UKBizDB.co.uk

FRANIAN ESTATES LIMITED

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

This company is commonly known as Franian Estates Limited. The company was founded 20 years ago and was given the registration number 04963839. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRANIAN ESTATES LIMITED
Company Number:04963839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director31 August 2022Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director29 April 2021Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director14 November 2003Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Director14 November 2003Active
3, Filers Way, Weston Gateway Business Park, Weston-Super-Mare, United Kingdom, BS24 7JP

Secretary29 April 2021Active
Meadow Barn, Taunton Road, Kingston St Mary, Taunton, United Kingdom, TA2 8HW

Secretary14 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 November 2003Active

People with Significant Control

Mr David Francis James
Notified on:29 April 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Significant influence or control
Mrs Francesca Marina James
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Meadow Barn, Taunton Road, Taunton, United Kingdom, TA2 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Clive James
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Meadow Barn, Taunton Road, Taunton, United Kingdom, TA2 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-01Capital

Capital alter shares subdivision.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Officers

Appoint person secretary company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.