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.
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 | : |
|
Registered Address | : | 33 Belsay Gardens, Newcastle Upon Tyne, Tyne & Wear, NE3 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Belsay Gardens, Newcastle Upon Tyne, England, NE3 2AU | Secretary | 25 September 2012 | Active |
33, Belsay Gardens, Newcastle Upon Tyne, England, NE3 2AU | Director | 25 September 2012 | Active |
Morwick Gate, Warkworth, Morpeth, NE65 0TQ | Secretary | 20 September 1999 | Active |
Morwick Gate, Warkworth, Morpeth, NE65 0TQ | Secretary | 15 March 2004 | Active |
33 Belsay Gardens, Gosforth, Newcastle Upon Tyne, NE3 2AU | Secretary | 05 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 September 1999 | Active |
Morwick Gate, 35 Morwick Road, Warkworth, NE65 0TQ | Director | 05 December 2005 | Active |
Morwick, Gate, Warkworth, NE65 0TQ | Director | 05 January 2009 | Active |
Morwick Gate, Warkworth, Morpeth, NE65 0TQ | Director | 20 September 1999 | Active |
13, Acomb Crescent, Newcastle Upon Tyne, United Kingdom, NE3 2AY | Director | 15 March 2004 | Active |
13 Acomb Crescent, Newcastle Upon Tyne, NE3 2AY | Director | 20 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.