Frome Park Ltd BARNET


Founded in 2013, Frome Park, classified under reg no. 08706128 is an active company. Currently registered at 2b Highstone House EN5 5SU, Barnet the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. Simon O., appointed on 2 November 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Emily-Jane F., Royston C. and others listed below. There were no ex secretaries.

Frome Park Ltd Address / Contact

Office Address 2b Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08706128
Date of Incorporation Wed, 25th Sep 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Simon O.

Position: Director

Appointed: 02 November 2023

Emily-Jane F.

Position: Director

Appointed: 30 October 2017

Resigned: 02 November 2023

Royston C.

Position: Director

Appointed: 27 October 2017

Resigned: 02 November 2023

Emily R.

Position: Director

Appointed: 25 September 2013

Resigned: 30 October 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Prestige Equity and Investment Limited from London, England. This PSC is categorised as "a private limited company". This PSC. Another one in the persons with significant control register is Emily-Jane F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Royston C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Prestige Equity And Investment Limited

Suite 9 Kensington High Street, London, W8 6ND, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11694106
Notified on 2 November 2023
Nature of control: right to appoint and remove directors

Emily-Jane F.

Notified on 1 October 2017
Ceased on 2 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Royston C.

Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302023-03-31
Net Worth-79638 38673 89895 113     
Balance Sheet
Current Assets60 14944 56343 23160 00848 70156 61376 45985 042110 071
Net Assets Liabilities   95 11394 196108 327119 285112 981169 351
Cash Bank In Hand27 8775 362152      
Debtors32 27239 20143 079      
Net Assets Liabilities Including Pension Asset Liability-79638 38673 89895 113     
Tangible Fixed Assets200 129202 181212 006      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-89638 28673 798      
Shareholder Funds-79638 38673 89895 113     
Other
Creditors   174 445162 213154 612162 464176 573142 901
Fixed Assets200 129202 181212 006209 550207 708206 326205 290204 512202 181
Net Current Assets Liabilities-79620 800-138 108-114 437113 51297 99986 00591 53132 830
Total Assets Less Current Liabilities199 333222 98173 89895 11394 196108 327119 285112 981169 351
Creditors Due After One Year200 129184 595       
Creditors Due Within One Year60 94523 763181 339174 445     
Non-instalment Debts Due After5 Years200 129184 595       
Number Shares Allotted100100100      
Par Value Share111      
Secured Debts 184 595       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions200 1292 05213 100      
Tangible Fixed Assets Cost Or Valuation200 129202 181215 281      
Tangible Fixed Assets Depreciation  3 275      
Tangible Fixed Assets Depreciation Charged In Period  3 275      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/09/25
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements