Company NameFramley Management Limited
DirectorMary Philomena Smee
Company StatusActive
Company Number01985134
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Philomena Smee
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chandos Avenue
London
N20 9ED
Secretary NameMr Henry Smee
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chandos Avenue
London
N20 9ED
Director NameMr Henry Smee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chandos Avenue
London
N20 9ED

Location

Registered AddressChandos House, 33 Chandos Avenue
Whetstone
London
N20 9ED
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

2 at £1Mary Smee
100.00%
Ordinary

Financials

Year2014
Net Worth£860,388
Cash£71,452
Current Liabilities£140,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2005Delivered on: 16 December 2005
Satisfied on: 22 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 theobald street borehamwood hertfordshire.
Fully Satisfied

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Director's details changed for Mary Smee on 31 August 2010 (2 pages)
21 September 2010Director's details changed for Mary Smee on 31 August 2010 (2 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 September 2007Registered office changed on 24/09/07 from: 3 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
24 September 2007Registered office changed on 24/09/07 from: 3 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
24 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 September 2005Return made up to 31/08/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 September 2003Return made up to 31/08/03; full list of members (6 pages)
14 September 2003Return made up to 31/08/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
10 September 2002Return made up to 31/08/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 33 chandos avenue london N20 9ED (1 page)
20 June 2001Registered office changed on 20/06/01 from: 33 chandos avenue london N20 9ED (1 page)
17 January 2001Accounts made up to 31 March 2000 (9 pages)
17 January 2001Accounts made up to 31 March 2000 (9 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
12 January 2000Accounts made up to 31 March 1999 (8 pages)
4 November 1999Return made up to 31/08/99; full list of members (6 pages)
4 November 1999Return made up to 31/08/99; full list of members (6 pages)
1 February 1999Company name changed framley properties LIMITED\certificate issued on 02/02/99 (2 pages)
1 February 1999Company name changed framley properties LIMITED\certificate issued on 02/02/99 (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 August 1995Return made up to 31/08/95; no change of members (4 pages)
18 August 1995Return made up to 31/08/95; no change of members (4 pages)