This company is commonly known as Xperience Franchising Limited. The company was founded 35 years ago and was given the registration number 02334260. The firm's registered office is in BOURNEMOUTH. You can find them at 2 St Stephen's Court, St. Stephens Road, Bournemouth, . This company's SIC code is 68310 - Real estate agencies.
Name | : | XPERIENCE FRANCHISING LIMITED |
---|---|---|
Company Number | : | 02334260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 31 October 2014 | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA | Director | 30 April 2020 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | 12 May 1997 | Active |
49 Garswood, Crown Wood, Bracknell, RG12 3TY | Secretary | - | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Secretary | 07 May 2015 | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA | Secretary | 01 April 2016 | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Secretary | 31 October 2014 | Active |
206 Crayford Way, Dartford, DA1 4LR | Secretary | 18 December 1998 | Active |
99 Hollies Avenue, West Byfleet, KT14 6AN | Secretary | 23 August 1993 | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA | Secretary | 21 April 2016 | Active |
79 Priory Road, Reigate, RH2 8JA | Secretary | 12 January 1998 | Active |
One Coleman Street, London, EC2R 5AA | Corporate Secretary | 01 October 2002 | Active |
11 Tredgold Avenue, Bramhope, Leeds, LS16 9BS | Director | 16 January 1995 | Active |
10 Derby Road, Cheam, SM1 2BL | Director | 15 February 1999 | Active |
6 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG | Director | 01 February 1994 | Active |
Ryecroft Cottage Ryecroft Road, Bolney, Haywards Heath, RH17 5PS | Director | 15 February 1999 | Active |
2, Sycamore Fold, Pool In Wharfdale, Otley, LS21 1TN | Director | 17 September 2001 | Active |
Tregaron 20 Woodmansterne Road, Carshalton, SM5 4JN | Director | 07 August 2000 | Active |
45 London Road, Guildford, GU1 1SW | Director | - | Active |
One Coleman Street, London, EC2R 5AA | Director | 07 August 2000 | Active |
One Coleman Street, London, EC2R 5AA | Director | 17 September 2001 | Active |
286 Pudsey Road, Leeds, LS13 4HX | Director | 13 September 1996 | Active |
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 31 October 2014 | Active |
144 Valley Drive, Withdean, Brighton, BN1 5LG | Director | 22 March 2004 | Active |
4 Diamond Place, 41 Croydon Road, Reigate, RH2 0NE | Director | 17 September 2001 | Active |
New Barn Farm Casthorpe Road, Barrowby, Grantham, NG32 1DW | Director | 06 May 1997 | Active |
4 Dowlands Road, Great Brookham, KT23 4LE | Director | 15 February 1999 | Active |
4 Dowlands Road, Great Brookham, KT23 4LE | Director | 30 September 1994 | Active |
Wyndham 22 Victoria Avenue, Ilkley, LS29 9BL | Director | 30 September 1992 | Active |
One Coleman Street, London, EC2R 5AA | Director | 26 September 2005 | Active |
5 Wood View, Birkby Brikby, Huddersfield, HD2 2DT | Director | 30 September 1992 | Active |
One Coleman Street, London, EC2R 5AA | Director | 18 May 1998 | Active |
26 Hamblin Meadow, Eddington, RG17 0HJ | Director | 14 February 2007 | Active |
13b Whitehorse Drive, Epsom, KT18 7NE | Director | 07 August 2000 | Active |
126a Swaby Road, London, SW18 3QZ | Director | 15 February 1999 | Active |
The Property Franchise Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-26 | Accounts | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Incorporation | Memorandum articles. | Download |
2021-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-22 | Accounts | Legacy. | Download |
2020-09-22 | Other | Legacy. | Download |
2020-09-22 | Other | Legacy. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.