UKBizDB.co.uk

FRONT ROW MANAGEMENT LIMITED

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

This company is commonly known as Front Row Management Limited. The company was founded 26 years ago and was given the registration number 03428383. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRONT ROW MANAGEMENT LIMITED
Company Number:03428383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director19 September 1997Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Secretary08 November 2006Active
The Annex, The Moulsham Lodge Waterson Vale, Chelmsford, CM2 9QE

Secretary19 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 September 1997Active
Southgate House, 59 Magdalen Street, Exeter, EX2 4HY

Director18 January 2016Active
1 Walpole Avenue, Richmond, TW9 2DJ

Director12 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 September 1997Active

People with Significant Control

Mrs Sandra Leonard
Notified on:08 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:C/O, Prydis, Southernhay Gardens, England, EX1 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Leonard
Notified on:08 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Termination secretary company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.