Company NameTIM Frost Property Consultants Limited
DirectorTim Charles Frost
Company StatusActive
Company Number07890113
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTim Charles Frost
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarinya Devonshire Avenue
Amersham
Bucks
HP6 5JE
Secretary NameModgunn Frost
NationalityBritish
StatusCurrent
Appointed29 April 2012(4 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressCarinya Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE

Contact

Websitewww.timfrost.org

Location

Registered Address10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£71,686
Cash£42,027
Current Liabilities£26,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 March 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
5 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 January 2021Director's details changed for Tim Charles Frost on 15 January 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Registered office address changed from 10 Village Way Village Way Pinner HA5 5AF England to 10 Village Way Pinner HA5 5AF on 14 December 2020 (1 page)
6 July 2020Resolutions
  • RES13 ‐ New class of share created 18/03/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2020Particulars of variation of rights attached to shares (2 pages)
25 June 2020Change of share class name or designation (2 pages)
1 June 2020Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to 10 Village Way Village Way Pinner HA5 5AF on 1 June 2020 (1 page)
16 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
8 January 2019Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 8 January 2019 (1 page)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Change of details for Mr Timothy Charles Frost as a person with significant control on 20 December 2017 (2 pages)
22 December 2017Change of details for Mr Timothy Charles Frost as a person with significant control on 20 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 30 August 2016 (2 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 May 2012Appointment of Modgunn Frost as a secretary (3 pages)
10 May 2012Appointment of Modgunn Frost as a secretary (3 pages)
18 April 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 18 April 2012 (2 pages)
22 December 2011Incorporation (48 pages)
22 December 2011Incorporation (48 pages)