Warning: file_put_contents(c/d8d263ceb51672a8d6208776ea038959.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Frontrow Property Ltd, GU29 0HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRONTROW PROPERTY LTD

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

This company is commonly known as Frontrow Property Ltd. The company was founded 4 years ago and was given the registration number 12114606. The firm's registered office is in MIDHURST. You can find them at 163 Bepton, , Midhurst, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FRONTROW PROPERTY LTD
Company Number:12114606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:163 Bepton, Midhurst, England, GU29 0HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Tankards Hill, Stretton On Fosse, Moreton-In-Marsh, England, GL56 9QY

Director07 July 2020Active
8 Chester Close, Chester Close, Loughborough, England, LE11 3BD

Director07 July 2020Active
3, Beech Grove, Midhurst, England, GU29 9JA

Director22 July 2019Active
3 Beech Grove, Beech Grove, Midhurst, England, GU29 9JA

Director07 July 2020Active

People with Significant Control

Mr Guy John Schmidt
Notified on:20 June 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:8 Chester Close, Chester Close, Loughborough, England, LE11 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Joy Schmidt
Notified on:22 July 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:163, Bepton, Midhurst, England, GU29 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warrick Ewald Schmidt
Notified on:22 July 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:3, Beech Grove, Midhurst, England, GU29 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Willem Schmidt
Notified on:22 July 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:3, Beech Grove, Midhurst, England, GU29 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2023-01-16Address

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

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Address

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

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.