Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 FROGNAL (MANAGEMENT) LIMITED
Company Information for

45 FROGNAL (MANAGEMENT) LIMITED

135 BRAMLEY ROAD, LONDON, N14 4UT,
Company Registration Number
01209063
Private Limited Company
Active

Company Overview

About 45 Frognal (management) Ltd
45 FROGNAL (MANAGEMENT) LIMITED was founded on 1975-04-23 and has its registered office in London. The organisation's status is listed as "Active". 45 Frognal (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45 FROGNAL (MANAGEMENT) LIMITED
 
Legal Registered Office
135 BRAMLEY ROAD
LONDON
N14 4UT
Other companies in NW1
 
Filing Information
Company Number 01209063
Company ID Number 01209063
Date formed 1975-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 FROGNAL (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 45 FROGNAL (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MARJAN JAHANSHAHI
Director 2014-06-23
JOHN MCDONAGH
Director 2013-01-01
OLIVER DAVID STEINBERGER
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-HELENE STEINBERGER
Company Secretary 1998-12-02 2016-09-01
MARIE-HELENE STEINBERGER
Director 1998-06-15 2016-09-01
FOROUGHOL ZAMAN (BAHADORI) JAHANSHAHI
Director 1998-04-15 2014-06-23
DORA HELMA VARSANYI
Director 1993-09-30 2000-06-20
LAURA SHIRLEY JOCELYN DORBAN
Director 1991-09-30 1999-05-25
PAUL THEODORE DORBAN
Director 1991-09-30 1999-05-25
SAMUEL THOMAS GRIFFITHS
Company Secretary 1991-09-30 1998-12-02
MARGARET CATHERINE GRIFFITHS
Director 1991-09-30 1998-06-15
SAMUEL THOMAS GRIFFITHS
Director 1991-09-30 1998-06-15
CHRISTINE IVY COTTON
Director 1991-09-30 1992-09-30
NEIL CHARLES COTTON
Director 1991-09-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJAN JAHANSHAHI NO. 3 TEMPLEWOOD AVENUE RESIDENTS ASSOCIATION LIMITED Director 2000-05-26 CURRENT 1984-04-11 Active
OLIVER DAVID STEINBERGER BARNARD COOK LONDON LTD Director 2015-09-09 CURRENT 2015-09-09 Active
OLIVER DAVID STEINBERGER REACTION GLOBAL LTD Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
OLIVER DAVID STEINBERGER REACTION DIGITAL LIMITED Director 2009-07-10 CURRENT 2009-06-02 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-07Director's details changed for Mrs Marie-Helene Steinberger on 2022-10-31
2022-11-07CH01Director's details changed for Mrs Marie-Helene Steinberger on 2022-10-31
2022-10-01CESSATION OF JOHN MCDONAGH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2022-10-01DIRECTOR APPOINTED MRS MARIE-HELENE STEINBERGER
2022-10-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-HELENE STEINBERGER
2022-10-01Director's details changed for Mr Oliver David Steinberger on 2022-04-01
2022-10-01Change of details for Mr Oliver David Steinberger as a person with significant control on 2022-04-01
2022-10-01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-01PSC04Change of details for Mr Oliver David Steinberger as a person with significant control on 2022-04-01
2022-10-01CH01Director's details changed for Mr Oliver David Steinberger on 2022-04-01
2022-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-HELENE STEINBERGER
2022-10-01AP01DIRECTOR APPOINTED MRS MARIE-HELENE STEINBERGER
2022-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2022-10-01PSC07CESSATION OF JOHN MCDONAGH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 51 Gilbey House 38 Jamestown Road London NW1 7BY
2019-01-25RP04AP01Second filing of director appointment of John Mcdonagh
2018-10-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE STEINBERGER
2016-09-13TM02APPOINTMENT TERMINATED, SECRETARY MARIE-HELENE STEINBERGER
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE STEINBERGER
2016-09-13TM02APPOINTMENT TERMINATED, SECRETARY MARIE-HELENE STEINBERGER
2015-10-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-30
2014-11-27ANNOTATIONClarification
2014-10-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15CH01Director's details changed for Ms Marjan Jahanshahi on 2014-06-23
2014-10-15LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 8
2014-10-15AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MS MARJAN JAHANSHAHI
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR FOROUGHOL ZAMAN (BAHADORI) JAHANSHAHI
2014-03-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 8
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR JOHN MCDONAGH
2013-02-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-10AR0130/09/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE-HELENE STEINBERGER / 29/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FOROUGHOL ZAMAN (BAHADORI) JAHANSHAHI / 29/09/2010
2010-04-08AA30/09/09 TOTAL EXEMPTION FULL
2009-10-19AR0130/09/09 FULL LIST
2009-01-14AA30/09/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 7 BIRCHWOOD DRIVE LONDON NW3 7NB
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 7 BIRCHWOOD DRIVE, LONDON, NW3 7NB
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-06363(288)DIRECTOR RESIGNED
2001-11-06363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: FLAT C 45 FROGNAL LONDON NW3 6YA
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: FLAT C, 45 FROGNAL, LONDON, NW3 6YA
2000-08-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-02363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-11-02288bDIRECTOR RESIGNED
1999-11-02288bDIRECTOR RESIGNED
1998-12-21288bSECRETARY RESIGNED
1998-12-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-21288aNEW SECRETARY APPOINTED
1998-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 30/09/98; CHANGE OF MEMBERS
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21SRES13RE TABLE A 15/04/98
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21SRES01ALTER MEM AND ARTS 15/04/98
1998-02-24363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS; AMEND
1998-02-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/97
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-17363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-05-19AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-30363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-02363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-05-19AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-10363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-12-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-06-16AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 45 FROGNAL (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 45 FROGNAL (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 FROGNAL (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 45 FROGNAL (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 45 FROGNAL (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 FROGNAL (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 45 FROGNAL (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 FROGNAL (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 45 FROGNAL (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 45 FROGNAL (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 45 FROGNAL (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 45 FROGNAL (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.