Company number 05898207
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address 26 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Registration of charge 058982070004, created on 28 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FRONTIER INVESTMENT DEVELOPMENTS LTD are www.frontierinvestmentdevelopments.co.uk, and www.frontier-investment-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 5.9 miles; to Romsey Rail Station is 6 miles; to Swanwick Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontier Investment Developments Ltd is a Private Limited Company.
The company registration number is 05898207. Frontier Investment Developments Ltd has been working since 07 August 2006.
The present status of the company is Active. The registered address of Frontier Investment Developments Ltd is 26 Leigh Road Eastleigh Hampshire So50 9dt. The company`s financial liabilities are £628.01k. It is £-20.71k against last year. The cash in hand is £20.16k. It is £8.35k against last year. And the total assets are £20.16k, which is £8.35k against last year. MABOOD, Ihsan Ul is a Secretary of the company. KHAN, Nooralam is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director AHMED, Ibrahim has been resigned. Director AHMED, Sharif Ullah has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other accommodation".
frontier investment developments Key Finiance
LIABILITIES
£628.01k
-4%
CASH
£20.16k
+70%
TOTAL ASSETS
£20.16k
+70%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006
Director
AHMED, Ibrahim
Resigned: 30 November 2006
Appointed Date: 09 August 2006
43 years old
Director
CREDITREFORM LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006
Persons With Significant Control
Mr Nooralam Khan
Notified on: 16 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FRONTIER INVESTMENT DEVELOPMENTS LTD Events
29 Sep 2016
Confirmation statement made on 5 September 2016 with updates
02 Aug 2016
Registration of charge 058982070004, created on 28 July 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
08 Aug 2006
New secretary appointed
08 Aug 2006
Registered office changed on 08/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
08 Aug 2006
Director resigned
08 Aug 2006
Secretary resigned
07 Aug 2006
Incorporation
28 July 2016
Charge code 0589 8207 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as flat 3, 24 lodge road…
30 March 2012
Mortgage deed
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24/26 lodge road southampton t/n HP230471…
2 April 2008
Mortgage
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 28 lodge road southampton t/n HP152694.
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…