Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED
Company Information for

FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED

CORK GULLP LLP, 52 BROOK STREET, LONDON, W1K 5DS,
Company Registration Number
04847145
Private Limited Company
Liquidation

Company Overview

About Frogmore Property Company (cardiff) Ltd
FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED was founded on 2003-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Frogmore Property Company (cardiff) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED
 
Legal Registered Office
CORK GULLP LLP
52 BROOK STREET
LONDON
W1K 5DS
Other companies in W1A
 
Previous Names
KAMIRIN LIMITED05/12/2005
Filing Information
Company Number 04847145
Company ID Number 04847145
Date formed 2003-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 14:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED
The accountancy firm based at this address is CHEQUERS SOLUTIONS 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 FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN STRATTON
Company Secretary 2009-01-31
PAUL BARON BRAY
Director 2006-01-13
JONATHAN PAUL WHITE
Director 2003-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JULIAN HULME SMITH
Director 2004-11-25 2017-12-11
ERIC GEORGE OLIVER ROSEMAN
Director 2006-01-13 2014-10-31
TREVOR MICHAEL BIRCHMORE
Company Secretary 2003-11-13 2009-01-31
DENNIS JOHN COPE
Director 2003-11-13 2009-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-28 2003-11-13
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-28 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Company Secretary 2009-01-31 CURRENT 2004-03-24 Dissolved 2014-12-03
CAROL ANN STRATTON FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Company Secretary 2009-01-31 CURRENT 2004-04-15 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Company Secretary 2009-01-31 CURRENT 2004-11-04 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Company Secretary 2009-01-31 CURRENT 2004-11-08 Active
CAROL ANN STRATTON DRAYTON PARK DEVELOPMENTS LIMITED Company Secretary 2009-01-31 CURRENT 2005-03-16 Active
CAROL ANN STRATTON ROMNEY HOUSE DEVELOPMENTS LIMITED Company Secretary 2009-01-31 CURRENT 2004-03-08 Liquidation
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY LIMITED Company Secretary 2009-01-31 CURRENT 2000-12-29 Active
CAROL ANN STRATTON FREP SHOPPING CENTRE FUND NOMINEE LIMITED Company Secretary 2009-01-31 CURRENT 2004-04-16 Active
CAROL ANN STRATTON FROGMORE (SCOTLAND) LIMITED Company Secretary 2009-01-31 CURRENT 2004-06-04 Active
CAROL ANN STRATTON FROGMORE (WIGMORE ST) LIMITED Company Secretary 2009-01-31 CURRENT 2007-01-18 Active
CAROL ANN STRATTON RANIDAE INVESTMENTS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-17 Active
CAROL ANN STRATTON RANA (S) GP LIMITED Company Secretary 2008-07-02 CURRENT 2008-06-30 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Company Secretary 2008-03-11 CURRENT 2007-11-21 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Company Secretary 2007-10-01 CURRENT 2005-10-14 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Company Secretary 2007-10-01 CURRENT 2005-10-14 Active
PAUL BARON BRAY FROGMORE CAPITAL LIMITED Director 2018-08-01 CURRENT 2014-11-04 Active
PAUL BARON BRAY FREP 3 (SALFORD) LIMITED Director 2018-05-18 CURRENT 2016-05-06 Active
PAUL BARON BRAY FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL BARON BRAY TOADLESS LTD Director 2017-12-22 CURRENT 2017-10-24 Active - Proposal to Strike off
PAUL BARON BRAY DAISYBOX LIMITED Director 2017-12-22 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE CAPITAL PARTNERS LTD Director 2017-12-22 CURRENT 2017-11-01 Active
PAUL BARON BRAY FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PAUL BARON BRAY ST. EDMUNDS COURT LIMITED Director 2016-06-28 CURRENT 1997-05-30 Active
PAUL BARON BRAY NORTH ROW HOLDINGS LIMITED Director 2016-02-22 CURRENT 2000-09-07 Active
PAUL BARON BRAY NORTH ROW ESTATES LIMITED Director 2016-02-22 CURRENT 2000-11-03 Active
PAUL BARON BRAY FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY NOTTING HILL ESTATE (NOMINEE) LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2016-09-06
PAUL BARON BRAY NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
PAUL BARON BRAY FROGMORE (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2004-06-04 Active
PAUL BARON BRAY CANONSFIELD INVESTMENTS LIMITED Director 2014-11-01 CURRENT 1969-01-28 Active
PAUL BARON BRAY CANONSFIELD DEVELOPMENTS LIMITED Director 2014-11-01 CURRENT 1972-03-10 Active
PAUL BARON BRAY FROGMORE GROUP LTD Director 2013-01-31 CURRENT 2010-06-08 Liquidation
PAUL BARON BRAY CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
PAUL BARON BRAY FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL BARON BRAY FREP 2 (BETHNAL) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-12-07
PAUL BARON BRAY FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL BARON BRAY NASHCITY LIMITED Director 2010-12-21 CURRENT 2004-04-30 Liquidation
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PAUL BARON BRAY RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
PAUL BARON BRAY RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PAUL BARON BRAY ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
PAUL BARON BRAY FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2006-06-30 CURRENT 2004-04-15 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2006-06-30 CURRENT 2004-04-16 Active
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
PAUL BARON BRAY DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-04-17 CURRENT 2005-03-16 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2005-02-01 CURRENT 2004-11-04 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2005-02-01 CURRENT 2004-11-08 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-10-14 CURRENT 2004-03-24 Dissolved 2014-12-03
PAUL BARON BRAY ROMNEY HOUSE DEVELOPMENTS LIMITED Director 2004-10-13 CURRENT 2004-03-08 Liquidation
PAUL BARON BRAY FROGMORE PROPERTY COMPANY LIMITED Director 2004-07-01 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
JONATHAN PAUL WHITE KNOWSLEY (IMAGE BUSINESS PARK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JONATHAN PAUL WHITE CRAFTON HOMES LIMITED Director 2016-02-25 CURRENT 2014-12-18 Liquidation
JONATHAN PAUL WHITE MINMAR (913) LIMITED Director 2016-02-22 CURRENT 2008-09-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FROGMORE CAPITAL LIMITED Director 2014-11-13 CURRENT 2014-11-04 Active
JONATHAN PAUL WHITE BAYFORDBURY ESTATES LIMITED Director 2014-08-13 CURRENT 1991-12-20 Active
JONATHAN PAUL WHITE CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JONATHAN PAUL WHITE FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (POTTERS GREEN) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-03
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (ISLINGTON) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (BRISTOL) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL LIMITED Director 2010-06-30 CURRENT 2001-10-24 Liquidation
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (TOTTON) LIMITED Director 2010-06-30 CURRENT 2004-02-12 Dissolved 2018-08-08
JONATHAN PAUL WHITE FROGMORE GROUP LTD Director 2010-06-08 CURRENT 2010-06-08 Liquidation
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JONATHAN PAUL WHITE CANONSFIELD PROPERTIES LIMITED Director 2009-01-31 CURRENT 1988-12-21 Active
JONATHAN PAUL WHITE RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
JONATHAN PAUL WHITE ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
JONATHAN PAUL WHITE FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-03-31 CURRENT 2005-03-16 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2004-12-02 CURRENT 2004-11-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2004-12-02 CURRENT 2004-11-08 Active
KATHLEEN JOAN KILMURRY RYLAND MOTORS LIMITED Director 2004-11-29 - 2005-02-16 RESIGNED 2002-10-01 Active
JONATHAN PAUL WHITE FROGMORE (SCOTLAND) LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-03-31 CURRENT 2004-03-24 Dissolved 2014-12-03
JONATHAN PAUL WHITE ROMNEY HOUSE DEVELOPMENTS LIMITED Director 2004-03-31 CURRENT 2004-03-08 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY LIMITED Director 2001-02-19 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE NORTH ROW HOLDINGS LIMITED Director 2000-11-21 CURRENT 2000-09-07 Active
JONATHAN PAUL WHITE NORTH ROW ESTATES LIMITED Director 2000-11-21 CURRENT 2000-11-03 Active
JONATHAN PAUL WHITE CENTRAL PROPERTIES (GLASGOW) LIMITED Director 2000-11-07 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-29 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH NOMINEES LIMITED Director 2000-09-29 CURRENT 2000-08-03 Active
JONATHAN PAUL WHITE ALEXIS BIOTECH LIMITED Director 2000-02-10 CURRENT 1999-10-08 Dissolved 2015-05-19
JONATHAN PAUL WHITE CANONSFIELD INVESTMENTS LIMITED Director 1995-04-28 CURRENT 1969-01-28 Active
JONATHAN PAUL WHITE CANONSFIELD DEVELOPMENTS LIMITED Director 1995-04-28 CURRENT 1972-03-10 Active
JONATHAN PAUL WHITE CANONSFIELD ESTATES LIMITED Director 1995-04-28 CURRENT 1971-04-27 Active

