Company NameFrost (South Coast) Ltd
DirectorsJeremy Charles Frost and Julie Marie Frost
Company StatusActive
Company Number07583736
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Charles Frost
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Julie Marie Frost
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameDorothy Avice Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 Talbot Meadows
Poole
Dorset
BH12 5DG

Contact

Websitefrostgroup.co.uk

Location

Registered AddressClockwise Bromley Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Frost Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

3 June 2020Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley BR1 1LR England to One Elmfield Park Bromley BR1 1LU on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 May 2019Registered office address changed from Regus City South 28 Elmfield Road Bromley BR1 1LR England to Regus City South Tower 26 Elmfield Road Bromley BR1 1LR on 14 May 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South 28 Elmfield Road Bromley BR1 1LR on 19 February 2019 (1 page)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000
(4 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200,000
(4 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000
(4 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200,000
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200,000
(4 pages)
23 April 2014Director's details changed for Mrs Julie Marie Frost on 14 November 2013 (2 pages)
23 April 2014Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages)
23 April 2014Director's details changed for Mr Jeremy Charles Frost on 14 November 2013 (2 pages)
23 April 2014Director's details changed for Mrs Julie Marie Frost on 14 November 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 March 2014Termination of appointment of Dorothy Brown as a director (1 page)
6 March 2014Termination of appointment of Dorothy Brown as a director (1 page)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 July 2011Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page)
23 July 2011Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XQ United Kingdom on 23 July 2011 (1 page)
13 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ United Kingdom on 13 July 2011 (1 page)
27 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 April 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)