Company NameFranklyn House Management Company Limited
DirectorDavid John Price
Company StatusActive
Company Number01720536
CategoryPrivate Limited Company
Incorporation Date5 May 1983(40 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(21 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameMr Roger Lynton Cattell
NationalityBritish
StatusCurrent
Appointed03 December 2004(21 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameAllan Beddoes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 January 2000)
RolePainter And Decorator
Correspondence Address4 Bindon Abbey
Bedford
Bedfordshire
MK41 0AZ
Secretary NameMr Paul John Manser
NationalityBritish
StatusResigned
Appointed14 August 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence Address1 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameKate Nightingale
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1996)
RoleNursing Aid
Correspondence AddressFlat 2
Franklyn House 1a Chalker Road
Bedford
Bedfordshire
MK40 2QS
Secretary NameDagmar Styles
NationalityBritish
StatusResigned
Appointed12 August 1996(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2000)
RoleHousewife
Correspondence AddressWell House The Green
Harrold
Bedford
MK43 7DB
Director NameRobert Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 May 2000)
RoleHGV Driver
Correspondence AddressFlat 8 Frankilin House
1a Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Director NameCharles Andrew Styles
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(17 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 June 2000)
RoleRetired
Correspondence AddressWell House
The Green, Harrold
Bedford
Bedfordshire
MK43 7DB
Secretary NameGary Anthony Watson
NationalityBritish
StatusResigned
Appointed15 May 2000(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2002)
RoleComputer Consultant
Correspondence Address138 Wardown Crescent
Luton
Bedfordshire
LU2 7JU
Director NameMr Ranald Ogilvie Coggle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Avenue
Bedford
Bedfordshire
MK40 2LR
Secretary NameIngrid Marguerite Parello
NationalityBritish
StatusResigned
Appointed13 December 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2004)
RoleCompany Director
Correspondence Address39 Park Avenue
Bedford
Bedfordshire
MK40 2NF

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J.p. Smyth
11.11%
Ordinary
1 at £1Mr Antonio Carmano
11.11%
Ordinary
1 at £1Mr C. Jones
11.11%
Ordinary
1 at £1Mr D.s. Fhalora & Ms T.a. Fhalora
11.11%
Ordinary
1 at £1Mr R.p. Wood
11.11%
Ordinary
1 at £1Ms J.t. Lyons
11.11%
Ordinary
1 at £1N.p. Wrapson & J.f. Wrapson
11.11%
Ordinary
1 at £1R.l. Cattell & D.j. Price
11.11%
Ordinary
1 at £1S.j. Smyth & J.p. Smyth
11.11%
Ordinary

Financials

Year2014
Net Worth£2,885
Cash£1,109
Current Liabilities£872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9
(5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9
(5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 August 2009Return made up to 14/08/09; full list of members (7 pages)
18 August 2009Return made up to 14/08/09; full list of members (7 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 August 2008Return made up to 14/08/08; full list of members (8 pages)
20 August 2008Return made up to 14/08/08; full list of members (8 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 August 2007Return made up to 14/08/07; full list of members (7 pages)
20 August 2007Return made up to 14/08/07; full list of members (7 pages)
24 August 2006Return made up to 14/08/06; full list of members (9 pages)
24 August 2006Return made up to 14/08/06; full list of members (9 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 September 2005Return made up to 14/08/05; full list of members (8 pages)
7 September 2005Return made up to 14/08/05; full list of members (8 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: equipoise house grove place bedford MK40 3LE (1 page)
13 December 2004Registered office changed on 13/12/04 from: equipoise house grove place bedford MK40 3LE (1 page)
8 October 2004Return made up to 14/08/04; full list of members (6 pages)
8 October 2004Return made up to 14/08/04; full list of members (6 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2004Full accounts made up to 31 December 2003 (12 pages)
24 September 2003Return made up to 14/08/03; full list of members (9 pages)
24 September 2003Return made up to 14/08/03; full list of members (9 pages)
13 March 2003Full accounts made up to 31 December 2002 (13 pages)
13 March 2003Full accounts made up to 31 December 2002 (13 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
28 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 May 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2001Return made up to 14/08/01; full list of members (9 pages)
28 August 2001Return made up to 14/08/01; full list of members (9 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
22 September 2000Registered office changed on 22/09/00 from: real estate services LIMITED 188/190 bedford road kempston bedford MK42 8BL (1 page)
22 September 2000Registered office changed on 22/09/00 from: real estate services LIMITED 188/190 bedford road kempston bedford MK42 8BL (1 page)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (20 pages)
11 May 2000Full accounts made up to 31 December 1999 (20 pages)
24 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Return made up to 14/08/99; full list of members (7 pages)
21 September 1999Return made up to 14/08/99; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 October 1997Return made up to 14/08/97; no change of members (4 pages)
27 October 1997Return made up to 14/08/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (7 pages)
2 October 1996Full accounts made up to 31 March 1996 (7 pages)
2 October 1996Full accounts made up to 31 March 1996 (7 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996Return made up to 14/08/96; full list of members (5 pages)
10 September 1996Secretary resigned (2 pages)
10 September 1996New secretary appointed (1 page)
10 September 1996New secretary appointed (1 page)
10 September 1996Return made up to 14/08/96; full list of members (5 pages)
28 September 1995Full accounts made up to 31 March 1995 (7 pages)
28 September 1995Full accounts made up to 31 March 1995 (7 pages)
11 August 1995Return made up to 14/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Return made up to 14/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 May 1983Incorporation (11 pages)
5 May 1983Incorporation (11 pages)
5 March 1983Certificate of incorporation (1 page)
5 March 1983Certificate of incorporation (1 page)