Warning: file_put_contents(c/053b6038e01786e8be24ebccfdffc3a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Frog Quality Homes Limited, PL8 2JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FROG QUALITY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frog Quality Homes Limited. The company was founded 26 years ago and was given the registration number 03526204. The firm's registered office is in PLYMOUTH. You can find them at The Estate Office Brownstone Manor, Yealmpton, Plymouth, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FROG QUALITY HOMES LIMITED
Company Number:03526204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Estate Office Brownstone Manor, Yealmpton, Plymouth, Devon, PL8 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Brownstone Manor, Yealmpton, Plymouth, England, PL8 2JB

Director12 March 1998Active
The Estate Office, Brownstone Manor, Yealmpton, Plymouth, England, PL8 2JB

Director12 March 1998Active
City Suite Faraday Mill Business, Park, Prince Rock, Plymouth, PL4 0ST

Secretary12 March 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 March 1998Active
The Estate Office, Brownstone Manor, Yealmpton, Plymouth, England, PL8 2JB

Director05 April 2001Active
The Estate Office, Brownstone Manor, Yealmpton, Plymouth, England, PL8 2JB

Director05 April 2001Active
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB

Director01 May 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 March 1998Active

People with Significant Control

Mr Michael Alan James Hockin
Notified on:08 March 2017
Status:Active
Date of birth:September 1943
Nationality:British
Address:The Estate Office, Brownstone Manor, Plymouth, PL8 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Officers

Termination director company with name.

Download
2014-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.