About

Registered Number: 02784483
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 10 Bridge Street, Christchurch, BH23 1EF,

 

Having been setup in 1993, Frampton Estates Ltd has its registered office in Christchurch, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Frampton, Karen Suzanne, Frampton, Richard Leslie are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAMPTON, Karen Suzanne 18 July 1994 - 1
FRAMPTON, Richard Leslie 28 January 1993 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 28 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
363a - Annual Return 31 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
123 - Notice of increase in nominal capital 15 December 2003
AA - Annual Accounts 01 May 2003
395 - Particulars of a mortgage or charge 17 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 08 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 11 January 2000
395 - Particulars of a mortgage or charge 02 September 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 30 March 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 31 March 1996
287 - Change in situation or address of Registered Office 22 January 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 17 January 1995
AUD - Auditor's letter of resignation 05 January 1995
288 - N/A 27 July 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 06 February 1994
395 - Particulars of a mortgage or charge 17 September 1993
SA - Shares agreement 18 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 1993
88(2)P - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
287 - Change in situation or address of Registered Office 09 February 1993
288 - N/A 09 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2007 Outstanding

N/A

Legal charge 27 March 2007 Outstanding

N/A

Debenture 08 April 2003 Outstanding

N/A

Legal charge 08 April 2003 Outstanding

N/A

Mortgage 24 August 1999 Outstanding

N/A

Legal mortgage 16 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.