Company NameFramedean Management Limited
DirectorRussell Young
Company StatusActive
Company Number02239911
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRussell Young
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 154 West Hill
London
SW15 3SR
Secretary NameDr Alexander Gosta Ekstrom
StatusCurrent
Appointed01 July 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address154 West Hill
Flat 3
London
SW15 3SR
Director NameJacqueline Ruth Moses
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 10 July 2000)
RoleAssistant Legal Manager
Correspondence Address14 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameMrs Lieselette Neuberger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration-1 years, 2 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address7 Newmount
Lyndhurst Terrace
London
Nw3
Director NameJacqueline Ruth Moses
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment DurationResigned same day (resigned 06 April 1993)
RoleAssistant Legal Manager
Correspondence Address14 Holland Court
Page Street Mill Hill
London
NW7 2DJ
Director NameEdmund Barry Grower
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration-1 years, 2 months (resigned 18 June 1992)
RoleSolicitor
Correspondence Address55 New Cavendish Street
London
W1M 7RE
Secretary NameMr Harold Edward Cornforth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment DurationResigned same day (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Secretary NameEdmund Barry Grower
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment Duration-1 years, 6 months (resigned 05 October 1992)
RoleSolicitor
Correspondence Address55 New Cavendish Street
London
W1M 7RE
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed06 April 1993(5 years after company formation)
Appointment DurationResigned same day (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameGabrielle Louise Drake
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 2001)
RoleRecriutment Consultant
Correspondence AddressFlat 1 154 West Hill
London
SW15 3SR
Director NameMrs Vanessa Maria Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(12 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 28 February 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 154 West Hill
London
SW15 3SR
Director NameMrs Jennifer Anne Foley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 154 West Hill
Putney
London
SW15 3SR
Secretary NameMrs Jennifer Anne Foley
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 154 West Hill
Putney
London
SW15 3SR
Director NameMs Harriet Margaret Farquharson McGann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(23 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2016)
RoleWriter/Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 154 West Hill
London
SW15 3SR
Secretary NameMs Joanna Claire Levesque
StatusResigned
Appointed08 February 2012(23 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address55 Merton Hall Road
Wimbledon
Director NameMs Lucianne Jane Warner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWappingthorn Lodge Horsham Road
Steyning
West Sussex
BN44 3AA
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2004)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameScotts (Corporation)
StatusResigned
Appointed17 June 2011(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 February 2012)
Correspondence AddressBentley House
4a Disraeli Road
Putney
London
SW15 2DS

Location

Registered Address154 West Hill
Flat 3
London
SW15 3SR
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1Lulu Hewitt
14.29%
Ordinary B
1 at £1Miss L. Warner
14.29%
Ordinary B
1 at £1Miss V. Brown
14.29%
Ordinary B
1 at £1Mr M.w Fuller
14.29%
Ordinary B
1 at £1Ms H. Mcgann
14.29%
Ordinary B
1 at £1Ms Joanna Claire Walker
14.29%
Ordinary B
1 at £1R. Young
14.29%
Ordinary A

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due4 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End4 April

