Active
Company Information for FRANCOL PROPERTIES LLP
EQUINOX HOUSE CLIFTON PARK, SHIPTON ROAD, YORK, YORKSHIRE, YO30 5PA,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
FRANCOL PROPERTIES LLP | |
Legal Registered Office | |
EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK YORKSHIRE YO30 5PA Other companies in TN23 | |
Company Number | OC331363 | |
---|---|---|
Company ID Number | OC331363 | |
Date formed | 2007-09-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 21:04:21 |
Companies House |
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 |
---|---|---|
FRANCESCA ANN SPILLER |
||
GEOFFREY ROBERT SPILLER |
||
OLIVIA LOUISE SPILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES SPILLER |
Limited Liability Partnership (LLP) Member | ||
G S PROPERTY LIMITED |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARTHE PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2016-02-02 | |
ABBEY PARK TRADE CENTRE LLP | Limited Liability Partnership (LLP) Designated Member | 2005-02-19 | CURRENT | 2005-02-19 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
Confirmation statement with no updates made up to 2024-09-13 | ||
Confirmation statement with no updates made up to 2023-09-13 | ||
Change of registered office address for limited liability partnership from 166 College Road Harrow HA1 1RA England to Equinox House Clifton Park Shipton Road York Yorkshire YO30 5PA | ||
Change of partner details Miss Olivia Louise Spiller on 2023-09-14 | ||
Change of partner details Francesca Ann Spiller on 2023-09-14 | ||
LLP Notification of change for Mr Geoffrey Robert Spiller as a person with significant control on | ||
Change of partner details Mr Geoffrey Robert Spiller on 2023-09-14 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-09-13 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-09-13 | |
Change of registered office address for limited liability partnership from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to 166 College Road Harrow HA1 1RA | ||
LLAD01 | Change of registered office address for limited liability partnership from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to 166 College Road Harrow HA1 1RA | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-13 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-13 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLPSC01 | LLP Notification of Geoffrey Robert Spiller as a person with significant control on 2019-09-13 | |
LLPSC09 | LLP Withdrawal of a person with significant control on 2019-10-10 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-13 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-13 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCH01 | CHANGE OF PARTICULARS FOR AN LLP MEMBER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA LOUISE SPILLER / 13/10/2017 | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-13 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member David James Spiller on 2017-04-11 | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-13 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2015-09-13 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-09-13 | |
LLTM01 | Limited liability partnership termination of member G S Property Limited | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of David James Spiller as member | |
LLAR01 | LLP Annual return made up to 2013-09-13 | |
LLAD01 | Change of registered office address for limited liability partnership from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2013-08-14 | |
LLAA01 | ||
LLAP02 | Limited liability partnership appointment of corporate member G S Property Limited | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2012-09-13 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2011-09-13 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 13/09/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA LOUISE SPILLER / 13/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANCESCA ANN SPILLER / 13/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 13/09/09 | |
LLP287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP288a | LLP MEMBER APPOINTED OLIVIA LOUISE SPILLER | |
LLP363 | ANNUAL RETURN MADE UP TO 13/09/08 | |
LLP225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
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 FRANCOL PROPERTIES LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as FRANCOL PROPERTIES LLP 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. |