FRANKLANDS PARK LIMITED
Overview
| Company Name | FRANKLANDS PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08157005 |
| 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 FRANKLANDS PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is FRANKLANDS PARK LIMITED located?
| Registered Office Address | Case House 85-89 High Street KT12 1DZ Walton-On-Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRANKLANDS PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRANKLANDS PARK LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for FRANKLANDS PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Mr Alexander James Liburd as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Hood as a secretary on Apr 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lucie Westbury as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||
Change of details for Paragon Asra Housing Limited as a person with significant control on Jan 29, 2025 | 2 pages | PSC05 | ||
Change of details for Accent Group Limited as a person with significant control on Jan 29, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Louise Elizabeth Graham-Smith as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lucie Westbury as a secretary on Sep 06, 2024 | 2 pages | AP03 | ||
Notification of Accent Group Limited as a person with significant control on Jul 25, 2016 | 2 pages | PSC02 | ||
Notification of Paragon Asra Housing Limited as a person with significant control on Jul 25, 2016 | 2 pages | PSC02 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Suzannah Caroline Taylor as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Cessation of Kirsty Joanne Spark as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Cessation of Charles Richard Ellis as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Jacqui Gregory as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Louise Elizabeth Graham-Smith as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Notification of Kirsty Joanne Spark as a person with significant control on Dec 24, 2021 | 2 pages | PSC01 | ||
Notification of Charles Richard Ellis as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
Notification of Suzannah Caroline Taylor as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 27, 2023 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of FRANKLANDS PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOD, Richard | Secretary | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | 334472170001 | |||||||
| ELLIS, Charles Richard | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | England | British | 307636800001 | |||||
| LIBURD, Alexander James | Director | 1 Bolton Road BD1 4AS Bradford 3rd Floor, Scorex House West Yorkshire England | England | British | 336881760001 | |||||
| SPARK, Kirsty Joanne | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House England | England | British | 290900570001 | |||||
| TAYLOR, Suzannah Caroline | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | England | British | 309971100001 | |||||
| GREGORY, Jacqui | Secretary | Bede Island Road LE2 7EA Leicester 3 Bede Island Road England | 300601550001 | |||||||
| HATCHMAN, Simon James | Secretary | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | 262972730001 | |||||||
| STEMP, John | Secretary | Bede Island Road LE2 7EA Leicester 3 England | 277173820001 | |||||||
| WESTBURY, Lucie | Secretary | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | 331721500001 | |||||||
| BOLTON, Susan Jane | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey United Kingdom | England | British | 31144740001 | |||||
| GAMBLE, Andrew John | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | United Kingdom | British | 334129870001 | |||||
| GRAHAM-SMITH, Louise Elizabeth | Director | Acorn Park Industrial Estate BD17 7SW Charlestown Charlestown House Shipley England | England | British | 321639000001 | |||||
| MILLS, Robert William | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House, Acorn Park Industrial Estate England | England | British | 163810350001 | |||||
| RASHID, Adil | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | England | British | 304035760001 | |||||
| ROYSTON, David Michael | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House England | United Kingdom | British | 103513440001 | |||||
| TEASDALE, Gail Louise | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | 153520720001 | |||||
| WATTS, Ian | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | England | British | 183613680001 | |||||
| WHELAN, Christopher Thomas | Director | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey United Kingdom | United Kingdom | British | 170920040001 |
Who are the persons with significant control of FRANKLANDS PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Suzannah Caroline Taylor | Jun 01, 2023 | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Richard Ellis | Mar 31, 2023 | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kirsty Joanne Spark | Dec 24, 2021 | 85-89 High Street KT12 1DZ Walton-On-Thames Case House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Paragon Asra Housing Limited | Apr 13, 2017 | Third Floor 52-54 Southwark Street SE1 1UN London Pentagon House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paragon Asra Housing Limited | Jul 25, 2016 | High Street KT12 1DZ KT12 1DZ Walton-On-Thames 85-89 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Accent Group Limited | Jul 25, 2016 | Bolton Road BD1 4AS Bradford 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Accent Group | Jun 16, 2016 | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paragon Community Housing | Jun 16, 2016 | High Street KT12 1DZ Walton-On-Thames Case House Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FRANKLANDS PARK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 30, 2019 | Mar 01, 2023 | 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