Company NameFrost Homes (UK) Ltd
DirectorsWilliam Christopher Frost and Derek Julian Frost
Company StatusActive
Company Number07224561
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam Christopher Frost
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Derek Julian Frost
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleElectrical Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Derek Julian Frost
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 24 November 2011)
RoleElectrical Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1William Frost
100.00%
Ordinary

Financials

Year2014
Net Worth£63,997
Cash£572,014
Current Liabilities£1,774,614

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

30 August 2018Delivered on: 13 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 st agnes road billericay essex title no EX53396.
Outstanding
9 January 2017Delivered on: 12 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 white hart lane hockley essex (title no: EX495532).
Outstanding
5 January 2016Delivered on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 16 hamilton gardens hockley essex t/n EX10930.
Outstanding
14 December 2015Delivered on: 30 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 45 fleet road benfleet essex t/no EX886119.
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property at. 298 noak hill road. Laindon. Basildon. Essex. T/no: EX783454. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 9 selbourne road hockley essex t/no:EX892567. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 August 2012Delivered on: 22 August 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 235 rectory road hockley essex t/no EX853614 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2022Delivered on: 1 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the eagle working mens club, 22 seaview road, shoeburyness, southend-on-sea SS3 9DX comprised in title number EX483145.
Outstanding
30 March 2022Delivered on: 1 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 89 rayleigh avenue, eastwood, leigh on sea SS9 5DL (freehold - EX868592).
Outstanding
17 August 2012Delivered on: 22 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 233 rectory road hockley essex t/no EX591403.
Outstanding

Filing History

13 December 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
22 October 2020Satisfaction of charge 072245610010 in full (1 page)
11 May 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
30 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
7 May 2019Satisfaction of charge 072245610009 in full (1 page)
3 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
26 November 2018Registration of charge 072245610010, created on 8 November 2018 (39 pages)
19 October 2018Satisfaction of charge 2 in full (4 pages)
19 October 2018Satisfaction of charge 1 in full (4 pages)
13 September 2018Registration of charge 072245610009, created on 30 August 2018 (40 pages)
11 August 2018Satisfaction of charge 072245610008 in full (4 pages)
11 August 2018Satisfaction of charge 072245610006 in full (4 pages)
11 August 2018Satisfaction of charge 072245610004 in full (4 pages)
11 August 2018Satisfaction of charge 072245610005 in full (4 pages)
11 August 2018Satisfaction of charge 072245610007 in full (4 pages)
11 August 2018Satisfaction of charge 072245610003 in full (4 pages)
22 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
16 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 September 2016 with updates (7 pages)
18 May 2017Confirmation statement made on 1 September 2016 with updates (7 pages)
16 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
16 May 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
21 April 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4
(3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 January 2017Registration of charge 072245610008, created on 9 January 2017 (40 pages)
12 January 2017Registration of charge 072245610008, created on 9 January 2017 (40 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 January 2016Registration of charge 072245610007, created on 5 January 2016 (40 pages)
8 January 2016Registration of charge 072245610007, created on 5 January 2016 (40 pages)
30 December 2015Registration of charge 072245610006, created on 14 December 2015 (39 pages)
30 December 2015Registration of charge 072245610006, created on 14 December 2015 (39 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
(3 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3
(3 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
(3 pages)
28 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 December 2013Registration of charge 072245610005 (41 pages)
24 December 2013Registration of charge 072245610005 (41 pages)
18 December 2013Registration of charge 072245610004 (37 pages)
18 December 2013Registration of charge 072245610004 (37 pages)
11 December 2013Registration of charge 072245610003 (45 pages)
11 December 2013Registration of charge 072245610003 (45 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 May 2012Appointment of Derek Julian Frost as a director (2 pages)
25 May 2012Appointment of Derek Julian Frost as a director (2 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Termination of appointment of Derek Frost as a director (1 page)
24 November 2011Termination of appointment of Derek Frost as a director (1 page)
15 September 2011Appointment of Mr Derek Julian Frost as a director (3 pages)
15 September 2011Appointment of Mr Derek Julian Frost as a director (3 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 January 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
19 January 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages)
21 May 2010Appointment of William Christopher Frost as a director (3 pages)
21 May 2010Appointment of William Christopher Frost as a director (3 pages)
15 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 April 2010Incorporation (30 pages)
15 April 2010Incorporation (30 pages)