Ashbourne
Derbyshire
DE6 1DB
Director Name | Mr William Whitteron Rhodes |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Broadway Duffield Belper Derbyshire DE56 4BU |
Secretary Name | Ms Julie Beake |
---|---|
Status | Current |
Appointed | 01 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Utc Pensions Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Mr Timothy Peter Allen |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired Fca |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Paul Styles |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 2 School Lane Weldon Northamptonshire NN17 3JN |
Director Name | Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mark Bellm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Mr Michael Geoffrey Alfred Mansell |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF |
Secretary Name | Ms Julie Beake |
---|---|
Status | Resigned |
Appointed | 01 June 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Utc Pensions Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Website | frontier-estates.com |
---|---|
Email address | [email protected] |
Telephone | 01908 238888 |
Telephone region | Milton Keynes |
Registered Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ccif Venture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,967,781 |
Cash | £196,977 |
Current Liabilities | £2,721,453 |
Latest Accounts | 31 January 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 26 July 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2023 (6 months, 1 week from now) |
30 October 2009 | Delivered on: 17 November 2009 Persons entitled: Trustees of the Chubb Common Investment Fund Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property belonging to the borrower known as plots 5030 and 5040 gloucester business park t/n GR28921 see image for full details. Outstanding |
---|---|
30 October 2009 | Delivered on: 17 November 2009 Persons entitled: Trustees of the Chubb Common Investment Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 December 2005 | Delivered on: 30 December 2005 Satisfied on: 5 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 2005 | Delivered on: 30 December 2005 Satisfied on: 5 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 5030 and plot 5040 gloucester business park with part of the land under t/nos GR115561 and GR280126. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
---|---|
2 April 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 3 in full (1 page) |
15 November 2019 | Satisfaction of charge 4 in full (1 page) |
1 May 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Ms Julie Beake as a secretary on 1 June 2018 (3 pages) |
17 July 2018 | Termination of appointment of Mark Bellm as a secretary on 31 May 2018 (2 pages) |
25 April 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 24 November 2017 with no updates (2 pages) |
15 August 2017 | Director's details changed for Warwick Jones on 10 July 2017 (4 pages) |
15 August 2017 | Director's details changed for Warwick Jones on 10 July 2017 (4 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 24 November 2016 with updates (24 pages) |
19 December 2016 | Confirmation statement made on 24 November 2016 with updates (24 pages) |
25 August 2016 | Director's details changed for Warwick Jones on 11 July 2016 (4 pages) |
25 August 2016 | Director's details changed for Warwick Jones on 11 July 2016 (4 pages) |
26 June 2016 | Full accounts made up to 31 July 2015 (13 pages) |
26 June 2016 | Full accounts made up to 31 July 2015 (13 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 November 2015 | Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages) |
30 November 2015 | Secretary's details changed for Mark Bellm on 14 August 2015 (3 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 July 2014 | Termination of appointment of Paul Styles as a director on 3 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Styles as a director on 3 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Styles as a director on 3 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr William Whitteron Rhodes on 2 June 2014 (3 pages) |
23 June 2014 | Director's details changed for Mr William Whitteron Rhodes on 2 June 2014 (3 pages) |
23 June 2014 | Director's details changed for Mr William Whitteron Rhodes on 2 June 2014 (3 pages) |
5 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 August 2013 | Director's details changed for Mr William Whitteron Rhodes on 19 August 2013 (3 pages) |
22 August 2013 | Director's details changed for Mr William Whitteron Rhodes on 19 August 2013 (3 pages) |
26 April 2013 | Termination of appointment of Michael Mansell as a director (2 pages) |
26 April 2013 | Termination of appointment of Adam Eldred as a director (2 pages) |
26 April 2013 | Termination of appointment of Andrew Crowther as a director (2 pages) |
26 April 2013 | Termination of appointment of Michael Mansell as a director (2 pages) |
26 April 2013 | Termination of appointment of Adam Eldred as a director (2 pages) |
26 April 2013 | Termination of appointment of Andrew Crowther as a director (2 pages) |
10 April 2013 | Company name changed frontier key (gloucester) LTD\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Company name changed frontier key (gloucester) LTD\certificate issued on 10/04/13
|
10 April 2013 | Change of name notice (2 pages) |
4 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (18 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (18 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (10 pages) |
23 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Appointment of Mr Michael Geoffrey Alfred Mansell as a director (3 pages) |
17 May 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
17 May 2011 | Director's details changed for Andrew John Crowther on 8 April 2011 (3 pages) |
17 May 2011 | Director's details changed for Mr Adam Eldred on 8 April 2011 (3 pages) |
17 May 2011 | Director's details changed for Andrew John Crowther on 8 April 2011 (3 pages) |
17 May 2011 | Director's details changed for Mr Adam Eldred on 8 April 2011 (3 pages) |
17 May 2011 | Director's details changed for Andrew John Crowther on 8 April 2011 (3 pages) |
17 May 2011 | Director's details changed for Mr Adam Eldred on 8 April 2011 (3 pages) |
17 May 2011 | Appointment of Mr Michael Geoffrey Alfred Mansell as a director (3 pages) |
17 May 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (18 pages) |
6 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (18 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Register(s) moved to registered inspection location (2 pages) |
8 January 2010 | Register inspection address has been changed (2 pages) |
8 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Register(s) moved to registered inspection location (2 pages) |
8 January 2010 | Register inspection address has been changed (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
29 June 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / raymond palmer / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / warwick jones / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / raymond palmer / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / warwick jones / 17/10/2008 (1 page) |
11 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
11 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
26 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
26 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
22 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Location of register of members (non legible) (2 pages) |
13 December 2006 | Location of register of members (non legible) (2 pages) |
30 December 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
24 November 2005 | Incorporation (15 pages) |
24 November 2005 | Incorporation (15 pages) |