FRANKLANDS COURT (GARAGES) LIMITED

Register to unlock more data on OkredoRegister

FRANKLANDS COURT (GARAGES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446327

Incorporation date

24/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Franklands Court, Greenlands Drive, Burgess Hill RH15 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon14/04/2026
Cessation of Matthew Paul Patrick Smith as a person with significant control on 2026-04-13
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/01/2026
Notification of Peter David Machin as a person with significant control on 2020-10-14
dot icon27/01/2026
Notification of Matthew Smith as a person with significant control on 2020-10-14
dot icon27/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon23/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon13/10/2022
Micro company accounts made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon16/10/2020
Appointment of Mr Matthew Paul Patrick Smith as a director on 2020-10-14
dot icon16/10/2020
Appointment of Mr Peter David Machin as a director on 2020-10-14
dot icon16/10/2020
Termination of appointment of Michael John Godfrey as a director on 2020-10-14
dot icon16/10/2020
Termination of appointment of Donald Frank Church as a director on 2020-10-14
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/09/2020
Notification of Martin John Savage as a person with significant control on 2020-09-08
dot icon13/09/2020
Cessation of Donald Frank Church as a person with significant control on 2020-09-08
dot icon13/09/2020
Cessation of Michael John Godfrey as a person with significant control on 2020-09-08
dot icon10/09/2020
Registered office address changed from Franklands Court Greenlands Drive Burgess Hill West Sussex RH15 0AS to Flat 5 Franklands Court Greenlands Drive Burgess Hill RH15 0AS on 2020-09-10
dot icon10/09/2020
Appointment of Mr Martin John Savage as a director on 2020-09-08
dot icon10/09/2020
Appointment of Mr Martin John Savage as a secretary on 2020-09-08
dot icon10/09/2020
Termination of appointment of Michael John Godfrey as a secretary on 2020-09-08
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon31/01/2018
Termination of appointment of Raymond William Raymond Anderson as a director on 2017-09-30
dot icon31/01/2018
Cessation of Raymond Desmond Raymond-Anderson as a person with significant control on 2017-09-30
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/04/2015
Director's details changed for Raymond William Raymond Anderson on 2011-01-07
dot icon31/03/2015
Annual return made up to 2015-01-22
dot icon25/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/02/2013
Appointment of Donald Frank Church as a director
dot icon15/02/2013
Annual return made up to 2013-01-22
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 22/01/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 22/01/08; no change of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 22/01/06; full list of members
dot icon13/02/2006
New director appointed
dot icon28/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 22/01/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
New director appointed
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon13/02/2003
Return made up to 23/01/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 23/01/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/02/2001
Return made up to 23/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 23/01/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/02/1999
Return made up to 23/01/99; full list of members
dot icon23/02/1999
New secretary appointed
dot icon30/07/1998
Accounts for a small company made up to 1997-12-31
dot icon03/02/1998
Return made up to 23/01/98; full list of members
dot icon10/07/1997
New director appointed
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon29/01/1997
Return made up to 23/01/97; change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-12-31
dot icon07/02/1996
Return made up to 23/01/96; change of members
dot icon23/01/1996
Registered office changed on 23/01/96 from: mackenzie house, 2 station approach east, hassocks, sussex. BN6 8HN
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/03/1995
Return made up to 23/01/95; full list of members
dot icon22/11/1994
New director appointed
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 23/01/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 23/01/93; change of members
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Ad 16/03/92--------- £ si 4@1=4 £ ic 500/504
dot icon02/02/1992
Return made up to 29/01/92; full list of members
dot icon28/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/03/1991
Resolutions
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Ad 04/02/91--------- £ si 498@1=498 £ ic 2/500
dot icon05/03/1991
Return made up to 29/01/91; full list of members
dot icon31/01/1991
Resolutions
dot icon29/03/1990
Registered office changed on 29/03/90 from: mackenzie house, 2,station approach east, hassocks, sussex.BN6 8HN
dot icon29/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Accounting reference date notified as 31/12
dot icon06/02/1990
Resolutions
dot icon02/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Certificate of change of name
dot icon17/01/1990
Registered office changed on 17/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon24/11/1989
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
456.00
-
0.00
-
-
2022
0
2.46K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Martin John
Director
08/09/2020 - Present
2
Smith, Matthew Paul Patrick
Director
14/10/2020 - Present
7
Mr Peter David Machin
Director
14/10/2020 - Present
3

Persons with Significant Control

7
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 FRANKLANDS COURT (GARAGES) LIMITED

FRANKLANDS COURT (GARAGES) LIMITED is an(a) Active company incorporated on 24/11/1989 with the registered office located at Flat 5 Franklands Court, Greenlands Drive, Burgess Hill RH15 0AS. 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 FRANKLANDS COURT (GARAGES) LIMITED?

toggle

FRANKLANDS COURT (GARAGES) LIMITED is currently Active. It was registered on 24/11/1989 .

Where is FRANKLANDS COURT (GARAGES) LIMITED located?

toggle

FRANKLANDS COURT (GARAGES) LIMITED is registered at Flat 5 Franklands Court, Greenlands Drive, Burgess Hill RH15 0AS.

What does FRANKLANDS COURT (GARAGES) LIMITED do?

toggle

FRANKLANDS COURT (GARAGES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FRANKLANDS COURT (GARAGES) LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Matthew Paul Patrick Smith as a person with significant control on 2026-04-13.