Background WavePink WaveYellow Wave

FROGBURY LIMITED (02144251)

FROGBURY LIMITED (02144251) is an active UK company. incorporated on 2 July 1987. with registered office in Tiverton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FROGBURY LIMITED has been registered for 38 years. Current directors include LEE, Jeremy Charles Roger Barnett, WITHERS, William Jonathan.

Company Number
02144251
Status
active
Type
ltd
Incorporated
2 July 1987
Age
38 years
Address
6 Oaklands Court, Tiverton, EX16 6TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEE, Jeremy Charles Roger Barnett, WITHERS, William Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGBURY LIMITED

FROGBURY LIMITED is an active company incorporated on 2 July 1987 with the registered office located in Tiverton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FROGBURY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02144251

LTD Company

Age

38 Years

Incorporated 2 July 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FORMFORD LIMITED
From: 2 July 1987To: 14 August 1987
Contact
Address

6 Oaklands Court Tiverton Way Tiverton, EX16 6TG,

Previous Addresses

Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom
From: 3 October 2023To: 5 August 2025
C/O C/O William Withers & Co Quayside House 5 Highland Terrace Barrington Street Tiverton Devon EX16 6PT
From: 15 October 2013To: 3 October 2023
Town Farm, Templeton Tiverton Devon EX16 8BL
From: 2 July 1987To: 15 October 2013
Timeline

2 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEE, Jeremy Charles Roger Barnett

Active
Oaklands Court, TivertonEX16 6TG
Secretary
Appointed N/A

LEE, Jeremy Charles Roger Barnett

Active
Oaklands Court, TivertonEX16 6TG
Born July 1944
Director
Appointed 01 Oct 2015

WITHERS, William Jonathan

Active
Oaklands Court, TivertonEX16 6TG
Born May 1949
Director
Appointed 30 Apr 2001

LANGRISHE, Patrick Du Plessis

Resigned
Weston Manor, HonitonEX14 0NZ
Born January 1952
Director
Appointed N/A
Resigned 09 Feb 1999

LEE, Jeremy Charles Roger Barnett

Resigned
Frogbury, CreditonEX17 6BW
Born July 1944
Director
Appointed N/A
Resigned 09 Feb 1999

THOMAS, Richard Brian

Resigned
The Old Rectory, HonitonEX14 9JS
Born July 1953
Director
Appointed 09 Feb 1999
Resigned 30 Apr 2001

Persons with significant control

1

Jeremy Charles Roger Barnett Lee

Active
Oaklands Court, TivertonEX16 6TG
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 August 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1993
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
4 March 1989
AAAnnual Accounts
Legacy
28 February 1989
88(2)Return of Allotment of Shares
Legacy
27 October 1988
363363
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Memorandum Articles
14 September 1987
MEM/ARTSMEM/ARTS
Resolution
14 September 1987
RESOLUTIONSResolutions
Legacy
24 August 1987
224224
Certificate Change Of Name Company
13 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1987
NEWINCIncorporation