Frays Property Management (no.5) Limited SLOUGH


Frays Property Management (no.5) started in year 2001 as Private Limited Company with registration number 04276196. The Frays Property Management (no.5) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Slough at Beaumont House The Avenue. Postal code: SL2 3JY.

The firm has 2 directors, namely Robert B., Nigel B.. Of them, Robert B., Nigel B. have been with the company the longest, being appointed on 4 March 2005. Currently 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.

Frays Property Management (no.5) Limited Address / Contact

Office Address Beaumont House The Avenue
Office Address2 Farnham Common
Town Slough
Post code SL2 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276196
Date of Incorporation Thu, 23rd Aug 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Robert B.

Position: Director

Appointed: 04 March 2005

Nigel B.

Position: Director

Appointed: 04 March 2005

Toni C.

Position: Secretary

Appointed: 23 June 2017

Resigned: 27 October 2021

Robert B.

Position: Secretary

Appointed: 04 March 2005

Resigned: 22 June 2017

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 04 March 2005

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 04 March 2005

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 04 March 2005

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 04 March 2005

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 04 March 2005

Michael J.

Position: Director

Appointed: 30 January 2002

Resigned: 30 September 2002

Robert T.

Position: Director

Appointed: 28 September 2001

Resigned: 30 January 2002

Simon M.

Position: Director

Appointed: 23 August 2001

Resigned: 30 September 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

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Acent Investments Limited from Bourne End, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Acent Investments Limited

Thamesbourne Lodge Station Road, Bourne End, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England/ Wales
Registration number 02792160
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand147 045121 51456 06159 1485 473153 63792 465
Current Assets239 001194 748115 151152 262123 236251 124194 840
Debtors91 95673 23459 09093 114117 76397 487102 375
Net Assets Liabilities4 410 2604 619 8374 848 2494 386 6084 565 1903 650 4413 671 273
Other Debtors46 03536 16616 16867 037131 2139 4238 814
Property Plant Equipment136 900133 940130 980    
Other
Amounts Owed To Group Undertakings1 721 4121 495 3651 050 891937 306774 264592 834377 602
Average Number Employees During Period     22
Corporation Tax Payable18 12131 12126 02223 13926 53435 44130 324
Creditors1 789 9901 575 5071 134 1211 012 367804 759632 306413 096
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -1 500 112-144 538
Investment Property6 588 4666 588 4666 588 4665 638 4215 638 4214 138 3093 993 771
Investment Property Fair Value Model6 588 4666 588 4666 588 4665 638 4215 638 4214 138 3093 993 771
Net Current Assets Liabilities-1 550 989-1 380 759-1 018 970-860 105-681 523-381 182-218 256
Other Creditors    3 9604 0312 131
Provisions For Liabilities Balance Sheet Subtotal764 117721 810721 247391 708391 708106 686104 242
Total Assets Less Current Liabilities5 174 3775 341 6475 569 4964 778 3164 956 8983 757 1273 775 515
Trade Creditors Trade Payables46 95845 17254 70948 624  3 039
Trade Debtors Trade Receivables45 92136 94542 79125 943-13 59988 06493 561
Accrued Liabilities Deferred Income3 4993 8492 4993 2983 961  
Accumulated Depreciation Impairment Property Plant Equipment11 10014 06017 020    
Fixed Assets6 725 3666 722 4066 719 446    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9602 960    
Net Assets Liabilities Subsidiaries-44 819-46 759-48 290    
Other Deferred Tax Expense Credit-764 117-721 810-721 247    
Other Increase Decrease In Net Deferred Tax Liability -42 307-563    
Percentage Class Share Held In Subsidiary 100100    
Prepayments 123131134149  
Profit Loss Subsidiaries25 2061 9401 531    
Property Plant Equipment Gross Cost148 000148 000     
Provisions764 117721 810721 247391 708391 708  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 2022/06/30
filed on: 22nd, June 2023
Free Download (9 pages)

Company search