UKBizDB.co.uk

FRAMPTON MILLENNIUM GREEN LIMITED

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

This company is commonly known as Frampton Millennium Green Limited. The company was founded 12 years ago and was given the registration number 07796775. The firm's registered office is in DORCHESTER. You can find them at 4 Dorchester Road, Frampton, Dorchester, Dorset. This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:FRAMPTON MILLENNIUM GREEN LIMITED
Company Number:07796775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities
  • 91040 - Botanical and zoological gardens and nature reserves activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:4 Dorchester Road, Frampton, Dorchester, Dorset, DT2 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NB

Secretary04 October 2011Active
4, Dorchester Road, Frampton, Dorchester, DT2 9NB

Director20 October 2015Active
8, New Frampton Court, Dorchester Road, Frampton, Dorchester, England, DT2 9TZ

Director29 October 2013Active
4, Dorchester Road, Frampton, Dorchester, DT2 9NB

Director04 October 2022Active
25, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9ND

Director04 October 2011Active
The Old Byre, Southover, Frampton, Dorchester, England, DT2 9NQ

Director03 March 2021Active
Bramley Cottage, Dorchester Road, Frampton, Dorchester, England, DT2 9NF

Director23 October 2017Active
3, Church Lane, Frampton, Dorchester, England, DT2 9NL

Director24 October 2023Active
4, Dorchester Road, Frampton, Dorchester, DT2 9NB

Director23 October 2019Active
4, Dorchester Road, Frampton, Dorchester, England, DT2 9NB

Director29 October 2012Active
4, Dorchester Road, Frampton, Dorchester, DT2 9NB

Director28 October 2021Active
Milestone 4, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NB

Director04 October 2011Active
45, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NF

Director04 October 2011Active
Wessex Barn, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NB

Director04 October 2011Active
5 Rural Place, Rural Lane, Frampton, Dorchester, United Kingdom, DT2 9NE

Director04 October 2011Active
4, Dorchester Road, Frampton, Dorchester, DT2 9NB

Director16 July 2015Active
Marl Cottage, Dorchester Road, Frampton, Dorchester, DT2 9NG

Director04 October 2011Active
Bakers Dozen, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NB

Director04 October 2011Active
Peacock Lodge 1, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NB

Director04 October 2011Active
19, North Park, Frampton, Dorchester, United Kingdom, DT2 9NN

Director04 October 2011Active
19, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NG

Director04 October 2011Active
The Old School, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NF

Director04 October 2011Active
43, Dorchester Road, Frampton, Dorchester, United Kingdom, DT2 9NF

Director04 October 2011Active
Flat 20, Benjamin Ferry House, Somerleigh Road, Dorchester, England, DT1 1TL

Director04 October 2011Active

People with Significant Control

Mrs Gaye Stella Nutt
Notified on:27 November 2023
Status:Active
Date of birth:November 1954
Nationality:British
Address:4, Dorchester Road, Dorchester, DT2 9NB
Nature of control:
  • Significant influence or control as trust
Mr Paul Andrew Mutti
Notified on:27 November 2023
Status:Active
Date of birth:April 1953
Nationality:British
Address:4, Dorchester Road, Dorchester, DT2 9NB
Nature of control:
  • Significant influence or control as trust
Mr Peter Emery
Notified on:04 October 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:5 Rural Place, Rural Lane, Dorchester, England, DT2 9NE
Nature of control:
  • Significant influence or control as firm
Mrs Cynthia Mary Whyte
Notified on:04 October 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:4, Dorchester Road, Dorchester, DT2 9NB
Nature of control:
  • Significant influence or control as firm

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
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.