FROBISHER COURT LIMITED

FROBISHER COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFROBISHER COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07853285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FROBISHER COURT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is FROBISHER COURT LIMITED located?

    Registered Office Address
    103 Regent House 13-15 George Street
    HP20 2HU Aylesbury
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FROBISHER COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FROBISHER COURT LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2025
    Next Confirmation Statement DueDec 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2024
    OverdueNo

    What are the latest filings for FROBISHER COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 18, 2024 with updates

    4 pagesCS01

    Appointment of Foster Kemp Company Services Ltd as a secretary on Nov 08, 2024

    2 pagesAP04

    Termination of appointment of Carrie Spooner as a secretary on Nov 08, 2024

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 18, 2023 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023

    1 pagesCH03

    Registered office address changed from Suite 31 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 18, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Carrie Spooner as a secretary on Jun 30, 2022

    2 pagesAP03

    Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Jun 30, 2022

    1 pagesTM02

    Registered office address changed from C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ United Kingdom to Suite 31 Midshires House Smeaton Close Aylesbury Bucks HP19 8HL on Jul 20, 2022

    1 pagesAD01

    Confirmation statement made on Nov 18, 2021 with updates

    4 pagesCS01

    Registered office address changed from 73 C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ United Kingdom to C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on Oct 13, 2021

    1 pagesAD01

    Registered office address changed from 73 C/O Mulberry House Management 73 Grove Avenue Harpenden AL5 1EZ England to 73 C/O Mulberry House Management 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on Oct 13, 2021

    1 pagesAD01

    Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 73 C/O Mulberry House Management 73 Grove Avenue Harpenden AL5 1EZ on Oct 13, 2021

    1 pagesAD01

    Appointment of Mrs Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of Sonia Holford as a secretary on Mar 13, 2021

    1 pagesTM02

    Confirmation statement made on Nov 18, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Termination of appointment of David Brian Wood as a director on Dec 01, 2019

    1 pagesTM01

    Appointment of Domas Barauskas as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of FROBISHER COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER KEMP COMPANY SERVICES LTD
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number15897369
    327779220001
    BARAUSKAS, Domas
    Frobisher Court
    HP20 2YG Aylesbury
    10
    Bucks
    United Kingdom
    Director
    Frobisher Court
    HP20 2YG Aylesbury
    10
    Bucks
    United Kingdom
    United KingdomLithuanianDirector274509270001
    BROOKER, David Stewart
    Westminster Drive
    HP21 7LS Aylesbury
    3
    Bucks
    United Kingdom
    Director
    Westminster Drive
    HP21 7LS Aylesbury
    3
    Bucks
    United Kingdom
    United KingdomBritishNone165161790001
    HOLFORD, Shaun Warren
    Buckingham Road
    HP20 2YG Aylesbury
    9 Frobisher Court
    Buckinghamshire
    England
    Director
    Buckingham Road
    HP20 2YG Aylesbury
    9 Frobisher Court
    Buckinghamshire
    England
    EnglandBritishPostman200462330001
    KIRTON, Jessica Mae
    Frobisher Court
    Buckingham Road
    HP20 2YG Aylesbury
    5
    Buckinghamshire
    United Kingdom
    Director
    Frobisher Court
    Buckingham Road
    HP20 2YG Aylesbury
    5
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector245258530001
    MOULT, Robert
    Frobisher Court
    HP20 2YG Aylesbury
    Flat 6
    Bucks
    United Kingdom
    Director
    Frobisher Court
    HP20 2YG Aylesbury
    Flat 6
    Bucks
    United Kingdom
    United KingdomBritishCompany Director203504530001
    SMITH, Anthony David
    Boxwell Road
    HP4 3EX Berkhamsted
    3
    Hertfordshire
    England
    Director
    Boxwell Road
    HP4 3EX Berkhamsted
    3
    Hertfordshire
    England
    EnglandBritishRetired200462560001
    HOLFORD, Sonia
    Frobisher Court
    HP20 2YG Aylesbury
    Flat 9
    Bucks
    United Kingdom
    Secretary
    Frobisher Court
    HP20 2YG Aylesbury
    Flat 9
    Bucks
    United Kingdom
    203504540001
    JAMES, Alex, Mr.
    Westminster Drive
    HP21 7LS Aylesbury
    3
    Bucks
    Secretary
    Westminster Drive
    HP21 7LS Aylesbury
    3
    Bucks
    183383710001
    KEMP, Charlotte Lucy Clover
    Smeaton Close
    HP19 8HL Aylesbury
    Suite 31 Midshires House
    Bucks
    England
    Secretary
    Smeaton Close
    HP19 8HL Aylesbury
    Suite 31 Midshires House
    Bucks
    England
    288279070001
    SPOONER, Carrie
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    299130910001
    HUTCHINSON, Stanley Peter
    Buckingham Road
    HP20 2YG Aylesbury
    5 Frobisher Court
    Buckinghamshire
    England
    Director
    Buckingham Road
    HP20 2YG Aylesbury
    5 Frobisher Court
    Buckinghamshire
    England
    EnglandBritishDesigner200462280001
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritishCompany Formation Agent132925080001
    JAMES, Alexander
    Buckingham Road
    HP20 2YG Aylesbury
    6 Frobisher Court
    Buckinghamshire
    England
    Director
    Buckingham Road
    HP20 2YG Aylesbury
    6 Frobisher Court
    Buckinghamshire
    England
    EnglandBritishTeacher200462210001
    WOOD, David Brian
    Wantage Crescent
    Wing
    LU7 0NH Leighton Buzzard
    28
    Bedfordshire
    England
    Director
    Wantage Crescent
    Wing
    LU7 0NH Leighton Buzzard
    28
    Bedfordshire
    England
    United KingdomBritishCompany Director168912410003

    What are the latest statements on persons with significant control for FROBISHER COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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