David Frost Estate Agents Limited YORK


David Frost Estate Agents started in year 1992 as Private Limited Company with registration number 02685937. The David Frost Estate Agents company has been functioning successfully for 32 years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH.

At present there are 2 directors in the the firm, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

David Frost Estate Agents Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685937
Date of Incorporation Mon, 10th Feb 1992
Industry Real estate agencies
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 26 May 2023

Peter B.

Position: Director

Appointed: 01 March 2021

Sapna F.

Position: Secretary

Appointed: 10 July 2007

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 01 March 2021

Helen B.

Position: Director

Appointed: 20 August 2018

Resigned: 31 March 2023

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 31 May 2023

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Greig B.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2019

Geoffrey R.

Position: Director

Appointed: 01 February 2014

Resigned: 01 May 2015

Andrew G.

Position: Director

Appointed: 01 February 2013

Resigned: 23 September 2019

Marc S.

Position: Director

Appointed: 03 October 2011

Resigned: 24 January 2014

Jonathan C.

Position: Director

Appointed: 10 July 2007

Resigned: 01 August 2015

Andrew B.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2008

Andrew G.

Position: Director

Appointed: 23 March 1999

Resigned: 28 February 2007

Mary F.

Position: Director

Appointed: 31 October 1995

Resigned: 31 January 2013

Mary F.

Position: Secretary

Appointed: 31 October 1995

Resigned: 09 July 2007

James R.

Position: Secretary

Appointed: 10 February 1993

Resigned: 31 October 1995

David F.

Position: Director

Appointed: 10 February 1993

Resigned: 31 January 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Vitalhandy Enterprises Ltd from York, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vitalhandy Enterprises Ltd

Howard House 3 St. Marys Court, York, YO24 1AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 02761329
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, October 2022
Free Download (25 pages)

Company search