Background WavePink WaveYellow Wave

FROGMILL MANAGEMENT COMPANY LIMITED (02275169)

FROGMILL MANAGEMENT COMPANY LIMITED (02275169) is an active UK company. incorporated on 7 July 1988. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. FROGMILL MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include KEENAN, Antony Errol, TAYLOR, Martin Philip, VOSS, David Anthony.

Company Number
02275169
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
3 The Byre Frogmill Court Black Boy Lane, Maidenhead, SL6 5NS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KEENAN, Antony Errol, TAYLOR, Martin Philip, VOSS, David Anthony
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGMILL MANAGEMENT COMPANY LIMITED

FROGMILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 1988 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. FROGMILL MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68201)

Status

active

Active since 37 years ago

Company No

02275169

LTD Company

Age

37 Years

Incorporated 7 July 1988

Size

N/A

Accounts

ARD: 27/10

Up to Date

3 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 28 October 2023 - 27 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 July 2026
Period: 28 October 2024 - 27 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

3 The Byre Frogmill Court Black Boy Lane Hurley Maidenhead, SL6 5NS,

Previous Addresses

3 the Byre Frogmill Court Black Boy Lane Hurley Maidenhead Berkshire SL6 5NJ
From: 7 July 1988To: 19 January 2021
Timeline

4 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Aug 11
Director Joined
Oct 13
Director Left
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KEENAN, Antony Errol

Active
3 The Byre Frogmill Court, MaidenheadSL6 5NS
Secretary
Appointed 28 May 1998

KEENAN, Antony Errol

Active
3 The Byre Frogmill Court, MaidenheadSL6 5NS
Born April 1953
Director
Appointed 28 May 1998

TAYLOR, Martin Philip

Active
Frogmill Court, Black Boy Lane, MaidenheadSL6 5NS
Born April 1952
Director
Appointed 18 Oct 2013

VOSS, David Anthony

Active
Frogmill Court, HurleySL6 5NS
Born March 1949
Director
Appointed 25 Feb 2005

BAYLISS, Henry Francis John

Resigned
Bandon Harpers Lane, BrentwoodCM15 0RL
Secretary
Appointed N/A
Resigned 28 May 1998

ATKIN, Peter Alexander

Resigned
High Tides, DartmouthTQ6 0BY
Born December 1951
Director
Appointed 18 Feb 2005
Resigned 31 Aug 2005

BISSELL, John Stewart

Resigned
1 The Byre, HurleySL6 5NS
Born March 1952
Director
Appointed 12 Feb 2005
Resigned 18 Jul 2011

BRADBROOK, Michael Leslie

Resigned
18 Runsell Close, ChelmsfordCM3 4PQ
Born October 1949
Director
Appointed N/A
Resigned 28 May 1998

HARPER, Alan Jeffrey

Resigned
Hillsfield House, Cookham DeanSL6 9NT
Born May 1944
Director
Appointed 18 Feb 2005
Resigned 31 Oct 2020

KEATING, Gerard Anthony Brian

Resigned
Station Road, Argyll & ButeG84 8LW
Born March 1962
Director
Appointed 28 May 1998
Resigned 17 Feb 2007

WALDEN, Nicholas Ian

Resigned
Empstead Works, Henley-On-ThamesRG9 2AE
Born September 1955
Director
Appointed N/A
Resigned 28 May 1998

WYMARK, Alan Arthur

Resigned
Lavender Cottage Frogmill Court, MaidenheadSL6 5NJ
Born June 1940
Director
Appointed 28 May 1998
Resigned 22 Dec 2004
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
353353
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
287Change of Registered Office
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
30 November 1992
363b363b
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
3 January 1990
225(1)225(1)
Resolution
12 September 1988
RESOLUTIONSResolutions
Memorandum Articles
12 September 1988
MEM/ARTSMEM/ARTS
Incorporation Company
7 July 1988
NEWINCIncorporation