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
2018-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ
2018-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0117/06/16 FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0128/07/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROSEMAN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0128/07/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0128/07/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0128/07/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0128/07/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0128/07/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARON BRAY / 12/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JULIAN HULME SMITH / 12/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STRATTON / 12/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE OLIVER ROSEMAN / 12/10/2009
2009-07-28363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DENNIS COPE
2009-02-12288aSECRETARY APPOINTED CAROL ANN STRATTON
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY TREVOR BIRCHMORE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/03/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05CERTNMCOMPANY NAME CHANGED KAMIRIN LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-08-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/04
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-02363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/04
2004-08-03363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-29225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-04-2288(2)RAD 13/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW SECRETARY APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288bSECRETARY RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FROGMORE PROPERTY COMPANY (CARDIFF) 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 FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-09 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED

Intangible Assets
Patents
We have not found any records of FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED
Trademarks
We have not found any records of FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELIESHA TRAINING LIMITED 2006-10-17 Outstanding

We have found 1 mortgage charges which are owed to FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED

Income
Government Income
We have not found government income sources for FROGMORE PROPERTY COMPANY (CARDIFF) 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 (41100 - Development of building projects) as FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FROGMORE PROPERTY COMPANY (CARDIFF) 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 FROGMORE PROPERTY COMPANY (CARDIFF) 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 FROGMORE PROPERTY COMPANY (CARDIFF) 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.