UKBizDB.co.uk

FRANK ADAMS LEGACY LIMITED

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

This company is commonly known as Frank Adams Legacy Limited. The company was founded 12 years ago and was given the registration number 07884604. The firm's registered office is in HIGH WYCOMBE. You can find them at Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRANK ADAMS LEGACY LIMITED
Company Number:07884604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ

Director23 February 2016Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, United Kingdom, HP12 4HJ

Director12 July 2012Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ

Director01 April 2021Active
98, Brookwood Road, London, England, SW18 5DB

Director13 November 2015Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ

Director23 February 2016Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, United Kingdom, HP12 4HJ

Director12 July 2012Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ

Director15 September 2015Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, United Kingdom, HP12 4HJ

Director12 July 2012Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Director16 December 2011Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, United Kingdom, HP12 4HJ

Director12 July 2012Active
23, Pasture Road, Letchworth Garden City, United Kingdom, SG6 3LP

Director03 April 2012Active
Adams Park, Hillbottom Road, Sands Industrial Estate, High Wycombe, United Kingdom, HP12 4HJ

Director12 July 2012Active
The Meadows, Greenlands, Lacey Green, Princes Risborough, England, HP27 0QJ

Director03 April 2012Active
Bryher, Oddley Lane, Saunderton, Princes Risborough, United Kingdom, HP27 9NQ

Director03 April 2012Active

People with Significant Control

Wycombe Wanderers Supporters Group Limited
Notified on:17 December 2017
Status:Active
Country of residence:England
Address:Adams Park, Hillbottom Road, High Wycombe, England, HP12 4HJ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Address

Move registers to sail company with new address.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change sail address company with new address.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.