Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAMELAND PROPERTY MANAGEMENT LIMITED
Company Information for

FRAMELAND PROPERTY MANAGEMENT LIMITED

11 REDAN HOUSE,, 23 REDAN PLACE, LONDON, W2 4SA,
Company Registration Number
01703845
Private Limited Company
Active

Company Overview

About Frameland Property Management Ltd
FRAMELAND PROPERTY MANAGEMENT LIMITED was founded on 1983-03-03 and has its registered office in London. The organisation's status is listed as "Active". Frameland Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRAMELAND PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
11 REDAN HOUSE,
23 REDAN PLACE
LONDON
W2 4SA
Other companies in W8
 
Filing Information
Company Number 01703845
Company ID Number 01703845
Date formed 1983-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 20:13:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAMELAND PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAMELAND PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES NIGEL ATKINSON
Director 2012-10-03
GEORGIA JANE BERRY
Director 2015-10-15
IONA MARY GRAHAM-WATSON
Director 1991-11-22
YI SHUAN MOK
Director 2016-07-14
JANINE PATRICIA MONRO-MORRISON
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY VICTORIA WINSLOW
Director 2011-07-04 2015-09-21
LARA TANTI
Director 2013-08-05 2015-09-17
LARA TANTI
Company Secretary 2010-08-03 2013-08-05
LARA TANTI
Director 2008-10-02 2013-08-05
SUSAN CLIFFORD
Director 2010-08-03 2011-07-04
HUGO HECTOR BOLANOS
Company Secretary 2005-06-13 2010-08-03
HUGO HECTOR BOLANOS
Director 2005-06-13 2010-08-03
JUSTIN EDWARD PIERIS DERANIYAGALA
Director 2005-06-13 2010-06-30
BARRY HENRY BAKER
Director 2001-09-01 2008-06-23
MARGARET JANE KINLAY
Director 2000-11-15 2007-08-15
MARGARET JANE KINLAY
Company Secretary 2004-07-21 2005-06-13
MATTHEW ALEXANDER IRVIN REID
Director 1995-02-15 2005-06-13
ANA DA MAIA
Director 1999-09-06 2005-06-08
MATTHEW ALEXANDER IRVIN REID
Company Secretary 1995-02-15 2004-07-21
MATTHEW ALEXANDER IRVIN REID
Director 1995-02-15 2004-07-21
PHILIP HINTON
Director 1998-04-20 2004-02-13
SHARON ANNE WARDLE
Director 1997-08-18 2000-11-15
JO-ANNE BECKESS
Director 1991-11-22 1997-09-29
CHRISTOPHER HAWES
Director 1991-11-22 1997-04-10
REGINA QUINLAN
Company Secretary 1992-04-21 1994-12-07
REGINA QUINLAN
Director 1992-04-08 1994-12-07
IONA MARY GRAHAM-WATSON
Company Secretary 1991-11-22 1992-04-21
PETER BRIAN ADIE
Director 1991-11-22 1992-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NIGEL ATKINSON WEST8 LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-10-18
YI SHUAN MOK CONGENIALITY LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
2023-03-21Termination of appointment of Pastor Real Estate on 2023-03-20
2023-03-21Termination of appointment of Pastor Real Estate on 2023-03-20
2023-03-21Appointment of Ash Ponsonby Management Ltd as company secretary on 2023-03-21
2023-03-21Appointment of Ash Ponsonby Management Ltd as company secretary on 2023-03-21
2022-12-22CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JANINE PATRICIA MONRO-MORRISON
2022-06-14AP01DIRECTOR APPOINTED MR JEREMY HILL
2022-01-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MR BEN LACAILLE
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE HILL
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-18CH01Director's details changed for Mrs Clare Shields on 2020-11-18
2020-11-18AP01DIRECTOR APPOINTED MRS CLARE SHIELDS
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA JANE BERRY
2020-08-14AP04Appointment of Pastor Real Estate as company secretary on 2020-08-14
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGEL ATKINSON
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 1st Asset Management Limited 7-9 Tryon Street London SW3 3LG England
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Blenheims Estate & Asset Management Ltd 15 Young Street 2nd Floor London W8 5EH
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-02CH01Director's details changed for Janine Patricia Monro Morrison on 2017-11-01
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA MARY GRAHAM-WATSON / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL ATKINSON / 01/11/2017
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED MISS YI SHUAN MOK
2016-07-18AP01DIRECTOR APPOINTED MS GEORGIA JANE BERRY
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LARA TANTI
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA WINSLOW
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 7 Campden Hill Gardens London W8 7AX
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0122/11/13 ANNUAL RETURN FULL LIST
2014-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY LARA TANTI
2013-09-02AP01DIRECTOR APPOINTED DR LARA TANTI
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY LARA TANTI
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LARA TANTI
2012-12-03AR0122/11/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED JAMES NIGEL ATKINSON
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CLIFFORD
2011-12-12AR0122/11/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED LUCY VICTORIA WINSLOW
2011-08-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-20AP01DIRECTOR APPOINTED JANINE PATRICIA MONRO MORRISON
2010-11-30AR0122/11/10 FULL LIST
2010-11-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-06AP01DIRECTOR APPOINTED SUSAN CLIFFORD
2010-09-06AP03SECRETARY APPOINTED DR LARA TANTI
2010-09-06AA31/12/09 TOTAL EXEMPTION FULL
2010-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PIERIS DERANIYAGALA
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGO BOLANOS
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY HUGO BOLANOS
2009-12-23AR0122/11/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LARA TANTI / 22/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARD PIERIS DERANIYAGALA / 22/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA MARY GRAHAM-WATSON / 22/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO HECTOR BOLANOS / 22/11/2009
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED DR LARA TANTI
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR BARRY BAKER
2008-01-29363sRETURN MADE UP TO 22/11/07; CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-22288bDIRECTOR RESIGNED
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-11363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-07-01288bSECRETARY RESIGNED
2005-01-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27288bDIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FRAMELAND PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMELAND PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRAMELAND PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMELAND PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FRAMELAND PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMELAND PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FRAMELAND PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMELAND PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRAMELAND PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FRAMELAND PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMELAND PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMELAND PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.