UKBizDB.co.uk

FIFTYFIVE FRANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fiftyfive Frant Ltd. The company was founded 12 years ago and was given the registration number 07722501. The firm's registered office is in STOCKPORT. You can find them at Mynshull House, 78 Churchgate, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIFTYFIVE FRANT LTD
Company Number:07722501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat G, 55 Frant Road, Tunbridge Wells, England, TN2 5LE

Director10 February 2024Active
29, Filsham Road, St Leonard's On Sea, England, TN38 0PA

Director18 July 2016Active
1 The Grange, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LA

Director15 February 2019Active
Owl's Barn, 59 Sandown Park, Tunbridge Wells, England, TN2 4RT

Director18 July 2016Active
Flat F, 55 Frant Road, Tunbridge Wells, England, TN2 5LE

Director15 February 2019Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director24 June 2014Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director04 July 2013Active
7, Avenue De Condé, Maisons Laffitte, France,

Director18 July 2016Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director01 June 2014Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director12 June 2014Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
1 The Grange, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LA

Director18 July 2016Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director26 June 2012Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ

Director29 July 2011Active

People with Significant Control

Mrs Paula Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Mynshull House, 78 Churchgate, Stockport, SK1 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.