This company is commonly known as Franklyn Court (management Company) Limited. The company was founded 31 years ago and was given the registration number 02829898. The firm's registered office is in SOUTHPORT. You can find them at 12 Post Office Avenue, , Southport, . This company's SIC code is 98000 - Residents property management.
Name | : | FRANKLYN COURT (MANAGEMENT COMPANY) LIMITED |
---|---|---|
Company Number | : | 02829898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Post Office Avenue, Southport, England, PR9 0US |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Compton Road, Southport, PR8 4HA | Director | 20 September 2006 | Active |
12, Post Office Avenue, Southport, England, PR9 0US | Director | 30 June 2011 | Active |
12, Post Office Avenue, Southport, England, PR9 0US | Secretary | 01 February 2019 | Active |
Co Stubbs Parkin Taylor & Co, 18a London Street, Southport, PR9 0UE | Secretary | 24 June 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 June 1993 | Active |
Flat 9 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 09 July 1993 | Active |
Flat 15 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 06 July 1993 | Active |
Flat 2 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 06 July 1993 | Active |
Flat 3 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 29 October 2002 | Active |
14 Franklin Court, 65 Promenade, Southport, PR9 0JB | Director | 19 October 2005 | Active |
12, Post Office Avenue, Southport, England, PR9 0US | Director | 08 December 2011 | Active |
Flat 4 Franklyn Court, 65 The Promenade, Southport, PR9 0JB | Director | 04 November 2000 | Active |
Flat 3 Franklyn Court, 65 The Promenade, Southport, PR9 0JB | Director | 04 November 2000 | Active |
Flat 8 Franklyn Court, 65 The Promenade, Southport, | Director | 24 June 1993 | Active |
Flat 1 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 10 July 1993 | Active |
Flat 4 Franklyn Court, 65 Promenade, Southport, PR9 0JB | Director | 10 July 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 June 1993 | Active |
Mr Mark Anthony Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, Post Office Avenue, Southport, England, PR9 0US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-13 | Accounts | Change account reference date company previous extended. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-07 | Officers | Appoint person secretary company with name date. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.