UKBizDB.co.uk

FRENCHCO HOLDINGS LIMITED

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

This company is commonly known as Frenchco Holdings Limited. The company was founded 4 years ago and was given the registration number 12215559. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FRENCHCO HOLDINGS LIMITED
Company Number:12215559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Sherbourne Place, Clarendon Street, Leamington Spa, England, CV32 5SW

Director19 September 2019Active
39 Sherbourne Place, Clarendon Street, Leamington Spa, England, CV32 5SW

Director19 September 2019Active

People with Significant Control

Chdc Properties Co Ltd
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Grove House, Harrow, United Kingdom, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chdc Properties Co Ltd
Notified on:16 March 2023
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Grove House, Harrow, United Kingdom, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Christopher James French
Notified on:19 September 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:39 Sherbourne Place, Clarendon Street, Leamington Spa, England, CV32 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Hayley French
Notified on:19 September 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:39 Sherbourne Place, Clarendon Street, Leamington Spa, England, CV32 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-20Resolution

Resolution.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Capital

Capital alter shares redemption statement of capital.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital allotment shares.

Download
2019-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.