FRABRO DEVELOPMENTS LIMITED
CLEVELAND BARTON HOUSE (NO 28) LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2HL

Company number 03688590
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address CHURCH ROAD, STOCKTON ON TEES, CLEVELAND, TS18 2HL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of FRABRO DEVELOPMENTS LIMITED are www.frabrodevelopments.co.uk, and www.frabro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Yarm Rail Station is 5.5 miles; to Seaton Carew Rail Station is 7.5 miles; to Hartlepool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frabro Developments Limited is a Private Limited Company. The company registration number is 03688590. Frabro Developments Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Frabro Developments Limited is Church Road Stockton On Tees Cleveland Ts18 2hl. . BROWN, Simon Francis is a Secretary of the company. BROWN, David George is a Director of the company. BROWN, James George is a Director of the company. BROWN, Joan Mary is a Director of the company. BROWN, Simon Francis is a Director of the company. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director ARCHERS (INCORPORATIONS) LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BROWN, Simon Francis
Appointed Date: 08 February 1999

Director
BROWN, David George
Appointed Date: 08 February 1999
79 years old

Director
BROWN, James George
Appointed Date: 08 February 1999
56 years old

Director
BROWN, Joan Mary
Appointed Date: 08 February 1999
78 years old

Director
BROWN, Simon Francis
Appointed Date: 08 February 1999
54 years old

Resigned Directors

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 08 April 1999
Appointed Date: 24 December 1998

Director
ARCHERS (INCORPORATIONS) LIMITED
Resigned: 08 April 1999
Appointed Date: 24 December 1998

Persons With Significant Control

Mrs Joan Mary Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Brown
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRABRO DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100

...
... and 46 more events
11 Feb 1999
New director appointed
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed;new director appointed
05 Feb 1999
Company name changed barton house (no 28) LIMITED\certificate issued on 08/02/99
24 Dec 1998
Incorporation

FRABRO DEVELOPMENTS LIMITED Charges

7 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Darlington Building Society
Description: Property k/a helsay long newton grange farm long newton…
24 November 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Darlington Building Society
Description: 29 high street, yarm, cleveland.
21 May 1999
Legal charge
Delivered: 29 May 1999
Status: Satisfied on 24 November 2012
Persons entitled: Northern Rock PLC
Description: 29 high street yarm-CE99232 assigns the goodwill of the…
21 May 1999
Mortgage debenture
Delivered: 29 May 1999
Status: Satisfied on 24 November 2012
Persons entitled: Northern Rock PLC
Description: 29 high street yarm-CE99232. Assigns the goodwill of the…