2015 FROGNAL COURT LTD

Register to unlock more data on OkredoRegister

2015 FROGNAL COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09617609

Incorporation date

01/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2015)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/03/2024
Registration of charge 096176090003, created on 2024-03-14
dot icon01/11/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon06/02/2023
Administrative restoration application
dot icon06/02/2023
Notification of Nicholas Andrew Lock as a person with significant control on 2022-01-14
dot icon06/02/2023
Unaudited abridged accounts made up to 2021-06-30
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Registered office address changed from 37 Warren Street London W1A 6AD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-07-08
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon31/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon28/01/2022
Cessation of Nicholas Andrew Lock as a person with significant control on 2022-01-14
dot icon28/01/2022
Appointment of Mr Nicholas Andrew Lock as a director on 2022-01-27
dot icon10/01/2022
Termination of appointment of Nicholas Andrew Lock as a director on 2021-01-05
dot icon10/01/2022
Director's details changed for Mr. Nicholas Andrew Lock on 2021-11-17
dot icon07/01/2022
Director's details changed for Mr. Nicholas Andrew Edward Lock on 2021-11-17
dot icon06/01/2022
Termination of appointment of Nicholas Andrew Edward Lock as a secretary on 2021-11-01
dot icon05/11/2021
Termination of appointment of Tek Quinn Lim as a director on 2021-10-25
dot icon02/10/2021
Compulsory strike-off action has been discontinued
dot icon01/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon14/04/2021
Director's details changed for Mr. Nicholas Andrew Edward Lock on 2021-04-08
dot icon14/04/2021
Secretary's details changed for Mr Nicholas Andrew Edward Lock on 2021-04-08
dot icon08/04/2021
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 37 Warren Street London W1A 6AD on 2021-04-08
dot icon21/11/2020
Compulsory strike-off action has been discontinued
dot icon20/11/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/03/2020
Termination of appointment of Henry Richard Charles Gould as a director on 2020-03-02
dot icon18/03/2020
Appointment of Mr Tek Quinn Lim as a director on 2020-03-02
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/09/2019
Compulsory strike-off action has been discontinued
dot icon02/09/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Registration of charge 096176090002, created on 2018-01-19
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/12/2015
Registration of charge 096176090001, created on 2015-12-23
dot icon18/11/2015
Appointment of Mr Henry Gould as a director on 2015-11-13
dot icon01/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,105.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.79M
-
0.00
-
-
2023
0
2.65M
-
0.00
39.11K
-
2023
0
2.65M
-
0.00
39.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.65M £Ascended48.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Andrew Lock
Director
01/06/2015 - 05/01/2021
32
Lock, Nicholas Andrew Edward
Secretary
01/06/2015 - 01/11/2021
-
Gould, Henry Richard Charles
Director
13/11/2015 - 02/03/2020
17
Mr Nicholas Andrew Lock
Director
27/01/2022 - Present
32
Lim, Tek Quinn
Director
02/03/2020 - 25/10/2021
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2015 FROGNAL COURT LTD

2015 FROGNAL COURT LTD is an(a) Active company incorporated on 01/06/2015 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2015 FROGNAL COURT LTD?

toggle

2015 FROGNAL COURT LTD is currently Active. It was registered on 01/06/2015 .

Where is 2015 FROGNAL COURT LTD located?

toggle

2015 FROGNAL COURT LTD is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does 2015 FROGNAL COURT LTD do?

toggle

2015 FROGNAL COURT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2015 FROGNAL COURT LTD?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.