Company NameDavid Frost Estate Agents Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number02685937
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
NationalityBritish
StatusCurrent
Appointed10 July 2007(15 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(31 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr David Frost
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration19 years, 12 months (resigned 31 January 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Secretary NameJames Charles Robertson
NationalityBritish
StatusResigned
Appointed10 February 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address64 Station Road
Harpenden
Hertfordshire
AL5 4TN
Director NameMrs Mary Christine Frost
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(3 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Secretary NameMrs Mary Christine Frost
NationalityBritish
StatusResigned
Appointed31 October 1995(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address75 West Common
Harpenden
Hertfordshire
AL5 2LD
Director NameAndrew Steven Gilchrist
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2007)
RoleEstate Agent
Correspondence Address65 Manton Road
Hitchin
Hertfordshire
SG4 9NP
Director NameMr Andrew James Blunden Bradford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Hazelmere Road
St Albans
Hertfordshire
AL4 9RN
Director NameMr Jonathan Alistair Cooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(15 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Marc Anthony Slattery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Andrew Steven Gilchrist
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(20 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gateway 2 Station Business Park, Holgat
York
YO26 4GB
Director NameMr Geoffrey Michael Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(21 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
North Yorkshire
YO30 4XE
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(23 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
York
YO30 4XE
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMs Helen Elizabeth Buck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websitefrosts.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

81.2k at £1Vitalhandy Enterprises LTD
99.88%
Non Cumulative Redeemable Preference
77 at £1Vitalhandy Enterprises LTD
0.09%
Ordinary A
23 at £1Vitalhandy Enterprises LTD
0.03%
Ordinary B

Financials

Year2014
Turnover£3,192,000
Net Worth£2,302,000
Cash£18,000
Current Liabilities£909,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

1 February 1993Delivered on: 2 February 1993
Satisfied on: 28 June 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Paul Hardy as a director on 1 March 2021 (1 page)
5 March 2021Appointment of Peter Bisset as a director on 1 March 2021 (2 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (29 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
24 September 2019Termination of appointment of Andrew Steven Gilchrist as a director on 23 September 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (26 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 August 2018Appointment of Ms Helen Elizabeth Buck as a director on 20 August 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (24 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
5 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
5 December 2016Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page)
24 August 2016Full accounts made up to 31 December 2015 (27 pages)
24 August 2016Full accounts made up to 31 December 2015 (27 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
12 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
12 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 81,343
(7 pages)
7 March 2016Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
7 March 2016Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 81,343
(7 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
14 August 2015Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
29 May 2015Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages)
29 May 2015Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 81,343
(6 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 81,343
(6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 81,343
(6 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 81,343
(6 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
(4 pages)
13 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
(4 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
(2 pages)
5 February 2014Termination of appointment of Marc Slattery as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2014
(2 pages)
5 February 2014Appointment of Geoffrey Michael Roberts as a director (2 pages)
5 February 2014Appointment of Geoffrey Michael Roberts as a director (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Marc Anthony Slattery on 6 March 2013 (2 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
6 March 2013Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Jonathan Alistair Cooke on 6 March 2013 (2 pages)
9 February 2013Termination of appointment of David Frost as a director (1 page)
9 February 2013Termination of appointment of Mary Frost as a director (1 page)
9 February 2013Termination of appointment of Mary Frost as a director (1 page)
9 February 2013Appointment of Mr Andrew Steven Gilchrist as a director (2 pages)
9 February 2013Termination of appointment of David Frost as a director (1 page)
9 February 2013Appointment of Mr Andrew Steven Gilchrist as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Registered office address changed from 4 Chequer Street St Albans Hertfordshire AL1 3XZ on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 4 Chequer Street St Albans Hertfordshire AL1 3XZ on 16 March 2012 (1 page)
9 March 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Marc Anthony Slattery on 20 February 2012 (2 pages)
9 March 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
9 March 2012Director's details changed for Mr Jonathan Alistair Cooke on 20 February 2012 (2 pages)
9 March 2012Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mr David Frost on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Jonathan Alistair Cooke on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Marc Anthony Slattery on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mr David Frost on 20 February 2012 (2 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
9 March 2012Director's details changed for Mrs Mary Christine Frost on 20 February 2012 (2 pages)
9 March 2012Director's details changed for Mrs Mary Christine Frost on 20 February 2012 (2 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
9 March 2012Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page)
12 October 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
12 October 2011Appointment of Mr Marc Anthony Slattery as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
22 March 2010Director's details changed for Mr David Frost on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page)
22 March 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page)
22 March 2010Director's details changed for Mr David Frost on 4 March 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Jonathan Alistair Cooke on 4 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 March 2010 (1 page)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mr David Frost on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Mary Christine Frost on 4 March 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 March 2009Appointment terminated director andrew bradford (1 page)
6 March 2009Appointment terminated director andrew bradford (1 page)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
26 February 2009Return made up to 10/02/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
15 September 2008Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page)
6 March 2008Return made up to 10/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2008Return made up to 10/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
9 March 2007Return made up to 10/02/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: 4 chequer street, st albans, herts AL1 3XZ (1 page)
9 March 2007Return made up to 10/02/07; full list of members (3 pages)
9 March 2007Registered office changed on 09/03/07 from: 4 chequer street, st albans, herts AL1 3XZ (1 page)
17 February 2006Return made up to 10/02/06; full list of members (3 pages)
17 February 2006Return made up to 10/02/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Return made up to 10/02/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Return made up to 10/02/05; full list of members (7 pages)
19 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 February 2002Return made up to 10/02/02; full list of members (7 pages)
15 February 2002Return made up to 10/02/02; full list of members (7 pages)
22 March 2001Return made up to 10/02/01; full list of members (7 pages)
22 March 2001Return made up to 10/02/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2000Return made up to 10/02/00; full list of members (7 pages)
14 February 2000Return made up to 10/02/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 April 1999Return made up to 10/02/99; full list of members (6 pages)
9 April 1999Return made up to 10/02/99; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Return made up to 10/02/98; no change of members (4 pages)
2 February 1998Return made up to 10/02/98; no change of members (4 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Return made up to 10/02/97; no change of members (4 pages)
3 March 1997Return made up to 10/02/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 March 1996Return made up to 10/02/96; full list of members (6 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Return made up to 10/02/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 29 high street, harpenden, hertfordshire, AL5 2RU (1 page)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 29 high street, harpenden, hertfordshire, AL5 2RU (1 page)
30 March 1995Registered office changed on 30/03/95 from: 4 chequer street, st albans, hertfordshire, AL1 3XZ (1 page)
30 March 1995Registered office changed on 30/03/95 from: 4 chequer street, st albans, hertfordshire, AL1 3XZ (1 page)
2 February 1993Particulars of mortgage/charge (3 pages)
2 February 1993Particulars of mortgage/charge (3 pages)
27 May 1992Company name changed norwich union estate agency thre e LIMITED\certificate issued on 28/05/92 (2 pages)
27 May 1992Company name changed norwich union estate agency thre e LIMITED\certificate issued on 28/05/92 (2 pages)
10 February 1992Incorporation (41 pages)
10 February 1992Incorporation (41 pages)