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

1 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
29 January 2024Micro company accounts made up to 28 March 2023 (3 pages)
9 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 28 March 2022 (3 pages)
1 July 2022Termination of appointment of Lucianne Jane Warner as a director on 23 June 2022 (1 page)
1 July 2022Registered office address changed from 55 Merton Hall Road London SW19 3PR England to 154 West Hill Flat 3 London SW15 3SR on 1 July 2022 (1 page)
1 July 2022Appointment of Dr Alexander Gosta Ekstrom as a secretary on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Joanna Claire Levesque as a secretary on 1 July 2022 (1 page)
2 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 4 April 2021 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 4 April 2020 (3 pages)
30 March 2021Termination of appointment of Vanessa Maria Brown as a director on 28 February 2021 (1 page)
3 June 2020Registered office address changed from Flat 7 154 West Hill London SW15 3SR England to 55 Merton Hall Road London SW19 3PR on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 4 April 2019 (3 pages)
24 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 4 April 2018 (3 pages)
22 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 April 2018Registered office address changed from C/O C/O Scotts Bentley House 4a Disraeli Road London SW15 2DS to Flat 7 154 West Hill London SW15 3SR on 6 April 2018 (1 page)
19 March 2018Appointment of Ms Lucianne Jane Warner as a director on 27 September 2016 (2 pages)
16 November 2017Termination of appointment of Harriet Margaret Farquharson Mcgann as a director on 31 August 2016 (1 page)
16 November 2017Termination of appointment of Harriet Margaret Farquharson Mcgann as a director on 31 August 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 4 April 2017 (3 pages)
13 September 2017Accounts for a dormant company made up to 4 April 2017 (3 pages)
8 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 4 April 2016 (3 pages)
22 July 2016Accounts for a dormant company made up to 4 April 2016 (3 pages)
24 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 7
(7 pages)
24 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 7
(7 pages)
27 October 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 4 April 2015 (3 pages)
30 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 7
(7 pages)
30 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 7
(7 pages)
30 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 7
(7 pages)
16 October 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
16 October 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
16 October 2014Accounts for a dormant company made up to 4 April 2014 (3 pages)
28 May 2014Secretary's details changed for Ms Joanna Claire Levesque on 23 August 2013 (1 page)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(7 pages)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(7 pages)
28 May 2014Secretary's details changed for Ms Joanna Claire Levesque on 23 August 2013 (1 page)
28 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 7
(7 pages)
4 January 2014Accounts for a dormant company made up to 4 April 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 4 April 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 4 April 2013 (3 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
9 October 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 4 April 2012 (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS on 9 February 2012 (1 page)
8 February 2012Termination of appointment of Scotts as a secretary (1 page)
8 February 2012Appointment of Ms Joanna Claire Levesque as a secretary (2 pages)
8 February 2012Appointment of Ms Joanna Claire Levesque as a secretary (2 pages)
8 February 2012Termination of appointment of Scotts as a secretary (1 page)
25 January 2012Appointment of Russell Young as a director (3 pages)
25 January 2012Appointment of Russell Young as a director (3 pages)
21 October 2011Total exemption full accounts made up to 4 April 2011 (7 pages)
21 October 2011Total exemption full accounts made up to 4 April 2011 (7 pages)
21 October 2011Total exemption full accounts made up to 4 April 2011 (7 pages)
20 June 2011Appointment of Scotts as a secretary (2 pages)
20 June 2011Appointment of Ms Harriet Margaret Farquharson Mcgann as a director (2 pages)
20 June 2011Appointment of Scotts as a secretary (2 pages)
20 June 2011Appointment of Ms Harriet Margaret Farquharson Mcgann as a director (2 pages)
17 June 2011Termination of appointment of Jennifer Foley as a secretary (1 page)
17 June 2011Termination of appointment of Jennifer Foley as a secretary (1 page)
16 June 2011Termination of appointment of Jennifer Foley as a director (1 page)
16 June 2011Termination of appointment of Jennifer Foley as a director (1 page)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
17 September 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
17 September 2010Total exemption full accounts made up to 4 April 2010 (7 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Jennifer Anne Foley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Vanessa Maria Brown on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Jennifer Anne Foley on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Vanessa Maria Brown on 12 April 2010 (2 pages)
27 September 2009Director and secretary's change of particulars / jennifer lythgoe / 31/08/2009 (1 page)
