CHARLES FRASER FLEMING LIMITED

Register to unlock more data on OkredoRegister

CHARLES FRASER FLEMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028902

Incorporation date

03/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/08/2023
Termination of appointment of Peter James Edward Fraser as a director on 2023-07-31
dot icon03/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Director's details changed for Peter James Edward Fraser on 2016-01-28
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Termination of appointment of Jonathan Peck as a director
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Director's details changed for Peter James Edward Fraser on 2014-01-06
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Peter James Edward Fraser on 2011-01-11
dot icon11/01/2011
Director's details changed for Jonathan Peck on 2010-12-31
dot icon11/01/2011
Director's details changed for Richard Dawson on 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2010
Director's details changed for Richard Dawson on 2010-06-29
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 28/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 03/03/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Particulars of contract relating to shares
dot icon19/06/2003
Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon19/06/2003
Resolutions
dot icon18/03/2003
Return made up to 03/03/03; full list of members
dot icon11/03/2003
Director's particulars changed
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2002
Director's particulars changed
dot icon10/04/2002
Return made up to 03/03/02; full list of members
dot icon06/11/2001
Secretary's particulars changed
dot icon06/11/2001
Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/06/2001
New director appointed
dot icon30/04/2001
Return made up to 03/03/01; full list of members
dot icon09/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon10/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/04/2000
Return made up to 03/03/00; full list of members
dot icon31/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/05/1999
Return made up to 03/03/99; full list of members
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Resolutions
dot icon19/03/1998
Return made up to 03/03/98; full list of members
dot icon09/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/04/1997
Return made up to 03/03/97; full list of members
dot icon20/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/04/1996
Resolutions
dot icon14/04/1996
Return made up to 03/03/96; full list of members
dot icon14/03/1995
Accounting reference date notified as 31/12
dot icon03/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.32K
-
0.00
-
-
2022
1
16.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Richard
Director
28/02/2001 - Present
-
Peck, Jonathan
Director
11/05/2001 - 30/05/2014
5
PALMERSTON SECRETARIES LIMITED
Corporate Secretary
03/03/1995 - Present
137
Fraser, Peter James Edward
Director
28/02/2001 - 31/07/2023
3
PALMERSTON REGISTRARS LIMITED
Nominee Director
03/03/1995 - 01/03/2001
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES FRASER FLEMING LIMITED

CHARLES FRASER FLEMING LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES FRASER FLEMING LIMITED?

toggle

CHARLES FRASER FLEMING LIMITED is currently Active. It was registered on 03/03/1995 .

Where is CHARLES FRASER FLEMING LIMITED located?

toggle

CHARLES FRASER FLEMING LIMITED is registered at Palmerston House, 814 Brighton Road, Purley, Surrey CR8 2BR.

What does CHARLES FRASER FLEMING LIMITED do?

toggle

CHARLES FRASER FLEMING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES FRASER FLEMING LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-31 with no updates.