DAVID FROST ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

DAVID FROST ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685937

Incorporation date

10/02/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Howard House 3 St. Marys Court, Blossom Street, York YO24 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon29/07/2025
Second filing of Confirmation Statement dated 2017-02-10
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/03/2025
Appointment of Miss Deborah Ann Fish as a secretary on 2025-03-13
dot icon21/03/2025
Full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Gregory Winston Young as a director on 2023-05-31
dot icon30/05/2023
Appointment of Mr Paul Hardy as a director on 2023-05-26
dot icon13/04/2023
Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31
dot icon24/03/2023
Change of details for Vitalhandy Enterprises Ltd as a person with significant control on 2022-02-02
dot icon06/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Director's details changed for Mr Gregory Winston Young on 2022-03-17
dot icon17/03/2022
Director's details changed for Mr Peter Bisset on 2022-03-16
dot icon17/03/2022
Director's details changed for Ms Helen Elizabeth Buck on 2022-03-17
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/02/2022
Registered office address changed from 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Appointment of Peter Bisset as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Paul Hardy as a director on 2021-03-01
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/11/2019
Appointment of Mr Paul Hardy as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Greig Barker as a director on 2019-11-25
dot icon24/09/2019
Termination of appointment of Andrew Steven Gilchrist as a director on 2019-09-23
dot icon28/05/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon20/08/2018
Appointment of Ms Helen Elizabeth Buck as a director on 2018-08-20
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/12/2016
Director's details changed for Mr Gregory Winston Young on 2016-11-28
dot icon05/12/2016
Director's details changed for Mr Greig Barker on 2016-11-28
dot icon05/12/2016
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 2016-12-05
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr Gregory Winston Young as a director on 2016-05-01
dot icon12/05/2016
Termination of appointment of David Seeley Brown as a director on 2016-05-01
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon07/03/2016
Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Appointment of Mr David Seeley Brown as a director on 2015-08-01
dot icon14/08/2015
Termination of appointment of Jonathan Alistair Cooke as a director on 2015-08-01
dot icon29/05/2015
Termination of appointment of Geoffrey Michael Roberts as a director on 2015-05-01
dot icon29/05/2015
Appointment of Mr Greig Barker as a director on 2015-05-01
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/02/2014
Second filing of TM01 previously delivered to Companies House
dot icon05/02/2014
Appointment of Geoffrey Michael Roberts as a director
dot icon05/02/2014
Termination of appointment of Marc Slattery as a director
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Jonathan Alistair Cooke on 2013-03-06
dot icon06/03/2013
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2013-03-06
dot icon06/03/2013
Director's details changed for Mr Marc Anthony Slattery on 2013-03-06
dot icon09/02/2013
Appointment of Mr Andrew Steven Gilchrist as a director
dot icon09/02/2013
Termination of appointment of Mary Frost as a director
dot icon09/02/2013
Termination of appointment of David Frost as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Registered office address changed from 4 Chequer Street St Albans Hertfordshire AL1 3XZ on 2012-03-16
dot icon09/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon09/03/2012
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2012-02-20
dot icon09/03/2012
Director's details changed for Mr Jonathan Alistair Cooke on 2012-02-20
dot icon09/03/2012
Director's details changed for Mr David Frost on 2012-02-20
dot icon09/03/2012
Director's details changed for Mr Marc Anthony Slattery on 2012-02-20
dot icon09/03/2012
Director's details changed for Mrs Mary Christine Frost on 2012-02-20
dot icon09/03/2012
Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH
dot icon12/10/2011
Appointment of Mr Marc Anthony Slattery as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 2010-03-04
dot icon22/03/2010
Director's details changed for Mr David Frost on 2010-03-04
dot icon22/03/2010
Director's details changed for Mrs Mary Christine Frost on 2010-03-04
dot icon22/03/2010
Director's details changed for Mr Jonathan Alistair Cooke on 2010-03-04
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Appointment terminated director andrew bradford
dot icon26/02/2009
Return made up to 10/02/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Secretary's change of particulars / sapna bedi / 01/09/2008
dot icon06/03/2008
Return made up to 10/02/08; no change of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/12/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon28/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon26/07/2007
New director appointed
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/03/2007
Director resigned
dot icon09/03/2007
Return made up to 10/02/07; full list of members
dot icon09/03/2007
Registered office changed on 09/03/07 from: 4 chequer street, st albans, herts AL1 3XZ
dot icon17/02/2006
Return made up to 10/02/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2005
Return made up to 10/02/05; full list of members
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/02/2004
Return made up to 10/02/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-06-30
dot icon11/03/2003
Return made up to 10/02/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon15/02/2002
Return made up to 10/02/02; full list of members
dot icon22/03/2001
Return made up to 10/02/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-06-30
dot icon14/02/2000
Return made up to 10/02/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-06-30
dot icon09/04/1999
Return made up to 10/02/99; full list of members
dot icon08/04/1999
New director appointed
dot icon16/12/1998
Accounts for a small company made up to 1998-06-30
dot icon25/02/1998
Accounts for a small company made up to 1997-06-30
dot icon02/02/1998
Return made up to 10/02/98; no change of members
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon03/03/1997
Return made up to 10/02/97; no change of members
dot icon11/02/1997
Accounts for a small company made up to 1996-06-30
dot icon08/03/1996
Return made up to 10/02/96; full list of members
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon23/01/1996
Accounts for a small company made up to 1995-06-30
dot icon16/11/1995
Registered office changed on 16/11/95 from: 29 high street, harpenden, hertfordshire, AL5 2RU
dot icon16/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: 4 chequer street, st albans, hertfordshire, AL1 3XZ
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon08/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 10/02/94; no change of members
dot icon17/12/1993
Accounts for a small company made up to 1993-06-30
dot icon03/08/1993
Accounting reference date extended from 31/12 to 30/06
dot icon25/02/1993
Return made up to 10/02/93; full list of members
dot icon10/02/1993
Registered office changed on 10/02/93 from: surrey street, norwich, norfolk, NR1 3NG
dot icon02/02/1993
Particulars of mortgage/charge
dot icon07/12/1992
Director resigned
dot icon18/11/1992
Ad 09/11/92--------- £ si 12417@1=12417 £ ic 68926/81343
dot icon24/08/1992
Ad 10/08/92--------- £ si 47187@1=47187 £ ic 21739/68926
dot icon17/06/1992
Ad 12/06/92--------- £ si 21737@1=21737 £ ic 2/21739
dot icon11/06/1992
New director appointed
dot icon27/05/1992
Certificate of change of name
dot icon21/02/1992
Accounting reference date notified as 31/12
dot icon10/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Andrew James Blunden
Director
01/07/2004 - 30/06/2008
6
Bisset, Peter
Director
01/03/2021 - Present
64
Young, Gregory Winston
Director
01/05/2016 - 31/05/2023
33
Hardy, Paul
Director
26/05/2023 - Present
118
Hardy, Paul
Director
25/11/2019 - 01/03/2021
118

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID FROST ESTATE AGENTS LIMITED

DAVID FROST ESTATE AGENTS LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID FROST ESTATE AGENTS LIMITED?

toggle

DAVID FROST ESTATE AGENTS LIMITED is currently Active. It was registered on 10/02/1992 .

Where is DAVID FROST ESTATE AGENTS LIMITED located?

toggle

DAVID FROST ESTATE AGENTS LIMITED is registered at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH.

What does DAVID FROST ESTATE AGENTS LIMITED do?

toggle

DAVID FROST ESTATE AGENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAVID FROST ESTATE AGENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-21 with updates.