FROBISHER ESTATES LTD - CHATTERIS
Company Profile | Company Filings |
Overview
FROBISHER ESTATES LTD is a Private Limited Company from CHATTERIS UNITED KINGDOM and has the status: Active.
FROBISHER ESTATES LTD was incorporated 24 years ago on 11/10/1999 and has the registered number: 03856447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2024.
FROBISHER ESTATES LTD was incorporated 24 years ago on 11/10/1999 and has the registered number: 03856447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2024.
FROBISHER ESTATES LTD - CHATTERIS
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 31/10/2022 | 30/07/2024 |
Registered Office
25 NEW ROAD
CHATTERIS
CAMBS.
PE16 6BJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL LETCHFORD | Jul 1954 | British | Director | 2013-04-02 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-10-11 UNTIL 1999-10-12 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-10-11 UNTIL 1999-10-12 | RESIGNED | ||
MR PAUL LETCHFORD | Jul 1954 | British | Director | 2001-03-08 UNTIL 2008-09-11 | RESIGNED |
LEE RUSSELL COMBER | Dec 1966 | British | Director | 1999-10-11 UNTIL 2001-03-09 | RESIGNED |
MR LEE RUSSELL COMBER | Dec 1966 | British | Director | 2005-04-01 UNTIL 2013-07-19 | RESIGNED |
GARETH MACFARLANE | Nov 1966 | British | Secretary | 2001-03-08 UNTIL 2001-07-09 | RESIGNED |
WILLIAM JOSEPH LINES | Feb 1963 | British | Secretary | 2001-07-10 UNTIL 2005-10-25 | RESIGNED |
MR ANTHONY RODERICK COMBER | Jan 1940 | Secretary | 1999-10-11 UNTIL 2001-03-08 | RESIGNED | |
MR PAUL JOHN CARLESS | Oct 1968 | British | Secretary | 2005-10-25 UNTIL 2008-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul John Carless | 2018-05-10 | 10/1968 | Chatteris Cambs. |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Mr Christopher Anthony Brennan | 2016-04-06 - 2018-05-10 | 4/1967 | Frinton-On-Sea Essex |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Frobisher Estates Limited - Filleted accounts | 2023-08-01 | 31-10-2022 | £16,465 Cash £154,975 equity |
Frobisher Estates Limited - Filleted accounts | 2022-10-26 | 31-10-2021 | £8,670 Cash £151,538 equity |
Frobisher Estates Limited - Filleted accounts | 2021-07-31 | 31-10-2020 | £23,059 Cash £147,455 equity |
Frobisher Estates Limited - Filleted accounts | 2020-09-11 | 31-10-2019 | £411,587 Cash £141,567 equity |
Frobisher Estates Limited - Filleted accounts | 2019-08-01 | 31-10-2018 | £3,556 Cash £131,046 equity |
Frobisher Estates Limited - Filleted accounts | 2018-07-27 | 31-10-2017 | £32,464 Cash £130,448 equity |
Frobisher Estates Limited - Filleted accounts | 2017-07-29 | 31-10-2016 | £5,739 Cash £130,372 equity |
Frobisher Estates Limited - Abbreviated accounts | 2016-07-30 | 31-10-2015 | £7,980 Cash |
Frobisher Estates Limited - Abbreviated accounts | 2015-07-31 | 31-10-2014 | £7,928 Cash |
Frobisher Estates Limited - Abbreviated accounts | 2014-08-01 | 31-10-2013 | £7,106 Cash |