Company Information for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
C/O 25 Church Street, Kidderminster, DY10 2AW,
|
Company Registration Number
06651534
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O 25 Church Street Kidderminster DY10 2AW Other companies in DE24 | |
Company Number | 06651534 | |
---|---|---|
Company ID Number | 06651534 | |
Date formed | 2008-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-05-01 | |
Return next due | 2025-05-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-16 16:05:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HERTFORD COMPANY SECRETARY |
||
PHILIP RAYMOND KNOWLES |
||
TERESA MARY PAGET |
||
MICHAEL JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MANSFIELD JACKSON |
Director | ||
MICHAEL HOWARD BRAYSHAW |
Director | ||
ASHLEY FRASER LEWIS MITCHELL |
Company Secretary | ||
DAVID ANTONY HAWKINS |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/21 FROM C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England | |
TM02 | Termination of appointment of Hertford Company Secretaries Limited on 2020-05-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JOAN ROUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES | |
AP04 | Appointment of Hertford Company Secretary as company secretary on 2016-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WHITE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WHITE | |
AP01 | DIRECTOR APPOINTED MRS TERESA MARY PAGET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MANSFIELD JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM 2 Centro Place Pride Park Derby Derbyshire DE24 8RF | |
AP01 | DIRECTOR APPOINTED MR PHILIP RAYMOND KNOWLES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/13 FROM 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAYSHAW | |
AP01 | DIRECTOR APPOINTED MS JULIE MANSFIELD JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AD02 | Register inspection address changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AR01 | 21/07/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLEY MITCHELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 21/07/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 21/07/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
RES13 | MH BRAYSHAWS APPT AS DIR CAN OR MAY HAVE CONFLICTS OF INTEREST OF THE COMPANY 05/08/2009 | |
288a | DIRECTOR APPOINTED MICHAEL HOWARD BRAYSHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HAWKINS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | ANNUAL RETURN MADE UP TO 21/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED are:
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. |