FRONTIER ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 5PR

Company number 03160388
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 25 OLDBURY PLACE, LONDON, W1U 5PR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 999 . The most likely internet sites of FRONTIER ESTATES LIMITED are www.frontierestates.co.uk, and www.frontier-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Frontier Estates Limited is a Private Limited Company. The company registration number is 03160388. Frontier Estates Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Frontier Estates Limited is 25 Oldbury Place London W1u 5pr. . ELDRED, Adam is a Secretary of the company. CROWTHER, Andrew John is a Director of the company. ELDRED, Adam is a Director of the company. MANSELL, Michael Geoffrey Alfred is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIGBY-BELL, Christopher Harvey has been resigned. Director GOOD, James Jonathan has been resigned. Director HOWARTH, James Alexander has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director WILLIAMSON, Anthony Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELDRED, Adam
Appointed Date: 15 February 1996

Director
CROWTHER, Andrew John
Appointed Date: 15 February 1996
63 years old

Director
ELDRED, Adam
Appointed Date: 23 May 1996
59 years old

Director
MANSELL, Michael Geoffrey Alfred
Appointed Date: 01 September 2003
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Director
DIGBY-BELL, Christopher Harvey
Resigned: 12 January 2011
Appointed Date: 07 September 2001
77 years old

Director
GOOD, James Jonathan
Resigned: 31 January 2011
Appointed Date: 10 July 2006
52 years old

Director
HOWARTH, James Alexander
Resigned: 15 November 2004
Appointed Date: 29 January 2004
53 years old

Director
PALMER, Raymond John Stewart
Resigned: 19 November 2010
Appointed Date: 26 July 1996
77 years old

Director
WILLIAMSON, Anthony Peter
Resigned: 31 January 2011
Appointed Date: 06 April 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Persons With Significant Control

Mr Adam Eldred
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Crowther
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRONTIER ESTATES LIMITED Events

18 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 May 2016
Accounts for a small company made up to 31 July 2015
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 999

15 May 2015
Registration of charge 031603880004, created on 7 May 2015
15 May 2015
Registration of charge 031603880005, created on 7 May 2015
...
... and 76 more events
23 Feb 1996
Secretary resigned
23 Feb 1996
New secretary appointed
23 Feb 1996
Director resigned
23 Feb 1996
New director appointed
15 Feb 1996
Incorporation

FRONTIER ESTATES LIMITED Charges

7 May 2015
Charge code 0316 0388 0005
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Andrew John Crowther
Description: Contains fixed charge…
7 May 2015
Charge code 0316 0388 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Adam Eldred
Description: Contains fixed charge…
7 September 2001
Security agreement and guarantee
Delivered: 19 September 2001
Status: Satisfied on 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Five ordinary shares in cathedral court (1) limited and…
7 June 1999
Rent deposit deed
Delivered: 17 June 1999
Status: Satisfied on 11 May 2010
Persons entitled: Milton Keynes Community Trust Properties Limited
Description: The deposit account in which £1,206.87 has been placed.
19 June 1996
Rent deposit deed
Delivered: 26 June 1996
Status: Satisfied on 11 May 2010
Persons entitled: Milton Keynes Community Trust Properties Limited
Description: The sum of £1,107 deposited under the provisions of the…