Background WavePink WaveYellow Wave

FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594)

FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594) is an active UK company. incorporated on 12 June 2007. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FROGMORE HALL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BONNER, Alan John, BONNER, Megan, BROWNE, Clare Judith and 9 others.

Company Number
06276594
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
South Lawn Frogmore Hall, Hertford, SG14 3RU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONNER, Alan John, BONNER, Megan, BROWNE, Clare Judith, CLANCEY, David Christopher, LIU, Steven, MORGAN, Christopher, MORGAN, Fiona, SMALLPIECE, Beryl Hillary, SMALLPIECE, Peter George, STOKES, Anthony James, VITOW, Brandon Paul, WHITE, Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGMORE HALL MANAGEMENT COMPANY LIMITED

FROGMORE HALL MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FROGMORE HALL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06276594

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

South Lawn Frogmore Hall Frogmore Park Watton At Stone Hertford, SG14 3RU,

Previous Addresses

Electro House Edinburgh Way Harlow Essex CM20 2EG
From: 12 June 2007To: 13 September 2012
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

13 Active
13 Resigned

WHITE, Jane

Active
Frogmore Hall, HertfordSG14 3RU
Secretary
Appointed 01 Mar 2021

BONNER, Alan John

Active
Frogmore Hall, HertfordSG14 3RU
Born May 1951
Director
Appointed 01 Jan 2013

BONNER, Megan

Active
Frogmore Park, HertfordSG14 3RU
Born April 1948
Director
Appointed 19 Sept 2012

BROWNE, Clare Judith

Active
Mill Farm, WareSG11 1JR
Born February 1967
Director
Appointed 06 Mar 2017

CLANCEY, David Christopher

Active
Frogmore Park, HertfordSG14 3RU
Born July 1949
Director
Appointed 02 Jan 2013

LIU, Steven

Active
Frogmore Park, Watton At StoneSG14 3RU
Born June 1955
Director
Appointed 15 Mar 2024

MORGAN, Christopher

Active
Frogmore Hall, HertfordSG14 3RU
Born December 1955
Director
Appointed 21 Mar 2022

MORGAN, Fiona

Active
Frogmore Hall, HertfordSG14 3RU
Born July 1959
Director
Appointed 21 Mar 2022

SMALLPIECE, Beryl Hillary

Active
Frogmore Park, HertfordSG14 3RU
Born November 1945
Director
Appointed 03 Jan 2013

SMALLPIECE, Peter George

Active
Frogmore Park, HertfordSG14 3RU
Born June 1946
Director
Appointed 03 Jan 2013

STOKES, Anthony James

Active
Frogmore Hall, HertfordSG14 3RU
Born May 1941
Director
Appointed 02 Jan 2013

VITOW, Brandon Paul

Active
Frogmore Park, HertfordSG14 3RU
Born April 1954
Director
Appointed 19 Sept 2012

WHITE, Jane

Active
Frogmore Hall, HertfordSG14 3RU
Born January 1975
Director
Appointed 18 Jul 2014

ROGERS, Janet Anne

Resigned
Frogmore Hall, HertfordSG14 3RU
Secretary
Appointed 12 Jun 2007
Resigned 19 Sept 2012

VITOW, Melanie Dawn

Resigned
Frogmore Park, HertfordSG14 3RU
Secretary
Appointed 19 Sept 2012
Resigned 01 Mar 2021

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 12 Jun 2007
Resigned 12 Jun 2007

BYERS, Ian Keith

Resigned
Frogmore Hall, HertfordSG14 3RU
Born November 1959
Director
Appointed 02 Jan 2013
Resigned 22 Feb 2016

CASSIDY, Leon

Resigned
Frogmore Park, Watton At StoneSG14 3RU
Born March 1986
Director
Appointed 01 Jul 2019
Resigned 15 Mar 2024

COOK, Anne Monica

Resigned
Frogmore Hall, HertfordSG14 3RU
Born January 1943
Director
Appointed 02 Jan 2013
Resigned 01 Jul 2019

FOSTER, Emma

Resigned
Frogmore Hall, HertfordSG14 3RU
Born August 1969
Director
Appointed 06 Apr 2023
Resigned 02 Aug 2024

FOSTER, Gavin

Resigned
Frogmore Hall, HertfordSG14 3RU
Born September 1961
Director
Appointed 06 Apr 2023
Resigned 02 Aug 2024

PEARSON, Anthony Roy Turness

Resigned
Frogmore Hall, HertfordSG14 3RU
Born July 1930
Director
Appointed 02 Jan 2013
Resigned 10 Feb 2016

ROGERS, Anthony John

Resigned
Frogmore Hall, HertfordSG14 3RU
Born October 1939
Director
Appointed 12 Jun 2007
Resigned 01 Jan 2015

ROGERS, Janet Anne

Resigned
Frogmore Hall, HertfordSG14 3RU
Born August 1940
Director
Appointed 12 Jun 2007
Resigned 01 Jan 2015

WEST, Hannah Jane

Resigned
Frogmore Park, Watton At StoneSG14 3RU
Born January 1990
Director
Appointed 01 Jul 2019
Resigned 15 Mar 2024

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 12 Jun 2007
Resigned 12 Jun 2007
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
27 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Incorporation Company
12 June 2007
NEWINCIncorporation