Background WavePink WaveYellow Wave

2015 FROGNAL COURT LTD (09617609)

2015 FROGNAL COURT LTD (09617609) is an active UK company. incorporated on 1 June 2015. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. 2015 FROGNAL COURT LTD has been registered for 10 years. Current directors include LOCK, Nicholas Andrew.

Company Number
09617609
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOCK, Nicholas Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2015 FROGNAL COURT LTD

2015 FROGNAL COURT LTD is an active company incorporated on 1 June 2015 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2015 FROGNAL COURT LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09617609

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

37 Warren Street London W1A 6AD United Kingdom
From: 8 April 2021To: 8 July 2022
Devonshire House 60 Goswell Road London EC1M 7AD England
From: 1 June 2015To: 8 April 2021
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Feb 23
Loan Secured
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOCK, Nicholas Andrew

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1974
Director
Appointed 27 Jan 2022

LOCK, Nicholas Andrew Edward

Resigned
Warren Street, LondonW1A 6AD
Secretary
Appointed 01 Jun 2015
Resigned 01 Nov 2021

GOULD, Henry Richard Charles

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1984
Director
Appointed 13 Nov 2015
Resigned 02 Mar 2020

LIM, Tek Quinn

Resigned
Warren Street, LondonW1A 6AD
Born January 1974
Director
Appointed 02 Mar 2020
Resigned 25 Oct 2021

LOCK, Nicholas Andrew, Mr.

Resigned
Warren Street, LondonW1A 6AD
Born May 1974
Director
Appointed 01 Jun 2015
Resigned 05 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Nicholas Andrew Lock

Active
Green Street, Sunbury-On-ThamesTW16 6SR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2022

Mr. Nicholas Andrew Lock

Ceased
Warren Street, LondonW1A 6AD
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Administrative Restoration Company
6 February 2023
RT01RT01
Gazette Dissolved Compulsory
20 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Incorporation Company
1 June 2015
NEWINCIncorporation