FRANKUM MEWS DEVELOPMENT LTD
Overview
| Company Name | FRANKUM MEWS DEVELOPMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11116790 |
| 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 FRANKUM MEWS DEVELOPMENT LTD?
- Development of building projects (41100) / Construction
Where is FRANKUM MEWS DEVELOPMENT LTD located?
| Registered Office Address | 6 Headlands Drive HP4 2PG Berkhamsted England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRANKUM MEWS DEVELOPMENT LTD?
| Company Name | From | Until |
|---|---|---|
| GENERATOR (WOOD GREEN) LTD | Dec 19, 2017 | Dec 19, 2017 |
What are the latest accounts for FRANKUM MEWS DEVELOPMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRANKUM MEWS DEVELOPMENT LTD?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for FRANKUM MEWS DEVELOPMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Beth Samuel Homes (Wood Green) Ltd as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Beth Samuel Homes (Wood Green) Ltd as a person with significant control on Sep 25, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Generator Developments Ltd as a person with significant control on Jun 14, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Samuel Isaacs as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Barnes as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Steer as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to 6 Headlands Drive Berkhamsted HP4 2PG on Sep 25, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Highfield as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of FRANKUM MEWS DEVELOPMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGHFIELD, David | Director | Headlands Drive HP4 2PG Berkhamsted 6 Hertfordshire England | England | British | 58702130002 | |||||
| BARNES, James Richard | Director | Headlands Drive HP4 2PG Berkhamsted 6 England | England | British | 181117110001 | |||||
| ISAACS, Paul Samuel | Director | Headlands Drive HP4 2PG Berkhamsted 6 England | England | British | 141827450001 | |||||
| STEER, Peter James | Director | Headlands Drive HP4 2PG Berkhamsted 6 England | England | British | 223817950001 |
Who are the persons with significant control of FRANKUM MEWS DEVELOPMENT LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Beth Samuel Homes (Wood Green) Ltd | Sep 25, 2018 | Headlands Drive HP4 2PG Berkhamsted 6 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Generator Developments Ltd | Dec 19, 2017 | Artillery Lane E1 7LS E1 7LS London 30 Paxton House United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
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