About

Registered Number: 00380388
Date of Incorporation: 03/05/1943 (81 years and 1 month ago)
Company Status: Active
Registered Address: Unit A Silkmoor, New Street Frankwell, Shrewsbury, Shropshire, SY3 8LN

 

Founded in 1943, Frankwell Properties Ltd have registered office in Shrewsbury, it has a status of "Active". There are 2 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KYNASTON, Stephen John 01 July 2007 - 1
CHAMBERS, Reginald N/A 30 June 2007 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 28 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 22 November 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 30 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 08 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 27 April 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 27 March 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 05 February 1994
RESOLUTIONS - N/A 14 October 1993
RESOLUTIONS - N/A 14 October 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 12 June 1992
363a - Annual Return 09 June 1992
363a - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 14 August 1990
287 - Change in situation or address of Registered Office 30 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 24 February 1988
363 - Annual Return 24 February 1988
363 - Annual Return 03 April 1987
AA - Annual Accounts 11 March 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 07 May 1986
47b - N/A 01 July 1970
NEWINC - New incorporation documents 03 May 1943

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

A registered charge 23 May 2013 Outstanding

N/A

Mortgage 11 May 2011 Outstanding

N/A

Mortgage 11 May 2011 Outstanding

N/A

Mortgage 20 September 2010 Outstanding

N/A

Mortgage 20 September 2010 Outstanding

N/A

Debenture 14 September 2010 Outstanding

N/A

Mortgage 31 January 1973 Fully Satisfied

N/A

Mortgage 19 July 1971 Fully Satisfied

N/A

Chattel mortgage 23 June 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.