FROBISHER COURT LIMITED
Overview
Company Name | FROBISHER COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07853285 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FROBISHER COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FROBISHER COURT LIMITED?
Last Confirmation Statement Made Up To | Nov 18, 2025 |
---|---|
Next Confirmation Statement Due | Dec 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2024 |
Overdue | No |
What are the latest filings for FROBISHER COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Nov 08, 2024 | 2 pages | AP04 | ||
Termination of appointment of Carrie Spooner as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mrs Carrie Spooner on Aug 01, 2023 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Carrie Spooner as a secretary on Jun 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 18, 2021 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mrs Charlotte Lucy Clover Kemp as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Sonia Holford as a secretary on Mar 13, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 18, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Termination of appointment of David Brian Wood as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Appointment of Domas Barauskas as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of FROBISHER COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOSTER KEMP COMPANY SERVICES LTD | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England |
| 327779220001 | ||||||||||
BARAUSKAS, Domas | Director | Frobisher Court HP20 2YG Aylesbury 10 Bucks United Kingdom | United Kingdom | Lithuanian | Director | 274509270001 | ||||||||
BROOKER, David Stewart | Director | Westminster Drive HP21 7LS Aylesbury 3 Bucks United Kingdom | United Kingdom | British | None | 165161790001 | ||||||||
HOLFORD, Shaun Warren | Director | Buckingham Road HP20 2YG Aylesbury 9 Frobisher Court Buckinghamshire England | England | British | Postman | 200462330001 | ||||||||
KIRTON, Jessica Mae | Director | Frobisher Court Buckingham Road HP20 2YG Aylesbury 5 Buckinghamshire United Kingdom | England | British | Director | 245258530001 | ||||||||
MOULT, Robert | Director | Frobisher Court HP20 2YG Aylesbury Flat 6 Bucks United Kingdom | United Kingdom | British | Company Director | 203504530001 | ||||||||
SMITH, Anthony David | Director | Boxwell Road HP4 3EX Berkhamsted 3 Hertfordshire England | England | British | Retired | 200462560001 | ||||||||
HOLFORD, Sonia | Secretary | Frobisher Court HP20 2YG Aylesbury Flat 9 Bucks United Kingdom | 203504540001 | |||||||||||
JAMES, Alex, Mr. | Secretary | Westminster Drive HP21 7LS Aylesbury 3 Bucks | 183383710001 | |||||||||||
KEMP, Charlotte Lucy Clover | Secretary | Smeaton Close HP19 8HL Aylesbury Suite 31 Midshires House Bucks England | 288279070001 | |||||||||||
SPOONER, Carrie | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | 299130910001 | |||||||||||
HUTCHINSON, Stanley Peter | Director | Buckingham Road HP20 2YG Aylesbury 5 Frobisher Court Buckinghamshire England | England | British | Designer | 200462280001 | ||||||||
JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | Company Formation Agent | 132925080001 | ||||||||
JAMES, Alexander | Director | Buckingham Road HP20 2YG Aylesbury 6 Frobisher Court Buckinghamshire England | England | British | Teacher | 200462210001 | ||||||||
WOOD, David Brian | Director | Wantage Crescent Wing LU7 0NH Leighton Buzzard 28 Bedfordshire England | United Kingdom | British | Company Director | 168912410003 |
What are the latest statements on persons with significant control for FROBISHER COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 18, 2016 | The 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