Background WavePink WaveYellow Wave

FRONTIER ESTATES LIMITED (03160388)

FRONTIER ESTATES LIMITED (03160388) is an active UK company. incorporated on 15 February 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRONTIER ESTATES LIMITED has been registered for 30 years. Current directors include CROWTHER, Andrew John, ELDRED, Adam, MANSELL, Michael Geoffrey Alfred.

Company Number
03160388
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
25 Oldbury Place, London, W1U 5PN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROWTHER, Andrew John, ELDRED, Adam, MANSELL, Michael Geoffrey Alfred
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER ESTATES LIMITED

FRONTIER ESTATES LIMITED is an active company incorporated on 15 February 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRONTIER ESTATES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03160388

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

25 Oldbury Place London, W1U 5PN,

Previous Addresses

, 25 Oldbury Place, London, W1U 5PR
From: 6 May 2014To: 7 March 2022
, Sunningdale House Caldecotte, Lake Business Park, 37 Caldecotte Lake Drive, Caldecotte Milton Keynes, MK7 8LF
From: 15 February 1996To: 6 May 2014
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Nov 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Loan Secured
May 15
Loan Secured
May 15
Funding Round
Jul 17
Funding Round
Apr 18
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ELDRED, Adam

Active
Oldbury Place, LondonW1U 5PN
Secretary
Appointed 15 Feb 1996

CROWTHER, Andrew John

Active
Oldbury Place, LondonW1U 5PN
Born February 1962
Director
Appointed 15 Feb 1996

ELDRED, Adam

Active
Oldbury Place, LondonW1U 5PN
Born July 1966
Director
Appointed 23 May 1996

MANSELL, Michael Geoffrey Alfred

Active
Oldbury Place, LondonW1U 5PN
Born March 1968
Director
Appointed 01 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

DIGBY-BELL, Christopher Harvey

Resigned
Hurst Mill Cottage, AshfordTN25 4LT
Born June 1948
Director
Appointed 07 Sept 2001
Resigned 12 Jan 2011

GOOD, James Jonathan

Resigned
Marsh, AylesburyHP17 8SP
Born June 1973
Director
Appointed 10 Jul 2006
Resigned 31 Jan 2011

HOWARTH, James Alexander

Resigned
Ockley, SendGU23 7AL
Born March 1972
Director
Appointed 29 Jan 2004
Resigned 15 Nov 2004

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 26 Jul 1996
Resigned 19 Nov 2010

WILLIAMSON, Anthony Peter

Resigned
Church Lea, Yardley HastingsNN7 1ER
Born January 1968
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Feb 1996
Resigned 15 Feb 1996

Persons with significant control

2

Mr Adam Eldred

Active
Oldbury Place, LondonW1U 5PN
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Crowther

Active
Oldbury Place, LondonW1U 5PN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
11 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Legacy
13 May 2010
MG02MG02
Legacy
13 May 2010
MG02MG02
Legacy
13 May 2010
MG02MG02
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Resolution
9 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
288cChange of Particulars
Legacy
20 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
287Change of Registered Office
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288cChange of Particulars
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
288aAppointment of Director or Secretary
Memorandum Articles
11 July 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
88(2)R88(2)R
Legacy
12 September 1996
288288
Legacy
23 August 1996
287Change of Registered Office
Legacy
9 July 1996
224224
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation