Company NameFrankham Projects Limited
DirectorsSteven John Frankham and Oliver James Morse
Company StatusActive
Company Number03572003
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Previous NameSurvey Frankham Limited

Business Activity

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

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameMr Oliver James Morse
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameChristopher Rory Philip Gibbs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Firs Close
Aylesford
Kent
ME20 7LH
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitefrankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Frankham Consultancy Group LTD
75.00%
Ordinary
25 at £1Oliver James Morse
25.00%
Ordinary

Financials

Year2014
Net Worth£45,635
Cash£11,526
Current Liabilities£167,581

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
10 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
8 June 2020Termination of appointment of John Clifton Gardner as a secretary on 31 December 2019 (1 page)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Mr John Clifton Gardner on 29 November 2019 (1 page)
19 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (7 pages)
17 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr John Clifton Gardner on 1 November 2016 (1 page)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (11 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (11 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 March 2011 (11 pages)
14 July 2011Full accounts made up to 31 March 2011 (11 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 March 2010 (12 pages)
17 June 2010Full accounts made up to 31 March 2010 (12 pages)
7 June 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(3 pages)
7 June 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100
(3 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 November 2009Termination of appointment of Christopher Gibbs as a director (2 pages)
20 November 2009Appointment of Mr Oliver James Morse as a director (3 pages)
20 November 2009Appointment of Mr Oliver James Morse as a director (3 pages)
20 November 2009Termination of appointment of Christopher Gibbs as a director (2 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
(1 page)
20 October 2009Company name changed survey frankham LIMITED\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
20 October 2009Company name changed survey frankham LIMITED\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 16/05/08; no change of members (7 pages)
16 June 2008Return made up to 16/05/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 June 2007Return made up to 16/05/07; no change of members (7 pages)
16 June 2007Return made up to 16/05/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Full accounts made up to 31 March 2005 (9 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
22 July 2004Full accounts made up to 31 March 2004 (10 pages)
22 July 2004Full accounts made up to 31 March 2004 (10 pages)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
21 May 2004Return made up to 16/05/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
9 June 2003Return made up to 16/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Return made up to 28/05/00; full list of members (6 pages)
27 July 2000Return made up to 28/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)