FRANKHAM REAL ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/10/2518 October 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Royston Cooper as a secretary on 2024-02-02

View Document

14/02/2414 February 2024 Termination of appointment of Royston Cooper as a director on 2024-02-02

View Document

16/01/2416 January 2024 Appointment of Mrs Lisa Wenman as a director on 2024-01-16

View Document

07/01/247 January 2024 Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to Buchanan House the Broadway Crowborough TN6 1DA on 2024-01-07

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O GOLD ACCOUNTANTS 5F OCEAN HOUSE BENTLEY WAY BARNET EN5 5FP

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O GOLD ACCOUNTANTS 90 LONG ACRE LONDON WC2E 9RZ ENGLAND

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON COOPER / 27/01/2013

View Document

18/03/1318 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON COOPER / 29/01/2011

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 28/01/11 FOR FORM AR01

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM, C/O C/O GOLD ACCOUNTANTS, 50 LONG ACRE, LONDON, WC2E 9JR, UNITED KINGDOM

View Document

01/09/111 September 2011 28/01/09 STATEMENT OF CAPITAL GBP 2

View Document

25/08/1125 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, C/O 3 MALVERN HOUSE, 199 MARSH WALL, MERIDIAN GATE, LONDON, E14 9YT, UK

View Document

28/04/1128 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company