27 September 2009Director and secretary's change of particulars / jennifer lythgoe / 31/08/2009 (1 page)
20 September 2009Total exemption full accounts made up to 4 April 2009 (7 pages)
20 September 2009Total exemption full accounts made up to 4 April 2009 (7 pages)
20 September 2009Total exemption full accounts made up to 4 April 2009 (7 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 4 April 2008 (7 pages)
2 October 2008Total exemption full accounts made up to 4 April 2008 (7 pages)
2 October 2008Total exemption full accounts made up to 4 April 2008 (7 pages)
11 June 2008Return made up to 06/04/08; change of members (6 pages)
11 June 2008Return made up to 06/04/08; change of members (6 pages)
21 January 2008Total exemption full accounts made up to 4 April 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 4 April 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 4 April 2007 (7 pages)
22 June 2007Return made up to 06/04/07; full list of members (8 pages)
22 June 2007Return made up to 06/04/07; full list of members (8 pages)
15 January 2007Total exemption full accounts made up to 4 April 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 4 April 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 4 April 2006 (7 pages)
19 May 2006Return made up to 06/04/06; full list of members (9 pages)
19 May 2006Return made up to 06/04/06; full list of members (9 pages)
4 November 2005Total exemption full accounts made up to 4 April 2005 (7 pages)
4 November 2005Total exemption full accounts made up to 4 April 2005 (7 pages)
4 November 2005Total exemption full accounts made up to 4 April 2005 (7 pages)
27 April 2005Return made up to 06/04/05; full list of members (9 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Return made up to 06/04/05; full list of members (9 pages)
27 April 2005New secretary appointed (2 pages)
21 September 2004Total exemption full accounts made up to 4 April 2004 (7 pages)
21 September 2004Total exemption full accounts made up to 4 April 2004 (7 pages)
21 September 2004Total exemption full accounts made up to 4 April 2004 (7 pages)
27 July 2004Registered office changed on 27/07/04 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
27 July 2004Secretary resigned (1 page)
19 July 2004Return made up to 06/04/04; full list of members (9 pages)
19 July 2004Return made up to 06/04/04; full list of members (9 pages)
1 March 2004Total exemption full accounts made up to 4 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 4 April 2003 (7 pages)
1 March 2004Total exemption full accounts made up to 4 April 2003 (7 pages)
27 May 2003Return made up to 06/04/03; full list of members (9 pages)
27 May 2003Return made up to 06/04/03; full list of members (9 pages)
24 January 2003Total exemption full accounts made up to 4 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 4 April 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 4 April 2002 (7 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
10 April 2002Return made up to 06/04/02; full list of members (8 pages)
5 November 2001Total exemption full accounts made up to 4 April 2001 (7 pages)
5 November 2001Total exemption full accounts made up to 4 April 2001 (7 pages)
5 November 2001Total exemption full accounts made up to 4 April 2001 (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
14 May 2001Return made up to 06/04/01; full list of members (10 pages)
14 May 2001Return made up to 06/04/01; full list of members (10 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 4 April 2000 (9 pages)
30 January 2001Full accounts made up to 4 April 2000 (9 pages)
30 January 2001Full accounts made up to 4 April 2000 (9 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
10 April 2000Return made up to 06/04/00; no change of members (6 pages)
10 April 2000Return made up to 06/04/00; no change of members (6 pages)
20 December 1999Full accounts made up to 4 April 1999 (8 pages)
20 December 1999Full accounts made up to 4 April 1999 (8 pages)
20 December 1999Full accounts made up to 4 April 1999 (8 pages)
14 May 1999Return made up to 06/04/99; full list of members (6 pages)
14 May 1999Return made up to 06/04/99; full list of members (6 pages)
28 January 1999Full accounts made up to 4 April 1998 (8 pages)
28 January 1999Full accounts made up to 4 April 1998 (8 pages)
28 January 1999Full accounts made up to 4 April 1998 (8 pages)
13 May 1998Return made up to 06/04/98; full list of members (6 pages)
13 May 1998Return made up to 06/04/98; full list of members (6 pages)
28 November 1997Full accounts made up to 4 April 1997 (7 pages)
28 November 1997Full accounts made up to 4 April 1997 (7 pages)
28 November 1997Full accounts made up to 4 April 1997 (7 pages)
9 May 1997Return made up to 06/04/97; no change of members (4 pages)
9 May 1997Return made up to 06/04/97; no change of members (4 pages)
7 October 1996Full accounts made up to 4 April 1996 (7 pages)
7 October 1996Full accounts made up to 4 April 1996 (7 pages)
7 October 1996Full accounts made up to 4 April 1996 (7 pages)
16 April 1996Return made up to 06/04/96; change of members (6 pages)
16 April 1996Return made up to 06/04/96; change of members (6 pages)
22 December 1995Full accounts made up to 4 April 1995 (7 pages)
22 December 1995Full accounts made up to 4 April 1995 (7 pages)
22 December 1995Full accounts made up to 4 April 1995 (7 pages)
18 April 1995Return made up to 06/04/95; full list of members (6 pages)
18 April 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)