This company is commonly known as Franklin Residential Management Company Limited. The company was founded 30 years ago and was given the registration number 02918234. The firm's registered office is in DORSET. You can find them at 36 East Street, Bridport, Dorset, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02918234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 East Street, Bridport, Dorset, DT6 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a Flat 1 Franklin Road, Weymouth, DT4 0JR | Director | 18 April 2006 | Active |
17a Flat 1, Franklin Road, Weymouth, England, DT4 0JR | Director | 20 April 2021 | Active |
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW | Secretary | 12 April 1994 | Active |
48 West Allington, Bridport, DT6 5BH | Secretary | 23 March 2000 | Active |
20 Pine Manor Road, Ashley Heath, Ringwood, BH24 2EZ | Secretary | 23 July 1996 | Active |
Horse Shoe Cottage, 4 West Farm Osmington, Weymouth, DT3 6EL | Secretary | 19 May 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 April 1994 | Active |
38 Franklin Road, Weeymouth, DR4 0JW | Director | 12 April 1994 | Active |
Flat 3, 17a Franklin Road, Weymouth, DT4 0JW | Director | 24 June 1994 | Active |
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW | Director | 19 May 1994 | Active |
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW | Director | 27 April 1994 | Active |
Copper Coin, 14 Lynmoor Road, Weymouth, DT4 7TW | Director | 12 April 1994 | Active |
521b Chickerell Road, Chickerell, Weymouth, DT3 4DH | Director | 29 January 2006 | Active |
Flat 1, 17a Franklin Road, Weymouth, DT4 0JW | Director | 30 September 1999 | Active |
Flat 4 Woodlands Court, 52 Branksome Wood Road, Poole, BH12 1HT | Director | 23 March 2000 | Active |
Flat 1 17a Franklin Road, Weymouth, DT4 0JW | Director | 18 April 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 April 1994 | Active |
Mr Darren Kenny | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 17a Franklin Road, Weymouth, England, DT4 0JW |
Nature of control | : |
|
Mr Benjamin John Rogers | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 17a Franklin Road, Weymouth, England, DT4 0JW |
Nature of control | : |
|
Mrs Christine Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 521b, Chickerell Road, Weymouth, England, DT3 4DH |
Nature of control | : |
|
Mrs Gillian Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, West Street, Weymouth, England, DT3 4DY |
Nature of control | : |
|
Mr Martyn Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 521b, Chickerell Road, Weymouth, England, DT3 4DH |
Nature of control | : |
|
Ms Charmaine Denny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Binghams Road, Dorchester, England, DT2 8BW |
Nature of control | : |
|
Mr Stephen Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, West Street, Weymouth, England, DT3 4DY |
Nature of control | : |
|
Mr Patrick Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 17a Franklin Road, Weymouth, England, DT4 0JW |
Nature of control | : |
|
Ms Zara Penwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Pauls Way, Dorchester, England, DT2 8UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Accounts | Change account reference date company previous extended. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-12 | Gazette | Gazette filings brought up to date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.