UKBizDB.co.uk

FRANKLINS (MAPLE LODGE CLOSE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Franklins (maple Lodge Close) Management Company Limited. The company was founded 17 years ago and was given the registration number 06215472. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FRANKLINS (MAPLE LODGE CLOSE) MANAGEMENT COMPANY LIMITED
Company Number:06215472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Director24 June 2019Active
37 Sunnycroft, Downley, High Wycombe, HP13 5UQ

Secretary26 April 2007Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary16 February 2009Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary17 April 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director28 February 2013Active
Bunnys Hollow, Bunces Lane Burghfield Common, Reading, RG7 3DL

Director26 April 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director28 February 2013Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director08 July 2008Active
Unit 2, Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Director17 July 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director25 May 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director26 April 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Nominee Director17 April 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director17 April 2007Active

People with Significant Control

Hightown Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hightown House, Maylands Avenue, Hemel Hempstead, England, HP2 4XH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

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

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Address

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

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type dormant.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.