Fradley Park Developments Limited WEST YORKSHIRE


Fradley Park Developments started in year 2006 as Private Limited Company with registration number 06006177. The Fradley Park Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Yorkshire at Millshaw. Postal code: LS11 8EG.

At the moment there are 2 directors in the the firm, namely Richard B. and Robert M.. In addition one secretary - Scott G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fradley Park Developments Limited Address / Contact

Office Address Millshaw
Office Address2 Leeds
Town West Yorkshire
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06006177
Date of Incorporation Wed, 22nd Nov 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Scott G.

Position: Secretary

Appointed: 31 March 2022

Richard B.

Position: Director

Appointed: 01 July 2021

Robert M.

Position: Director

Appointed: 01 July 2019

Roderick E.

Position: Director

Appointed: 10 December 2012

Resigned: 02 October 2023

Ian M.

Position: Director

Appointed: 01 May 2012

Resigned: 10 December 2012

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

Alan S.

Position: Director

Appointed: 16 January 2009

Resigned: 31 March 2021

Philip T.

Position: Director

Appointed: 19 February 2007

Resigned: 31 October 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

John B.

Position: Director

Appointed: 22 November 2006

Resigned: 30 June 2012

Stuart J.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 December 2011

Paul M.

Position: Director

Appointed: 22 November 2006

Resigned: 01 July 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 November 2006

Resigned: 22 November 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Evans Management Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Sanne Group Plc that entered St Helier, Jersey as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Evans Management Limited

Millshaw Millshaw, Leeds, LS11 8EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06067833
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanne Group Plc

13 Castle Street, St Helier, JE4 5UT, Jersey

Legal authority Jersey Law
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 117625
Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael E.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Helga E.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (18 pages)

Company search

Advertisements