Appointed 04 May 2006
Resigned 29 Feb 2008

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate director
Appointed 09 May 2022
Resigned 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Change Corporate Director Company With Change Date
12 June 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
17 May 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Incorporation Company
4 May 2006
NEWINCIncorporation