FRONTPARK PROPERTIES LIMITED

FRONTPARK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRONTPARK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03936397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRONTPARK PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FRONTPARK PROPERTIES LIMITED located?

    Registered Office Address
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRONTPARK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for FRONTPARK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Peter John Hart on Feb 28, 2010

    1 pagesCH03

    Director's details changed for Mr Mark Jason Crader on Feb 28, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    9 pagesAA

    Who are the officers of FRONTPARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Peter John
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Secretary
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    British98939840002
    CRADER, Mark Jason
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    EnglandBritish94801920001
    CRADER, Julian Barry
    Bunty Cottage Bashley Common Road
    Bashley
    BH25 5SH New Milton
    Hampshire
    Secretary
    Bunty Cottage Bashley Common Road
    Bashley
    BH25 5SH New Milton
    Hampshire
    British31029070002
    CRADER, Julian Barry
    Bunty Cottage Bashley Common Road
    Bashley
    BH25 5SH New Milton
    Hampshire
    Secretary
    Bunty Cottage Bashley Common Road
    Bashley
    BH25 5SH New Milton
    Hampshire
    British31029070002
    LE QUESNE, Dennis Philip
    Fitzjohn Avenue
    EN5 2HR Barnet
    85b
    Hertfordshire
    Secretary
    Fitzjohn Avenue
    EN5 2HR Barnet
    85b
    Hertfordshire
    British58745050001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of FRONTPARK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Jason Crader
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Apr 06, 2016
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRONTPARK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 18, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and the first property growth partnership LLP to the chargee on any account whatsoever
    Short particulars
    The property at 21 farncombe road worthing west sussex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 10, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21 farncombe road worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 10, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    • May 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0