ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Front Row Properties Limited

Front Row Properties Limited is an active company incorporated on 11 March 2015 with the registered office located in Port Talbot, West Glamorgan. Front Row Properties Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09483765
Private limited company
Age
10 years
Incorporated 11 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
11 New Street
Aberavon
Port Talbot
SA12 6HG
Wales
Address changed on 26 Apr 2025 (4 months ago)
Previous address was Bradbury House Mission Court Newport NP20 2DW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Mar 1986
Director • Professional Rugby Player • British • Lives in Wales • Born in Oct 1986
Mr Ross Jason Kenneth Johnston
PSC • British • Lives in Wales • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stores 4 Floors Limited
Ross Jason Kenneth Johnston and Iorwerth Rhys Gill are mutual people.
Active
Front Row Van Hire Ltd
Ross Jason Kenneth Johnston and Iorwerth Rhys Gill are mutual people.
Active
S4F Outlet Ltd
Ross Jason Kenneth Johnston and Iorwerth Rhys Gill are mutual people.
Active
Gill 1 Limited
Iorwerth Rhys Gill is a mutual person.
Active
CWTCH Property Developments Limited
Ross Jason Kenneth Johnston is a mutual person.
Active
Front Row Autos Ltd
Iorwerth Rhys Gill is a mutual person.
Active
Pontyclun Van Hire Ltd
Ross Jason Kenneth Johnston is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
£2.26K
Increased by £1.88K (+491%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.16M
Increased by £63.73K (+6%)
Total Liabilities
-£749.6K
Decreased by £21.83K (-3%)
Net Assets
£411.1K
Increased by £85.57K (+26%)
Debt Ratio (%)
65%
Decreased by 5.74% (-8%)
Latest Activity
Registered Address Changed
4 Months Ago on 26 Apr 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
9 Months Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Mr Iorwerth Rhys Gill Details Changed
1 Year 10 Months Ago on 25 Oct 2023
Mr Ross Jason Kenneth Johnston Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Feb 2023
New Charge Registered
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover Front Row Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Bradbury House Mission Court Newport NP20 2DW United Kingdom to 11 New Street Aberavon Port Talbot SA12 6HG on 26 April 2025
Submitted on 26 Apr 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 30 March 2024
Submitted on 27 Nov 2024
Part of the property or undertaking has been released and no longer forms part of charge 094837650010
Submitted on 19 Jul 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 28 Mar 2024
Total exemption full accounts made up to 30 March 2022
Submitted on 30 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
Submitted on 30 Oct 2023
Director's details changed for Mr Iorwerth Rhys Gill on 25 October 2023
Submitted on 25 Oct 2023
Director's details changed for Mr Ross Jason Kenneth Johnston on 28 February 2023
Submitted on 31 May 2023
Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 28 February 2023
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year