FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED
Overview
Company Name | FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01350878 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED located?
Registered Office Address | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 15, 2025 with updates | 9 pages | CS01 | ||
Termination of appointment of Mary Elizabeth Summers as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with updates | 9 pages | CS01 | ||
Appointment of Mary Elizabeth Summers as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dale Marrocco as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sheila Rosemary Wynn as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Susan Diana Packer as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with updates | 8 pages | CS01 | ||
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on Jun 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of Barry Michael Gore as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with updates | 8 pages | CS01 | ||
Confirmation statement made on Jun 15, 2020 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on Nov 20, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with updates | 8 pages | CS01 | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Appointment of Mrs Dale Marrocco as a director on Sep 26, 2017 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARDINER, Malcolm Frederick | Director | Brighton Road BN15 8RP Lancing 2 Francome House West Sussex England | England | British | Retired | 202104390001 | ||||
PACKER, Susan Diana | Director | 85 Birdham Road PO20 7AJ Chichester 9 Donnington Park West Sussex United Kingdom | United Kingdom | British | Retired | 315054390001 | ||||
FITNESS, David Lawrence | Secretary | 21 New Broadway Tarring Road BN11 4HP Worthing West Sussex | British | 35531860005 | ||||||
MACHIN, Michael John | Secretary | Francome House Brighton Road BN15 8RP Lancing 49 West Sussex United Kingdom | 172599040001 | |||||||
STUTCHBURY, Richard John | Secretary | Redcot 3 Steep Lane Findon BN14 0UF Worthing West Sussex | British | 14725410001 | ||||||
WADDINGTON, Doreen | Secretary | 30 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 84930880001 | |||||
WILLIAMS, Michael Victor | Secretary | 18 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | 72762570001 | ||||||
ASHLEY, David Kevin | Director | 11 Francome House Brighton Road BN15 8RP Lancing West Sussex | England | British | Safety Consultant | 117822620001 | ||||
ASHLEY, Lionel | Director | 48 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Police Superintendent Ret | 84334290001 | |||||
BAKER, Marion | Director | 48 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired Bank Manager | 117284470001 | |||||
BARCLAY, Cyril George | Director | 16 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 66285670001 | |||||
BARCLAY, Cyril George | Director | 16 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 66285670001 | |||||
BARKER, William Alec | Director | Flat 48 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Night Hotel Manager | 52645840001 | |||||
BOVER, Mark | Director | 5 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Electronics Engineer | 36546320001 | |||||
BROWN, Alan | Director | 22 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Electronics | 101472580001 | |||||
BURRIDGE, Phillip | Director | 37 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 66285490001 | |||||
BUSH, Beryl Joan Margaret | Director | Flat 5 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Housewife | 59436960001 | |||||
FISHER, Ruth Christina | Director | 31 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 92474500001 | |||||
FISHER, Ruth Christina | Director | 31 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Secretary | 92474500001 | |||||
GAZELEY, Leslie Stuart | Director | 2 Fracombe House BN15 8RP Lancing West Sussex | British | 28875750001 | ||||||
GEE, Derek Edgar | Director | Flat 9 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 71244060001 | |||||
GORE, Barry Michael | Director | Brighton Road BN15 8RP Lancing 34 Francome House West Sussex England | England | British | Transport Engineer | 198570170001 | ||||
HILTON, Sheila May | Director | Francome House Brighton Road BN15 8RP Lancing 2 West Sussex Great Britain | Great Britain | British | Company Secretary | 147185780001 | ||||
KING, Ralph Edward | Director | 44 Fracombe House BN15 8RP Lancing West Sussex | British | 28875710001 | ||||||
MACHIN, Michael John | Director | Francome House Brighton Road BN15 8RP Lancing 49 West Sussex United Kingdom | United Kingdom | British | Retired | 92474450001 | ||||
MACHIN, Michael John | Director | 49 Francome House Brighton Road BN15 8RP Lancing West Sussex | United Kingdom | British | Retired | 92474450001 | ||||
MACHIN, Michael John | Director | 49 Francome House Brighton Road BN15 8RP Lancing West Sussex | United Kingdom | British | Retired | 92474450001 | ||||
MACHIN, Michael John | Director | 49 Francome House Brighton Road BN15 8RP Lancing West Sussex | United Kingdom | British | Office Manager | 92474450001 | ||||
MANDER, Stanley Eric Ridge | Director | Flat 7 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 44067400001 | |||||
MARROCCO, Dale | Director | Brighton Road BN15 8RP Lancing Flat 40 West Sussex England | England | British | Retired | 238536960001 | ||||
MARTIN, Ivy Kathleen | Director | Flat 46 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 84930960001 | |||||
MEAKIN, Alan Stuart | Director | 19 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 66285530001 | |||||
MEAKIN, Alan Stuart | Director | 19 Francome House Brighton Road BN15 8RP Lancing West Sussex | British | Retired | 66285530001 | |||||
MILNES, John Stewart | Director | Francome House Brighton Road BN15 8RP Lancing 43 West Sussex United Kingdom | United Kingdom | British | Retired | 92474250001 | ||||
MILNES, John Stewart | Director | 43 Francome House Brighton Road BN15 8RP Lancing West Sussex | United Kingdom | British | Retired | 92474250001 |
What are the latest statements on persons with significant control for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0