XPERIENCE FRANCHISING LIMITED

XPERIENCE FRANCHISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXPERIENCE FRANCHISING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02334260
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XPERIENCE FRANCHISING LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is XPERIENCE FRANCHISING LIMITED located?

    Registered Office Address
    2 St Stephen's Court
    St. Stephens Road
    BH2 6LA Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of XPERIENCE FRANCHISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGAL & GENERAL FRANCHISING LIMITEDOct 13, 1992Oct 13, 1992
    RESIDENTIAL MORTGAGES NO. 2 LIMITEDApr 25, 1989Apr 25, 1989
    TRUSHELFCO (NO. 1402) LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for XPERIENCE FRANCHISING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XPERIENCE FRANCHISING LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for XPERIENCE FRANCHISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Arthur Raggett as a director on Jan 02, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Peter Dodds as a director on Jan 02, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 023342600003, created on May 31, 2024

    64 pagesMR01

    Termination of appointment of Richard Wilson Martin as a director on Mar 07, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of XPERIENCE FRANCHISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Benjamin Peter
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    EnglandBritish331149640001
    SAMPLES, Gareth Meirion
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    EnglandBritish171895420001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    MCBRIDE, Susan Lesley
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    Secretary
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    197780850001
    RAGGETT, David Arthur
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    Secretary
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    206796250001
    RAGGETT, David Arthur
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    Secretary
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    192273960001
    SEABROOK, Julie Patricia
    206 Crayford Way
    DA1 4LR Dartford
    Secretary
    206 Crayford Way
    DA1 4LR Dartford
    British61977290001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    VARLEY, Christopher Raymond
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    Secretary
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    207655120001
    WILLIAMS, Sally Jane
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    Secretary
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    British3660830001
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    BEADMAN, Lee
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    Director
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    British42161900001
    BEER, Richard Alan
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    Director
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    United KingdomBritish157557020001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    CROCKER, Duncan
    Ryecroft Cottage Ryecroft Road
    Bolney
    RH17 5PS Haywards Heath
    West Sussex
    Director
    Ryecroft Cottage Ryecroft Road
    Bolney
    RH17 5PS Haywards Heath
    West Sussex
    British34903220002
    GEE, Philip
    Sycamore Fold
    Pool In Wharfdale
    LS21 1TN Otley
    2
    West Yorkshire
    Director
    Sycamore Fold
    Pool In Wharfdale
    LS21 1TN Otley
    2
    West Yorkshire
    British136398570001
    GLADWYN, Margaret Elizabeth
    Tregaron 20 Woodmansterne Road
    SM5 4JN Carshalton
    Surrey
    Director
    Tregaron 20 Woodmansterne Road
    SM5 4JN Carshalton
    Surrey
    British71717240001
    HARRIS, Colin Charles
    45 London Road
    GU1 1SW Guildford
    Surrey
    Director
    45 London Road
    GU1 1SW Guildford
    Surrey
    British1555730001
    HARRISON, Mark Robert Charles
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    British71526860004
    KIRK, Stephen Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    British63065590001
    MALTBY, David
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    Director
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    British11536420002
    MARTIN, Richard Wilson
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    United KingdomBritish41469640006
    MITCHENER, Paul John
    144 Valley Drive
    Withdean
    BN1 5LG Brighton
    East Sussex
    Director
    144 Valley Drive
    Withdean
    BN1 5LG Brighton
    East Sussex
    EnglandBritish97520750001
    NEWITT, Graham Trevor Anthony
    4 Diamond Place
    41 Croydon Road
    RH2 0NE Reigate
    Surrey
    Director
    4 Diamond Place
    41 Croydon Road
    RH2 0NE Reigate
    Surrey
    British117297010001
    NEWTON, Mark
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    EnglandBritish62469970001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    RAGGETT, David Arthur
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    Director
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    EnglandBritish42434040003
    ROWNTREE, Peter
    Wyndham 22 Victoria Avenue
    LS29 9BL Ilkley
    West Yorkshire
    Director
    Wyndham 22 Victoria Avenue
    LS29 9BL Ilkley
    West Yorkshire
    British5734560001
    SMITH, Stephen Charles Addison
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritish107999810001
    STEWART, Paul Douglas
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    Director
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    British57144960001
    STOOP, Michael Ian
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish62948120003
    TEARLE, Stephen John
    26 Hamblin Meadow
    RG17 0HJ Eddington
    Berkshire
    Director
    26 Hamblin Meadow
    RG17 0HJ Eddington
    Berkshire
    British121595530002
    THIBAUT, Carlos Guillermo Gustavo
    13b Whitehorse Drive
    KT18 7NE Epsom
    Surrey
    Director
    13b Whitehorse Drive
    KT18 7NE Epsom
    Surrey
    United KingdomBritish41010060002

    Who are the persons with significant control of XPERIENCE FRANCHISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Property Franchise Group Plc
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    Apr 06, 2016
    St. Stephens Road
    BH2 6LA Bournemouth
    2 St Stephen's Court
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08721920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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