About

Registered Number: 03856447
Date of Incorporation: 11/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 25 New Road, Chatteris, Cambs., PE16 6BJ,

 

Having been setup in 1999, Frobisher Estates Ltd have registered office in Chatteris, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Comber, Anthony Roderick, Lines, William Joseph, Macfarlane, Gareth, Comber, Lee Russell, Comber, Lee Russell, Letchford, Paul for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBER, Lee Russell 01 April 2005 19 July 2013 1
COMBER, Lee Russell 11 October 1999 09 March 2001 1
LETCHFORD, Paul 08 March 2001 11 September 2008 1
Secretary Name Appointed Resigned Total Appointments
COMBER, Anthony Roderick 11 October 1999 08 March 2001 1
LINES, William Joseph 10 July 2001 25 October 2005 1
MACFARLANE, Gareth 08 March 2001 09 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 October 2018
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 26 July 2018
PSC01 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 07 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 07 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
363a - Annual Return 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 27 May 2006
363a - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 December 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 20 December 2003
363s - Annual Return 29 November 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 24 December 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363s - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 January 2011 Outstanding

N/A

Mortgage 20 May 2010 Outstanding

N/A

Mortgage deed 04 May 2010 Outstanding

N/A

Mortgage 27 September 2007 Outstanding

N/A

Mortgage 27 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 25 September 2007 Outstanding

N/A

Mortgage 29 March 2007 Outstanding

N/A

Mortgage 29 March 2007 Outstanding

N/A

Legal mortgage 26 May 2006 Outstanding

N/A

Legal mortgage 26 January 2005 Outstanding

N/A

Legal mortgage 26 January 2005 Outstanding

N/A

Mortgage debenture 26 January 2005 Fully Satisfied

N/A

Legal mortgage 24 February 2004 Outstanding

N/A

Mortgage debenture 18 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.