Background WavePink WaveYellow Wave

FRAZER BLOCK F FREEHOLDERS LIMITED (07288078)

FRAZER BLOCK F FREEHOLDERS LIMITED (07288078) is an active UK company. incorporated on 17 June 2010. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. FRAZER BLOCK F FREEHOLDERS LIMITED has been registered for 15 years. Current directors include DOWLER, Kathleen, JENKINS, Nancy.

Company Number
07288078
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2010
Age
15 years
Address
Brook House, Brentwood, CM14 4BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOWLER, Kathleen, JENKINS, Nancy
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAZER BLOCK F FREEHOLDERS LIMITED

FRAZER BLOCK F FREEHOLDERS LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. FRAZER BLOCK F FREEHOLDERS LIMITED was registered 15 years ago.(SIC: 68209, 98000)

Status

active

Active since 15 years ago

Company No

07288078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 June 2010

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Brook House 62 Crown Street Brentwood, CM14 4BJ,

Previous Addresses

14 Broadway Rainham Essex RM13 9YW United Kingdom
From: 9 August 2022To: 31 March 2026
23 Frazer Close Romford Essex RM1 2DF England
From: 26 March 2021To: 9 August 2022
64 Clockhouse Lane Romford RM5 3QP
From: 17 June 2010To: 26 March 2021
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 24
New Owner
Aug 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOWLER, Kathleen

Active
RomfordRM1 2DF
Born October 1963
Director
Appointed 28 Jul 2024

JENKINS, Nancy

Active
RomfordRM1 2DF
Born May 1985
Director
Appointed 26 Mar 2021

WATKINSON, Janet Ann

Resigned
HornchurchRM11 2RU
Secretary
Appointed 29 Jun 2010
Resigned 01 Apr 2026

GEORGE, Linda Georgina

Resigned
Clockhouse Lane, RomfordRM5 3QB
Born September 1951
Director
Appointed 17 Jun 2010
Resigned 26 Mar 2021

WATKINSON, Janet Ann, Mrs.

Resigned
HornchurchRM11 2RU
Born January 1968
Director
Appointed 17 Jun 2010
Resigned 01 Apr 2026

Persons with significant control

4

2 Active
2 Ceased

Ms Kathleen Dowler

Active
RomfordRM1 2DF
Born October 1963

Nature of Control

Significant influence or control
Notified 31 Jul 2025

Ms Nancy Jenkins

Active
RomfordRM1 2DF
Born May 1985

Nature of Control

Significant influence or control
Notified 26 Mar 2021

Mrs. Janet Ann Watkinson

Ceased
HornchurchRM11 2RU
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2026

Mrs Linda Georgina George

Ceased
RomfordRM5 3QP
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Incorporation Company
17 June 2010
NEWINCIncorporation