ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07106253

Incorporation date

16/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2009)
dot icon22/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon16/12/2025
Director's details changed for Mr Paul Leonard Aitchison on 2025-09-16
dot icon16/12/2025
Director's details changed for Mr Michael Brian Cook on 2025-09-16
dot icon16/12/2025
Director's details changed for Mr Peter Kavanagh on 2025-09-16
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Change of details for Leaders Limited as a person with significant control on 2025-09-16
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/03/2025
Previous accounting period shortened from 2025-08-14 to 2024-12-31
dot icon17/02/2025
Total exemption full accounts made up to 2024-08-13
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon28/10/2024
Appointment of Mr Paul Leonard Aitchison as a director on 2024-10-17
dot icon25/10/2024
Appointment of Mr Peter Kavanagh as a director on 2024-10-17
dot icon25/10/2024
Appointment of Mr Michael Brian Cook as a director on 2024-10-17
dot icon25/10/2024
Termination of appointment of Matthew James Light as a director on 2024-10-17
dot icon30/09/2024
Appointment of Mr Matthew James Light as a director on 2024-08-14
dot icon30/09/2024
Termination of appointment of Deborah Sharon Cull as a director on 2024-08-14
dot icon30/09/2024
Termination of appointment of Deborah Sharon Cull as a secretary on 2024-08-14
dot icon30/09/2024
Termination of appointment of Jeremy Francis Cull as a director on 2024-08-14
dot icon30/09/2024
Cessation of Alan Francis Investments Limited as a person with significant control on 2024-08-14
dot icon30/09/2024
Notification of Leaders Limited as a person with significant control on 2024-08-14
dot icon30/09/2024
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2024-09-30
dot icon21/08/2024
Previous accounting period shortened from 2025-03-31 to 2024-08-14
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon15/12/2021
Change of details for Alan Francis Investments Limited as a person with significant control on 2021-12-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Director's details changed for Mr Jeremy Francis Cull on 2021-06-09
dot icon09/06/2021
Director's details changed for Mr Jeremy Francis Cull on 2021-06-09
dot icon09/06/2021
Secretary's details changed for Deborah Sharon Cull on 2021-06-09
dot icon09/06/2021
Director's details changed for Mrs Deborah Sharon Cull on 2021-06-09
dot icon09/06/2021
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2021-06-09
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon11/12/2020
Cessation of Alan Francis Lettings Limited as a person with significant control on 2016-04-06
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon19/12/2017
Notification of Alan Francis Investments Limited as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR on 2012-01-24
dot icon04/01/2012
Director's details changed for Jeremy Francis Cull on 2012-01-04
dot icon03/01/2012
Director's details changed for Mrs Deborah Sharon Cull on 2012-01-03
dot icon03/01/2012
Secretary's details changed for Deborah Sharon Cull on 2012-01-03
dot icon03/01/2012
Director's details changed for Jeremy Francis Cull on 2012-01-03
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon24/08/2010
Certificate of change of name
dot icon24/08/2010
Change of name notice
dot icon16/08/2010
Current accounting period extended from 2010-08-31 to 2011-03-31
dot icon28/06/2010
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2010-06-28
dot icon28/06/2010
Current accounting period shortened from 2010-12-31 to 2010-08-31
dot icon28/06/2010
Termination of appointment of Emw Secretaries Limited as a secretary
dot icon28/06/2010
Appointment of Deborah Sharon Cull as a secretary
dot icon28/06/2010
Termination of appointment of Ian Zant-Boer as a director
dot icon28/06/2010
Termination of appointment of Emw Directors Limited as a director
dot icon28/06/2010
Appointment of Mrs Deborah Sharon Cull as a director
dot icon28/06/2010
Appointment of Jeremy Francis Cull as a director
dot icon16/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
613.82K
-
0.00
639.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
17/10/2024 - Present
206
Cook, Michael Brian
Director
17/10/2024 - Present
102
EMW DIRECTORS LIMITED
Corporate Director
16/12/2009 - 24/06/2010
79
EMW SECRETARIES LIMITED
Corporate Secretary
16/12/2009 - 24/06/2010
194
Zant Boer, Ian
Director
16/12/2009 - 24/06/2010
325

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED is an(a) Active company incorporated on 16/12/2009 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED?

toggle

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED is currently Active. It was registered on 16/12/2009 .

Where is ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED located?

toggle

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED do?

toggle

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-16 with no updates.