FRANKLANDS PARK LIMITED

Register to unlock more data on OkredoRegister

FRANKLANDS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157005

Incorporation date

25/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Case House, 85-89 High Street, Walton-On-Thames, Surrey KT12 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon13/04/2026
Appointment of Mr Stephen Michael Morris as a director on 2026-04-01
dot icon13/04/2026
Director's details changed for Mrs Kirsty Joanne Spark on 2026-04-13
dot icon27/03/2026
Termination of appointment of Richard Hood as a secretary on 2026-03-27
dot icon27/03/2026
Appointment of Mr Ian Paul Hill as a secretary on 2026-03-27
dot icon26/02/2026
Termination of appointment of Alexander James Liburd as a director on 2025-12-31
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon18/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/06/2025
Appointment of Mr Alexander James Liburd as a director on 2025-06-12
dot icon09/04/2025
Termination of appointment of Lucie Westbury as a secretary on 2025-04-08
dot icon09/04/2025
Appointment of Mr Richard Hood as a secretary on 2025-04-08
dot icon06/02/2025
Change of details for Paragon Asra Housing Limited as a person with significant control on 2025-01-29
dot icon29/01/2025
Change of details for Accent Group Limited as a person with significant control on 2025-01-29
dot icon28/01/2025
Notification of Paragon Asra Housing Limited as a person with significant control on 2016-07-25
dot icon28/01/2025
Notification of Accent Group Limited as a person with significant control on 2016-07-25
dot icon28/01/2025
Appointment of Ms Lucie Westbury as a secretary on 2024-09-06
dot icon28/01/2025
Termination of appointment of Louise Elizabeth Graham-Smith as a director on 2024-10-11
dot icon04/10/2024
Accounts for a small company made up to 2024-03-31
dot icon05/08/2024
Cessation of Charles Richard Ellis as a person with significant control on 2023-09-15
dot icon05/08/2024
Cessation of Suzannah Caroline Taylor as a person with significant control on 2023-09-15
dot icon05/08/2024
Cessation of Kirsty Joanne Spark as a person with significant control on 2023-09-15
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon09/07/2024
Termination of appointment of Jacqui Gregory as a secretary on 2024-06-30
dot icon10/04/2024
Appointment of Mrs Louise Elizabeth Graham-Smith as a director on 2023-09-15
dot icon27/10/2023
Withdrawal of a person with significant control statement on 2023-10-27
dot icon27/10/2023
Notification of Suzannah Caroline Taylor as a person with significant control on 2023-06-01
dot icon27/10/2023
Notification of Charles Richard Ellis as a person with significant control on 2023-03-31
dot icon27/10/2023
Notification of Kirsty Joanne Spark as a person with significant control on 2021-12-24
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon09/06/2023
Appointment of Ms Suzannah Taylor as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Adil Rashid as a director on 2023-06-01
dot icon06/04/2023
Appointment of Mr Charles Ellis as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Ian Watts as a director on 2023-03-31
dot icon10/01/2023
Appointment of Mr Adil Rashid as a director on 2023-01-03
dot icon06/01/2023
Termination of appointment of Christopher Thomas Whelan as a director on 2023-01-03
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon29/09/2022
Appointment of Jacqui Gregory as a secretary on 2022-09-29
dot icon29/09/2022
Termination of appointment of John Stemp as a secretary on 2022-09-29
dot icon04/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon16/06/2022
Termination of appointment of Robert William Mills as a director on 2022-05-05
dot icon08/02/2022
Director's details changed for Mr Robert William Mills on 2022-02-08
dot icon06/01/2022
Appointment of Executive Director of Finance Kirsty Joanne Spark as a director on 2021-12-24
dot icon04/01/2022
Termination of appointment of David Michael Royston as a director on 2021-12-24
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon02/12/2020
Appointment of John Stemp as a secretary on 2020-10-01
dot icon02/12/2020
Termination of appointment of Simon James Hatchman as a secretary on 2020-09-30
dot icon02/10/2020
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon14/11/2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher thomas whelan
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Notification of a person with significant control statement
dot icon02/10/2019
Appointment of Mr Simon James Hatchman as a secretary on 2019-10-01
dot icon02/10/2019
Cessation of Paragon Asra Housing Limited as a person with significant control on 2019-09-30
dot icon02/10/2019
Cessation of Accent Group as a person with significant control on 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon05/08/2019
Director's details changed for Mr Robert William Mills on 2019-08-05
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon07/08/2018
Notification of Paragon Asra Housing Limited as a person with significant control on 2017-04-13
dot icon07/08/2018
Cessation of Paragon Community Housing as a person with significant control on 2017-04-13
dot icon24/05/2018
Appointment of Mr David Michael Royston as a director on 2017-12-31
dot icon04/05/2018
Termination of appointment of Gail Louise Teasdale as a director on 2017-12-31
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon07/12/2017
Auditor's resignation
dot icon02/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon29/07/2016
Appointment of Mr Robert Mills as a director on 2016-06-16
dot icon28/07/2016
Termination of appointment of Andrew John Gamble as a director on 2016-06-15
dot icon18/09/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-25 no member list
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-25 no member list
dot icon18/03/2014
Full accounts made up to 2013-03-31
dot icon12/12/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon12/12/2013
Appointment of Mr Ian Watts as a director
dot icon25/11/2013
Annual return made up to 2013-07-25 no member list
dot icon25/11/2013
Termination of appointment of Susan Bolton as a director
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
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
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adil Rashid
Director
03/01/2023 - 01/06/2023
13
Mills, Robert William
Director
16/06/2016 - 05/05/2022
5
Whelan, Christopher Thomas
Director
25/07/2012 - 03/01/2023
7
Teasdale, Gail Louise
Director
25/07/2012 - 31/12/2017
22
Royston, David Michael
Director
31/12/2017 - 24/12/2021
16

Persons with Significant Control

9
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 PARK LIMITED

FRANKLANDS PARK LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at Case House, 85-89 High Street, Walton-On-Thames, Surrey KT12 1DZ. There are currently 4 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 PARK LIMITED?

toggle

FRANKLANDS PARK LIMITED is currently Active. It was registered on 25/07/2012 .

Where is FRANKLANDS PARK LIMITED located?

toggle

FRANKLANDS PARK LIMITED is registered at Case House, 85-89 High Street, Walton-On-Thames, Surrey KT12 1DZ.

What does FRANKLANDS PARK LIMITED do?

toggle

FRANKLANDS PARK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for FRANKLANDS PARK LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Stephen Michael Morris as a director on 2026-04-01.