Frays Property Management (no.6) Limited YORK


Founded in 2001, Frays Property Management (no.6), classified under reg no. 04276194 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frays Property Management (no.6) Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276194
Date of Incorporation Thu, 23rd Aug 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

Michael J.

Position: Director

Appointed: 30 January 2002

Resigned: 30 September 2002

Robert T.

Position: Director

Appointed: 28 September 2001

Resigned: 30 January 2002

Ian T.

Position: Director

Appointed: 23 August 2001

Resigned: 28 September 2001

Simon M.

Position: Secretary

Appointed: 23 August 2001

Resigned: 30 September 2002

Simon M.

Position: Director

Appointed: 23 August 2001

Resigned: 30 September 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Prowting Limited from York, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prowting Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 2153261
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements