Frontier Development Group Ltd

DataGardener
live
Micro

Frontier Development Group Ltd

11826623Private Limited With Share Capital

Blue Cedars London Road, Billericay, CM129HS
Incorporated

14/02/2019

Company Age

7 years

Directors

2

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Frontier Development Group Ltd (11826623) is a private limited with share capital incorporated on 14/02/2019 (7 years old) and registered in billericay, CM129HS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/02/2019
CM129HS
1 employees

Financial Overview

Total Assets

£4.69M

Liabilities

£4.08M

Net Assets

£613.6K

Est. Turnover

£705.8K

AI Estimated
Unreported
Cash

£42.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

6

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

40
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Capital Allotment Shares
Category:Capital
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2019
Incorporation Company
Category:Incorporation
Date:14-02-2019

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date27/02/2026
Latest Accounts28/02/2025

Trading Addresses

Suite 128, Interchange Business Centre, Howard Way I Centre Bucks Biz Busin, Newport Pagnell, Buckinghamshire, MK169PY
Blue Cedars, London Road, Billericay, CM129HSRegistered

Related Companies

1

Contact

Blue Cedars London Road, Billericay, CM129HS