Background WavePink WaveYellow Wave

FRONTMOOR ESTATES LIMITED (13409203)

FRONTMOOR ESTATES LIMITED (13409203) is an active UK company. incorporated on 19 May 2021. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRONTMOOR ESTATES LIMITED has been registered for 4 years. Current directors include ADLER, Jacob, MILLER, Mark Jeremy.

Company Number
13409203
Status
active
Type
ltd
Incorporated
19 May 2021
Age
4 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADLER, Jacob, MILLER, Mark Jeremy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTMOOR ESTATES LIMITED

FRONTMOOR ESTATES LIMITED is an active company incorporated on 19 May 2021 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRONTMOOR ESTATES LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13409203

LTD Company

Age

4 Years

Incorporated 19 May 2021

Size

N/A

Accounts

ARD: 14/2

Up to Date

7 months left

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 15 February 2024 - 14 February 2025(13 months)
Type: Dormant

Next Due

Due by 14 November 2026
Period: 15 February 2025 - 14 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Feb 22
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Feb 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 19 May 2021

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 27 Feb 2023

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 14 Sept 2021
Resigned 09 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Brantwood Road, SalfordM7 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mr Jacob Adler

Ceased
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 19 May 2021
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Incorporation Company
19 May 2021
NEWINCIncorporation