Company NameFrost Residential Lettings Ltd
Company StatusActive
Company Number06669636
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Frost
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 The Reach 687-693 London Road
Westcliff-On-Sea
Essex
SS0 9PA
Director NameMrs Charlotte Anne Frost
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 The Reach 687-693 London Road
Westcliff-On-Sea
Essex
SS0 9PA
Director NameMr John Frost
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 The Reach 687-693 London Road
Westcliff-On-Sea
Essex
SS0 9PA
Secretary NameCharlotte Frost
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address145 Neil Armstrong Way
Leigh On Sea
Essex
SS9 5UF

Contact

Websitemartinco.com

Location

Registered Address2 Watson Heights
Chelmsford
Essex
CM1 1AF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

306 at £1Stephen Frost
51.00%
Ordinary
294 at £1Charlotte Frost
49.00%
Ordinary

Financials

Year2014
Net Worth£87,184
Cash£107,321
Current Liabilities£41,394

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

17 October 2008Delivered on: 28 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 November 2020Change of details for Mr Stephen Frost as a person with significant control on 6 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Charlotte Anne Frost on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr John Frost on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Charlotte Anne Frost on 6 November 2020 (2 pages)
10 November 2020Director's details changed for Mr John Frost on 6 November 2020 (2 pages)
10 November 2020Director's details changed for Stephen Frost on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Stephen Frost as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Stephen Frost on 6 November 2020 (2 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 November 2019Appointment of Mr John Frost as a director on 24 November 2019 (2 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 August 2018Notification of Charlotte Frost as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 July 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Satisfaction of charge 1 in full (1 page)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 600
(4 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 600
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 600
(4 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 600
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 March 2014Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on 10 March 2014 (1 page)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 600
(4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 600
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
27 July 2012Appointment of Mrs Charlotte Anne Frost as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Appointment of Mrs Charlotte Anne Frost as a director (2 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Stephen Frost on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Stephen Frost on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 August 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
26 August 2009Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Appointment terminated secretary charlotte frost (1 page)
9 October 2008Appointment terminated secretary charlotte frost (1 page)
26 August 2008Registered office changed on 26/08/2008 from 145 neil armstrong way leigh on sea essex SS9 5UF united kingdom (1 page)
26 August 2008Registered office changed on 26/08/2008 from 145 neil armstrong way leigh on sea essex SS9 5UF united kingdom (1 page)
11 August 2008Incorporation (12 pages)
11 August 2008Incorporation (12 pages)