UKBizDB.co.uk

FRANKLIN RESIDENTIAL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:36 East Street, Bridport, Dorset, DT6 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17a Flat 1 Franklin Road, Weymouth, DT4 0JR

Director18 April 2006Active
17a Flat 1, Franklin Road, Weymouth, England, DT4 0JR

Director20 April 2021Active
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW

Secretary12 April 1994Active
48 West Allington, Bridport, DT6 5BH

Secretary23 March 2000Active
20 Pine Manor Road, Ashley Heath, Ringwood, BH24 2EZ

Secretary23 July 1996Active
Horse Shoe Cottage, 4 West Farm Osmington, Weymouth, DT3 6EL

Secretary19 May 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 April 1994Active
38 Franklin Road, Weeymouth, DR4 0JW

Director12 April 1994Active
Flat 3, 17a Franklin Road, Weymouth, DT4 0JW

Director24 June 1994Active
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW

Director19 May 1994Active
17a Franklin Court, Franklin Road, Weymouth, DT4 0JW

Director27 April 1994Active
Copper Coin, 14 Lynmoor Road, Weymouth, DT4 7TW

Director12 April 1994Active
521b Chickerell Road, Chickerell, Weymouth, DT3 4DH

Director29 January 2006Active
Flat 1, 17a Franklin Road, Weymouth, DT4 0JW

Director30 September 1999Active
Flat 4 Woodlands Court, 52 Branksome Wood Road, Poole, BH12 1HT

Director23 March 2000Active
Flat 1 17a Franklin Road, Weymouth, DT4 0JW

Director18 April 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Accounts

Change account reference date company previous extended.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Address

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

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.