Company number 05116855
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address 164-168 PORTSWOOD ROAD, 164-168 PORTSWOOD ROAD, SOUTHAMPTON, ENGLAND, SO17 2NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Current accounting period extended from 31 March 2016 to 30 September 2016; Appointment of Mr Ibrahim Ahmed as a director on 1 April 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 100
. The most likely internet sites of FRONTIER PROPERTY INVESTMENTS LIMITED are www.frontierpropertyinvestments.co.uk, and www.frontier-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.5 miles; to Shawford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontier Property Investments Limited is a Private Limited Company.
The company registration number is 05116855. Frontier Property Investments Limited has been working since 30 April 2004.
The present status of the company is Active. The registered address of Frontier Property Investments Limited is 164 168 Portswood Road 164 168 Portswood Road Southampton England So17 2nj. The company`s financial liabilities are £422.22k. It is £50.58k against last year. And the total assets are £58.89k, which is £30.32k against last year. AHMED, Sharif Ullah is a Secretary of the company. AHMED, Ibrahim is a Director of the company. AHMED, Shamin is a Director of the company. AHMED, Sharif Ullah is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".
frontier property investments Key Finiance
LIABILITIES
£422.22k
+13%
CASH
n/a
TOTAL ASSETS
£58.89k
+106%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 30 April 2004
Appointed Date: 30 April 2004
Nominee Director
WAYNE, Yvonne
Resigned: 30 April 2004
Appointed Date: 30 April 2004
45 years old
FRONTIER PROPERTY INVESTMENTS LIMITED Events
26 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
16 Jun 2016
Appointment of Mr Ibrahim Ahmed as a director on 1 April 2016
16 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
12 Apr 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2016
Registered office address changed from 84 Lodge Road Portswood Southampton Hampshire SO14 6RG to 164-168 Portswood Road 164-168 Portswood Road Southampton SO17 2NJ on 11 February 2016
...
... and 42 more events
15 May 2004
Secretary resigned
15 May 2004
New secretary appointed;new director appointed
15 May 2004
New director appointed
15 May 2004
Registered office changed on 15/05/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
30 Apr 2004
Incorporation
21 January 2016
Charge code 0511 6855 0010
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hampshire house. 169 and 170 high street. Southampton. SO14…
17 April 2015
Charge code 0511 6855 0009
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 38 shirley high street southampton hampshire t/no…
17 April 2015
Charge code 0511 6855 0008
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 the broadway portswood southampton f/h t/no HP668440…
18 July 2013
Charge code 0511 6855 0007
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgagor with full title guarantee charges by way of…
4 April 2012
Mortgage deed
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as or being 223 portswood road…
23 January 2007
Mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 158 160 and 160A portswood road southampton t/n HP102869,…
23 January 2007
Mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property of 162 portswood road southampton t/n…
6 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158, 160 and 160A portswood road, southampton SO17 2NJ. By…