Company NameFromson Construction Company Limited
Company StatusActive
Company Number02793103
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Morrice Fromson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Belgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMrs Judith Bartram
NationalityBritish
StatusCurrent
Appointed31 October 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, Belgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Edward Peter Fromson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(17 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Belgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMiss Georgina Jane Fromson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Belgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMiss Victoria Claire Fromson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Belgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMrs Susan Elizabeth Cowell
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Secretary And Book-Keeper
Correspondence AddressGlebe Mews
Church Street
Woodford Nr Kettering
Northants
NN14 4EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.fromco.co.uk

Location

Registered Address2nd Floor, Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Mr Peter Morrice Fromson
100.00%
Ordinary

Financials

Year2014
Net Worth£364,086
Cash£134,985
Current Liabilities£531,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 May 2020Registered office address changed from Canada Road Byfleet Surrey KT14 7JL to 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 13 May 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
14 December 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
10 March 2017Director's details changed for Edward Peter Fromson on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Edward Peter Fromson on 10 March 2017 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 75,000
(5 pages)
15 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 75,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 75,000
(6 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 75,000
(6 pages)
16 February 2015Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(4 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(4 pages)
7 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
7 August 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
6 June 2013Director's details changed for Mr Peter Morrice Fromson on 15 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Peter Morrice Fromson on 15 May 2013 (2 pages)
6 June 2013Director's details changed for Edward Peter Fromson on 15 May 2013 (2 pages)
6 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Edward Peter Fromson on 15 May 2013 (2 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
9 May 2011Secretary's details changed for Judith Bartram on 1 January 2011 (1 page)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Judith Bartram on 1 January 2011 (1 page)
9 May 2011Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Judith Bartram on 1 January 2011 (1 page)
9 May 2011Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
5 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (13 pages)
8 June 2010Appointment of Edward Peter Fromson as a director (3 pages)
8 June 2010Appointment of Edward Peter Fromson as a director (3 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 April 2009Return made up to 16/04/09; full list of members (10 pages)
21 April 2009Return made up to 16/04/09; full list of members (10 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Return made up to 23/02/08; full list of members (6 pages)
28 May 2008Return made up to 23/02/08; full list of members (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Return made up to 23/02/07; full list of members (6 pages)
30 April 2007Return made up to 23/02/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 March 2006Return made up to 23/02/06; full list of members (6 pages)
10 March 2006Return made up to 23/02/06; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
29 March 2005Return made up to 23/02/05; full list of members (6 pages)
29 March 2005Return made up to 23/02/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 October 2002 (13 pages)
25 September 2003Full accounts made up to 31 October 2002 (13 pages)
8 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Full accounts made up to 31 October 2001 (12 pages)
15 October 2002Full accounts made up to 31 October 2001 (12 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
20 August 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (14 pages)
31 August 2000Full accounts made up to 31 October 1999 (14 pages)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
5 August 1999Full accounts made up to 31 October 1998 (14 pages)
5 August 1999Full accounts made up to 31 October 1998 (14 pages)
11 March 1999Return made up to 23/02/99; no change of members (4 pages)
11 March 1999Return made up to 23/02/99; no change of members (4 pages)
28 May 1998Full accounts made up to 31 October 1997 (14 pages)
28 May 1998Full accounts made up to 31 October 1997 (14 pages)
11 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Full accounts made up to 31 October 1996 (15 pages)
17 October 1997Full accounts made up to 31 October 1996 (15 pages)
3 June 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Full accounts made up to 31 October 1995 (16 pages)
26 September 1996Full accounts made up to 31 October 1995 (16 pages)
23 February 1996Return made up to 23/02/96; no change of members (4 pages)
23 February 1996Return made up to 23/02/96; no change of members (4 pages)
5 September 1995Full accounts made up to 31 October 1994 (18 pages)
5 September 1995Full accounts made up to 31 October 1994 (18 pages)
13 March 1995Return made up to 23/02/95; no change of members (4 pages)
13 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 June 1994Ad 01/11/93--------- £ si 74998@1 (2 pages)
8 June 1994Particulars of contract relating to shares (3 pages)
8 June 1994Particulars of contract relating to shares (3 pages)
8 June 1994Ad 01/11/93--------- £ si 74998@1 (2 pages)
15 March 1994Ad 01/11/93--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
15 March 1994Ad 01/11/93--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
23 February 1993Incorporation (13 pages)
23 February 1993Incorporation (13 pages)