UKBizDB.co.uk

FRONTIER PROPERTIES LIMITED

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

This company is commonly known as Frontier Properties Limited. The company was founded 24 years ago and was given the registration number 03841878. The firm's registered office is in TYNE & WEAR. You can find them at 33 Belsay Gardens, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRONTIER PROPERTIES LIMITED
Company Number:03841878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Belsay Gardens, Newcastle Upon Tyne, Tyne & Wear, NE3 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Belsay Gardens, Newcastle Upon Tyne, England, NE3 2AU

Secretary25 September 2012Active
33, Belsay Gardens, Newcastle Upon Tyne, England, NE3 2AU

Director25 September 2012Active
Morwick Gate, Warkworth, Morpeth, NE65 0TQ

Secretary20 September 1999Active
Morwick Gate, Warkworth, Morpeth, NE65 0TQ

Secretary15 March 2004Active
33 Belsay Gardens, Gosforth, Newcastle Upon Tyne, NE3 2AU

Secretary05 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 September 1999Active
Morwick Gate, 35 Morwick Road, Warkworth, NE65 0TQ

Director05 December 2005Active
Morwick, Gate, Warkworth, NE65 0TQ

Director05 January 2009Active
Morwick Gate, Warkworth, Morpeth, NE65 0TQ

Director20 September 1999Active
13, Acomb Crescent, Newcastle Upon Tyne, United Kingdom, NE3 2AY

Director15 March 2004Active
13 Acomb Crescent, Newcastle Upon Tyne, NE3 2AY

Director20 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 September 1999Active

People with Significant Control

Miss Kallula Marieta Dixon
Notified on:31 March 2023
Status:Active
Date of birth:February 1988
Nationality:British
Address:33 Belsay Gardens, Tyne & Wear, NE3 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Bonita Marieta Dixon
Notified on:31 March 2023
Status:Active
Date of birth:December 1986
Nationality:British
Address:33 Belsay Gardens, Tyne & Wear, NE3 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John James Dixon
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Address:33 Belsay Gardens, Tyne & Wear, NE3 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.