This company is commonly known as Franklintree Property (croydon) Ltd. The company was founded 10 years ago and was given the registration number 08990401. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, Cambridgeshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FRANKLINTREE PROPERTY (CROYDON) LTD |
---|---|---|
Company Number | : | 08990401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Station House, 15 Station Road, St. Ives, PE27 5BH | Director | 31 July 2020 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 01 March 2019 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 06 February 2015 | Active |
The Station House, 15 Station Road, St. Ives, England, PE27 5BH | Director | 10 April 2014 | Active |
The Station House, 15 Station Road, St. Ives, PE27 5BH | Director | 14 May 2019 | Active |
Mr Subramaniam Venkateswaran | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Indian |
Address | : | The Station House, 15 Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Aydevan Developers Ltd | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 21 Park Royal Metro Centre, Britannia Way, London, United Kingdom, NW10 7PA |
Nature of control | : |
|
Mrs Mina Dilip Shah | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | The Station House, 15 Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Mr Ashank Patel | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | The Station House, 15 Station Road, St. Ives, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.