Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTASSET RESIDENTS MANAGEMENT LIMITED
Company Information for

FRONTASSET RESIDENTS MANAGEMENT LIMITED

16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE,
Company Registration Number
02031185
Private Limited Company
Active

Company Overview

About Frontasset Residents Management Ltd
FRONTASSET RESIDENTS MANAGEMENT LIMITED was founded on 1986-06-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Frontasset Residents Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRONTASSET RESIDENTS MANAGEMENT LIMITED
 
Legal Registered Office
16 MANOR COURTYARD
HUGHENDEN AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5RE
Other companies in HP13
 
Filing Information
Company Number 02031185
Company ID Number 02031185
Date formed 1986-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 20:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTASSET RESIDENTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONTASSET RESIDENTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KILNER
Company Secretary 2017-01-11
SAMUEL ALEXIS BARLOW
Director 2016-01-07
ANGUS EDWARD JENNINGS
Director 2017-01-22
NICHOLAS KILNER
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS JENNINGS
Company Secretary 2015-08-14 2017-01-22
IAN RAISTRICK
Company Secretary 1996-08-07 2015-12-20
IAN RAISTRICK
Director 1993-08-19 2015-12-20
SION IFAN JONES
Director 2007-10-19 2015-10-30
MICHAEL WILLIAM JAMES MEWETT
Director 2002-10-16 2015-04-21
PETER RICHARD FYLES
Director 1995-10-28 2007-10-19
MARK ALISTAIRE THOMAS
Director 1999-03-30 2002-06-07
ANGUS EDWARD DOUGLAS JENNINGS
Director 1997-09-11 1999-12-06
DAVID COLIN MASSEY
Director 1996-08-07 1999-03-30
ANGUS EDWARD DOUGLAS JENNINGS
Company Secretary 1994-02-24 1996-08-07
PETER DAVID DALEY
Director 1992-07-21 1996-08-07
ANGUS EDWARD DOUGLAS JENNINGS
Director 1994-02-24 1996-08-07
MARK NUTTALL
Director 1991-12-20 1996-05-30
PHILIP CONRAD HINKS
Company Secretary 1991-12-20 1994-02-24
PHILIP CONRAD HINKS
Director 1991-12-20 1994-02-24
GRANT EDWARD CROSS
Director 1991-12-20 1992-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-08DIRECTOR APPOINTED MS JANE LOIS WHEELER
2023-03-08Appointment of Ms Ria Cassey Hornsby as company secretary on 2023-03-01
2023-03-02Termination of appointment of Nicholas Kilner on 2023-03-02
2023-02-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KILNER
2021-12-24CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-07-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22AP01DIRECTOR APPOINTED MR ANGUS EDWARD JENNINGS
2017-08-22TM02Termination of appointment of Angus Jennings on 2017-01-22
2017-01-11AP03Appointment of Mr Nicholas Kilner as company secretary on 2017-01-11
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AP01DIRECTOR APPOINTED SAMUEL BARLOW
2016-01-13AP03Appointment of Mr Angus Jennings as company secretary on 2015-08-14
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAISTRICK
2016-01-13TM02Termination of appointment of Ian Raistrick on 2015-12-20
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SION IFAN JONES
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAISTRICK / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SION IFAN JONES / 12/10/2015
2015-10-12CH03SECRETARY'S DETAILS CHNAGED FOR IAN RAISTRICK on 2015-10-12
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JAMES MEWETT
2015-06-15AP01DIRECTOR APPOINTED NICHOLAS KILNER
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM JAMES MEWETT
2015-05-15AP01DIRECTOR APPOINTED NICHOLAS KILNER
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-29AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-29AD02SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND
2014-11-18AA31/03/14 TOTAL EXEMPTION FULL
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-27AR0120/12/13 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-01-17AR0120/12/12 FULL LIST
2012-08-10AA31/03/12 TOTAL EXEMPTION FULL
2012-01-03AR0120/12/11 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AR0120/12/10 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION FULL
2010-01-26AR0120/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAISTRICK / 20/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JAMES MEWETT / 20/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SION IFAN JONES / 20/12/2009
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-06-30AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN
2004-01-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-18363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE
2001-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-05363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: IJS PROPERTY MANAGEMENT 3 MANOR COURTYARD HIGHENDEN AVEN HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2000-02-07288aNEW DIRECTOR APPOINTED
2000-01-05363(288)DIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-10288bDIRECTOR RESIGNED
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 20/12/98; CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15363(288)SECRETARY RESIGNED
1998-01-15363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-06363sRETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS
1996-12-30288bDIRECTOR RESIGNED
1996-08-15288NEW DIRECTOR APPOINTED
1996-08-15288NEW SECRETARY APPOINTED
1996-08-15288DIRECTOR RESIGNED
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-02363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-11-09288NEW DIRECTOR APPOINTED
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-08363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FRONTASSET RESIDENTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRONTASSET RESIDENTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRONTASSET RESIDENTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONTASSET RESIDENTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FRONTASSET RESIDENTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTASSET RESIDENTS MANAGEMENT LIMITED
Trademarks
We have not found any records of FRONTASSET RESIDENTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTASSET RESIDENTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FRONTASSET RESIDENTS MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FRONTASSET RESIDENTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONTASSET RESIDENTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONTASSET RESIDENTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3