Company NameFrontlot Property Management Limited
DirectorsJohn Berry and Simon John Berry
Company StatusActive
Company Number02527299
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Berry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(12 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Secretary NameMrs Elizabeth Mary Berry
NationalityBritish
StatusCurrent
Appointed28 February 2003(12 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMr Simon John Berry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(13 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameMr Steven Alan Byles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleProperty Developer
Correspondence AddressAshdell 1 Crowsnest Lane
Botley
Southampton
Hampshire
SO32 2DD
Director NameMr Alan Robert Phillips
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleProperty Developer
Correspondence AddressGlenfield Woodhouse Lane
Botley
Southampton
Hampshire
SO30 2DJ
Secretary NameSteven Alan Byles
NationalityBritish
StatusResigned
Appointed29 December 1991(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address2 Aylings
Botley Road Shedfield
Southampton
Hampshire
SO32 2HN
Director NameMr Philip John Hutchinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2003)
RoleCommercial Estate Agent
Correspondence AddressBrinesmead
All Saints Road
Lymington
Hampshire
SO41 3QL
Director NameMrs Hazel Valerie Prince
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 2002)
RoleProperty Negotiator
Correspondence AddressYew Tree Cottage
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMrs Hazel Valerie Prince
NationalityBritish
StatusResigned
Appointed05 July 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 January 2002)
RoleManaging Agent
Correspondence AddressYew Tree Cottage
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Lawrence Edward Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleYachtsman
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway, Sway
Lymington
SO41 6DP
Secretary NameMr Lawrence Edward Smith
NationalityBritish
StatusResigned
Appointed02 January 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleYachtsman
Country of ResidenceEngland
Correspondence AddressFlexford Mill
South Sway, Sway
Lymington
SO41 6DP

Location

Registered AddressEstate House Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Berwen LTD
83.33%
Ordinary
2 at £1Mr R.s.h. Everett
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 12
(4 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 12
(4 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 12
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Director's details changed for Mr John Berry on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(4 pages)
20 August 2014Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page)
20 August 2014Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 12
(4 pages)
20 August 2014Director's details changed for Mr John Berry on 1 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mrs Elizabeth Mary Berry on 1 August 2014 (1 page)
20 August 2014Director's details changed for Mr John Berry on 1 August 2014 (2 pages)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 4 Weald Way Caterham Surrey CR3 6EG on 24 July 2014 (1 page)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
31 August 2011Director's details changed for Simon John Berry on 21 January 2011 (2 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
21 September 2004Return made up to 01/08/04; full list of members (8 pages)
21 September 2004Return made up to 01/08/04; full list of members (8 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2003Registered office changed on 27/06/03 from: howarth clark whitehill pelican house 10 currer street bradford yorkshire BD1 5BA (1 page)
27 June 2003Registered office changed on 27/06/03 from: howarth clark whitehill pelican house 10 currer street bradford yorkshire BD1 5BA (1 page)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned;director resigned (1 page)
28 March 2003New director appointed (2 pages)
10 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
10 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
31 December 2002Return made up to 01/08/02; full list of members (7 pages)
31 December 2002Return made up to 01/08/01; no change of members (6 pages)
31 December 2002Return made up to 01/08/01; no change of members (6 pages)
31 December 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: 2 carlton crescent southampton hampshire SO15 2EY (1 page)
11 January 2002Registered office changed on 11/01/02 from: 2 carlton crescent southampton hampshire SO15 2EY (1 page)
28 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Return made up to 01/08/00; full list of members (7 pages)
25 September 2000Return made up to 01/08/00; full list of members (7 pages)
2 February 2000Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 August 1999Full accounts made up to 31 December 1996 (11 pages)
10 August 1999Return made up to 01/08/98; no change of members (6 pages)
10 August 1999Return made up to 01/08/97; no change of members (6 pages)
10 August 1999Return made up to 01/08/97; no change of members (6 pages)
10 August 1999Full accounts made up to 31 December 1997 (11 pages)
10 August 1999Return made up to 01/08/96; full list of members (8 pages)
10 August 1999Full accounts made up to 31 December 1997 (11 pages)
10 August 1999Full accounts made up to 31 December 1995 (10 pages)
10 August 1999Full accounts made up to 31 December 1996 (11 pages)
10 August 1999Full accounts made up to 31 December 1995 (10 pages)
10 August 1999Return made up to 01/08/96; full list of members (8 pages)
10 August 1999Return made up to 01/08/98; no change of members (6 pages)
12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1996Return made up to 01/08/95; full list of members (6 pages)
1 August 1996Return made up to 01/08/95; full list of members (6 pages)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
14 July 1996Secretary resigned;director resigned (2 pages)
14 July 1996Full accounts made up to 31 December 1994 (12 pages)
14 July 1996Director resigned (2 pages)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1996Secretary resigned;director resigned (2 pages)
14 July 1996Full accounts made up to 31 December 1994 (12 pages)
14 July 1996New director appointed (1 page)
14 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1996New director appointed (1 page)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996Registered office changed on 14/07/96 from: 78, portswood road, portswood, southampton, hampshire, SO2 1FW. (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996Registered office changed on 14/07/96 from: 78, portswood road, portswood, southampton, hampshire, SO2 1FW. (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
1 August 1990Incorporation (10 pages)
1 August 1990Incorporation (10 pages)