UKBizDB.co.uk

FRANCINE CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Francine Close Management Company Limited. The company was founded 14 years ago and was given the registration number 07090672. The firm's registered office is in LIVERPOOL. You can find them at C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRANCINE CLOSE MANAGEMENT COMPANY LIMITED
Company Number:07090672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Does Liverpool, The Tapestry, 68-76, Kempston Street, Liverpool, United Kingdom, L3 8HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 62, 3 Bridgewater Street, Liverpool, United Kingdom, L1 0AR

Secretary13 November 2018Active
Unit 62, 3 Bridgewater Street, Liverpool, United Kingdom, L1 0AR

Director13 November 2018Active
The Printworks, Sealand Road, Chester, England, CH1 4QS

Secretary18 August 2017Active
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, United Kingdom, CH1 4QS

Secretary30 November 2009Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary30 November 2009Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director30 November 2009Active
The Printworks, Sealand Drive, Chester, England, CH1 4QS

Director15 August 2017Active
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, United Kingdom, CH1 4QS

Director30 November 2009Active
The Printworks, Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS

Director01 January 2010Active

People with Significant Control

Mr Thomas Robert Muir
Notified on:03 February 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Accelerate Property Group Limited
Notified on:13 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.