UKBizDB.co.uk

XPERIENCE FRANCHISING LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director31 October 2014Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA

Director30 April 2020Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary12 May 1997Active
49 Garswood, Crown Wood, Bracknell, RG12 3TY

Secretary-Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Secretary07 May 2015Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA

Secretary01 April 2016Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Secretary31 October 2014Active
206 Crayford Way, Dartford, DA1 4LR

Secretary18 December 1998Active
99 Hollies Avenue, West Byfleet, KT14 6AN

Secretary23 August 1993Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, BH2 6LA

Secretary21 April 2016Active
79 Priory Road, Reigate, RH2 8JA

Secretary12 January 1998Active
One Coleman Street, London, EC2R 5AA

Corporate Secretary01 October 2002Active
11 Tredgold Avenue, Bramhope, Leeds, LS16 9BS

Director16 January 1995Active
10 Derby Road, Cheam, SM1 2BL

Director15 February 1999Active
6 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG

Director01 February 1994Active
Ryecroft Cottage Ryecroft Road, Bolney, Haywards Heath, RH17 5PS

Director15 February 1999Active
2, Sycamore Fold, Pool In Wharfdale, Otley, LS21 1TN

Director17 September 2001Active
Tregaron 20 Woodmansterne Road, Carshalton, SM5 4JN

Director07 August 2000Active
45 London Road, Guildford, GU1 1SW

Director-Active
One Coleman Street, London, EC2R 5AA

Director07 August 2000Active
One Coleman Street, London, EC2R 5AA

Director17 September 2001Active
286 Pudsey Road, Leeds, LS13 4HX

Director13 September 1996Active
2 St Stephen's Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director31 October 2014Active
144 Valley Drive, Withdean, Brighton, BN1 5LG

Director22 March 2004Active
4 Diamond Place, 41 Croydon Road, Reigate, RH2 0NE

Director17 September 2001Active
New Barn Farm Casthorpe Road, Barrowby, Grantham, NG32 1DW

Director06 May 1997Active
4 Dowlands Road, Great Brookham, KT23 4LE

Director15 February 1999Active
4 Dowlands Road, Great Brookham, KT23 4LE

Director30 September 1994Active
Wyndham 22 Victoria Avenue, Ilkley, LS29 9BL

Director30 September 1992Active
One Coleman Street, London, EC2R 5AA

Director26 September 2005Active
5 Wood View, Birkby Brikby, Huddersfield, HD2 2DT

Director30 September 1992Active
One Coleman Street, London, EC2R 5AA

Director18 May 1998Active
26 Hamblin Meadow, Eddington, RG17 0HJ

Director14 February 2007Active
13b Whitehorse Drive, Epsom, KT18 7NE

Director07 August 2000Active
126a Swaby Road, London, SW18 3QZ

Director15 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-26Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-22Accounts

Legacy.

Download
2020-09-22Other

Legacy.

Download
2020-09-22Other

Legacy.

Download
2020-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.