FRASER HOUSE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
FRASER HOUSE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
11 Squirrels Close Woodside Park London N12 8AY United Kingdom
Full company profile for FRASER HOUSE PROPERTIES LIMITED (13100421), an active company based in Woodside Park, United Kingdom. Incorporated 29 Dec 2020. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£1.19k
Net Assets
£1.01M
Total Liabilities
£2.11M
Turnover
N/A
Employees
1
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Fraser Cohen, Amit Amira | Director | Israeli | United Kingdom | 29 Dec 2020 | Active |
| Fraser, Keith Graham | Director | British | United Kingdom | 29 Dec 2020 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Keith Graham Fraser
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mrs Amit Amira Fraser Cohen
Israeli
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 3, Marsh House, St Peters Road, Whitstable (CT5 1SU) CANTERBURY | Leasehold | £270,000 | 12 Jan 2023 |
Flat 2, Marsh House, St Peters Road, Whitstable (CT5 1SU) CANTERBURY | Leasehold | £270,000 | 12 Jan 2023 |
Flat 1, Marsh House, St Peters Road, Whitstable (CT5 1SU) CANTERBURY | Leasehold | £280,000 | 12 Jan 2023 |
Flat 4, 22 South Eastern Road, Ramsgate (CT11 9TR) THANET | Leasehold | £145,000 | 1 Nov 2022 |
Flat 1, 22 South Eastern Road, Ramsgate (CT11 9TR) THANET | Leasehold | £155,000 | 1 Nov 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 28 Dec 2025 with updates | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Jun 2025 | Persons With Significant Control | Change to Mrs Amit Amira Fraser as a person with significant control on 20 Jun 2025 | |
| 20 Jun 2025 | Officers | Change to director Mrs Amit Amira Fraser on 20 Jun 2025 |
Confirmation statement made on 28 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Mrs Amit Amira Fraser as a person with significant control on 20 Jun 2025
Change to director Mrs Amit Amira Fraser on 20 Jun 2025
Recent Activity
Latest Activity
Confirmation statement made on 28 Dec 2025 with updates
1 months ago on 18 Mar 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 21 Jul 2025
Change to Mrs Amit Amira Fraser as a person with significant control on 20 Jun 2025
10 months ago on 20 Jun 2025
Change to director Mrs Amit Amira Fraser on 20 Jun 2025
10 months ago on 20 Jun 2025
