About

Registered Number: 06332320
Date of Incorporation: 02/08/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 West Street, Lewes, East Sussex, BN7 2NZ

 

Having been setup in 2007, Frankham Estates Ltd has its registered office in Lewes, East Sussex, it's status is listed as "Active". There are 5 directors listed as Watts, Prudence Mary Lloyd, Watts, Elizabeth Jane Lloyd, Watts, Henry Frederick Lloyd, Watts, Kevan Vincent, Watts, Lucinda Mary Lloyd for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Prudence Mary Lloyd 02 August 2007 - 1
WATTS, Elizabeth Jane Lloyd 02 August 2007 17 April 2009 1
WATTS, Henry Frederick Lloyd 24 December 2007 17 April 2009 1
WATTS, Kevan Vincent 02 August 2007 10 November 2018 1
WATTS, Lucinda Mary Lloyd 02 August 2007 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR01 - N/A 08 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 29 July 2019
PSC07 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
225 - Change of Accounting Reference Date 26 June 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
123 - Notice of increase in nominal capital 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.