Background WavePink WaveYellow Wave

FRODSHAM PROPERTIES LIMITED (10227312)

FRODSHAM PROPERTIES LIMITED (10227312) is an active UK company. incorporated on 11 June 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRODSHAM PROPERTIES LIMITED has been registered for 9 years. Current directors include ABUDARHAM, Joseph Samuel, CRAIG, Alan.

Company Number
10227312
Status
active
Type
ltd
Incorporated
11 June 2016
Age
9 years
Address
1st Floor, Cloister House, Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABUDARHAM, Joseph Samuel, CRAIG, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRODSHAM PROPERTIES LIMITED

FRODSHAM PROPERTIES LIMITED is an active company incorporated on 11 June 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRODSHAM PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10227312

LTD Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

HERTFORD PLACE PROPERTIES LIMITED
From: 16 August 2016To: 21 November 2017
ERITH LIMITED
From: 11 June 2016To: 16 August 2016
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 11 June 2016To: 13 May 2019
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABUDARHAM, Joseph Samuel

Active
New Bailey Street, SalfordM3 5FS
Born December 1978
Director
Appointed 11 Jun 2016

CRAIG, Alan

Active
New Bailey Street, SalfordM3 5FS
Born May 1962
Director
Appointed 11 Jun 2016

CORNELIO, Abigail

Resigned
20 St Mary's Parsonage, ManchesterM3 2LG
Born June 1981
Director
Appointed 11 Jun 2016
Resigned 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
16 August 2016
RESOLUTIONSResolutions
Incorporation Company
11 June 2016
NEWINCIncorporation