Company NameFrankham Developments Limited
Company StatusActive
Company Number07898945
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janis Marilyn Frankham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Oliver James Morse
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Secretary NameJohn Clifton Gardner
StatusResigned
Appointed06 January 2012(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2022)
RoleCompany Director
Correspondence AddressLeonard House 5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House 5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr John Clifton Gardner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5 - 7 Newman Road
Bromley
Kent
BR1 1RJ

Contact

Websitewww.frankham.com
Telephone020 83097777
Telephone regionLondon

Location

Registered AddressIrene House Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Steven John Frankham
75.00%
Ordinary
5 at £1A.t Frankham
5.00%
Ordinary
5 at £1Oliver Morse
5.00%
Ordinary
5 at £1S. Frankham
5.00%
Ordinary
10 at £1Janis Marilyn Frankham
10.00%
Ordinary

Financials

Year2014
Net Worth£227,802
Cash£208,454
Current Liabilities£860,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

12 October 2018Delivered on: 15 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land on the south-east side of 64 days lane, sidcup, kent, DA15 8JR comprised in title number SGL794065.
Outstanding
24 July 2015Delivered on: 27 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 185 shooters hill, plumstead, london, SE18 3HP comprised in title number(s) LN6074.
Outstanding
25 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2012Delivered on: 29 May 2012
Satisfied on: 4 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at the north side of lower barn road riddlesdown surrey t/no dt SY183074 by way of fixed charge all licences the proceeds of sale the benefit of any rental deposit see image for full details.
Fully Satisfied
28 May 2012Delivered on: 29 May 2012
Satisfied on: 20 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage the real property first fixed charge all other real property all licences the proceeds of sale see image for full details.
Fully Satisfied

Filing History

4 March 2024Registered office address changed from Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ to Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 4 March 2024 (1 page)
12 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 October 2022Termination of appointment of John Clifton Gardner as a director on 28 October 2022 (1 page)
28 October 2022Termination of appointment of John Clifton Gardner as a secretary on 28 October 2022 (1 page)
28 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 January 2021Satisfaction of charge 078989450003 in full (1 page)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Satisfaction of charge 078989450005 in full (1 page)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 November 2019Director's details changed for Mrs Janis Marilyn Frankham on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for John Clifton Gardner on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Steven John Frankham on 29 November 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Registration of charge 078989450005, created on 12 October 2018 (39 pages)
25 September 2018Appointment of Mr John Clifton Gardner as a director on 24 September 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for John Clifton Gardner on 1 November 2016 (1 page)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Registration of charge 078989450004, created on 24 July 2015 (31 pages)
27 July 2015Registration of charge 078989450004, created on 24 July 2015 (31 pages)
2 July 2015Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Oliver James Morse as a director on 2 July 2015 (2 pages)
4 March 2015Registration of charge 078989450003, created on 25 February 2015 (36 pages)
4 March 2015Registration of charge 078989450003, created on 25 February 2015 (36 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Satisfaction of charge 2 in full (5 pages)
4 September 2014Satisfaction of charge 2 in full (5 pages)
20 August 2014Satisfaction of charge 1 in full (5 pages)
20 August 2014Satisfaction of charge 1 in full (5 pages)
19 July 2014All of the property or undertaking no longer forms part of charge 2 (6 pages)
19 July 2014All of the property or undertaking no longer forms part of charge 2 (6 pages)
19 July 2014All of the property or undertaking has been released from charge 1 (6 pages)
19 July 2014All of the property or undertaking has been released from charge 1 (6 pages)
9 May 2014Termination of appointment of John Gardner as a director (1 page)
9 May 2014Termination of appointment of John Gardner as a director (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
8 November 2013Appointment of Mr John Clifton Gardner as a director (2 pages)
8 November 2013Appointment of Mr John Clifton Gardner as a director (2 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
12 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 May 2012Appointment of John Clifton Gardner as a secretary (2 pages)
22 May 2012Appointment of John Clifton Gardner as a secretary (2 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)