Fraser Residential Limited FOLKESTONE


Fraser Residential started in year 2000 as Private Limited Company with registration number 03921921. The Fraser Residential company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Folkestone at St Heliers Residential Home. Postal code: CT20 2EF.

The company has 2 directors, namely Elizabeth B., Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 9 February 2000 and Elizabeth B. has been with the company for the least time - from 1 August 2006. Currenlty, the company lists one former director, whose name is Jaqui C. and who left the the company on 16 April 2015. In addition, there is one former secretary - Jaqui C. who worked with the the company until 25 February 2015.

Fraser Residential Limited Address / Contact

Office Address St Heliers Residential Home
Office Address2 25-26 Clifton Gardens
Town Folkestone
Post code CT20 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921921
Date of Incorporation Wed, 9th Feb 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 27th February
Company age 24 years old
Account next due date Wed, 27th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 01 August 2006

Richard F.

Position: Director

Appointed: 09 February 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Lesley G.

Position: Nominee Director

Appointed: 09 February 2000

Resigned: 09 February 2000

Jaqui C.

Position: Director

Appointed: 09 February 2000

Resigned: 16 April 2015

Jaqui C.

Position: Secretary

Appointed: 09 February 2000

Resigned: 25 February 2015

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Richard F. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Richard F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth71 309148 718252 951299 565       
Balance Sheet
Cash Bank On Hand   3 02888 584145 956191 264142 033159 906135 43236 425
Current Assets5 23515 84641 30057 68998 096164 297200 990152 351220 738164 78355 623
Debtors3 9934 66717 04754 6619 51118 3419 72610 31860 83230 39319 198
Net Assets Liabilities   299 565413 413567 635678 101682 303724 835662 143543 309
Other Debtors   41 7649 5125 0005 0005 00055 16920 9405 567
Property Plant Equipment   609 591626 044607 307588 670570 981552 946547 851544 685
Cash Bank In Hand1 24211 17924 2533 028       
Net Assets Liabilities Including Pension Asset Liability71 309148 718252 951299 565       
Tangible Fixed Assets658 079646 132627 353609 591       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000       
Profit Loss Account Reserve69 309146 718250 951297 565       
Shareholder Funds71 309148 718252 951299 565       
Other
Accumulated Amortisation Impairment Intangible Assets   120 000120 000120 000120 000120 000120 000120 000120 000
Accumulated Depreciation Impairment Property Plant Equipment   503 575522 122540 859559 496578 383597 743618 655642 532
Additions Other Than Through Business Combinations Property Plant Equipment    35 000  1 1981 32515 81720 711
Average Number Employees During Period   3140373836384045
Bank Borrowings   172 794101 10921 746771850   
Bank Overdrafts   2 266       
Creditors   172 794101 10921 74677141 02948 84951 53356 999
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -32 465      
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -18 849-212-31 224   
Dividend Per Share Interim   6       
Increase From Depreciation Charge For Year Property Plant Equipment    18 54718 73718 63718 88719 36020 91223 877
Increase In Loans Owed To Related Parties Due To Loans Advanced    55 605      
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000120 000120 000
Loans From Directors   18 60555 60536 75636 5445 3205 2165 5285 408
Loans Owed By Related Parties   32 465       
Loans Owed To Related Parties    55 60536 75636 5445 320   
Net Current Assets Liabilities-213 533-180 699-127 292-137 232-111 521-17 92690 202111 322171 889114 292-1 376
Other Creditors   88 48843 07952 05239 38915 58224 90312 49413 656
Prepayments    9 51113 3414 7265 3185 6638 40911 070
Property Plant Equipment Gross Cost   1 113 1651 148 1651 148 1661 148 1661 149 3641 150 6891 166 5061 187 217
Taxation Social Security Payable   5 0275 6266 2797 2358 4387 05517 36524 244
Total Assets Less Current Liabilities444 546465 433500 061472 359514 522589 381678 872682 303   
Total Borrowings   172 794101 10921 7467718505 216  
Trade Creditors Trade Payables   7 95532 98210 8845 95410 83911 67516 14613 691
Trade Debtors Trade Receivables   12 897     1 0422 561
Company Contributions To Money Purchase Plans Directors       53 50056 2503 6005 636
Director Remuneration    67 52988 14490 00090 00069 40077 00079 800
Creditors Due After One Year373 237316 715247 110172 794       
Creditors Due Within One Year218 768196 545168 592194 921       
Fixed Assets658 079646 132627 353609 591       
Intangible Fixed Assets Aggregate Amortisation Impairment120 000120 000120 000120 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Number Shares Allotted 2 0002 0002 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid2 0002 0002 0002 000       
Tangible Fixed Assets Additions 5 039 1 037       
Tangible Fixed Assets Cost Or Valuation1 107 0901 112 1291 112 1291 113 166       
Tangible Fixed Assets Depreciation449 011465 997484 776503 575       
Tangible Fixed Assets Depreciation Charged In Period 16 98618 77918 799       
Amount Specific Advance Or Credit Directors  8 13032 466       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, August 2023
Free Download (11 pages)

Company search

Advertisements