FRAMEL PROPERTIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0JF
Company number 03240562
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 7 SALVIA CLOSE, ST. MELLONS, CARDIFF, WALES, CF3 0JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE to 7 Salvia Close St. Mellons Cardiff CF3 0JF on 2 March 2017; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FRAMEL PROPERTIES LIMITED are www.framelproperties.co.uk, and www.framel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Framel Properties Limited is a Private Limited Company. The company registration number is 03240562. Framel Properties Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Framel Properties Limited is 7 Salvia Close St Mellons Cardiff Wales Cf3 0jf. The company`s financial liabilities are £85.28k. It is £80.66k against last year. The cash in hand is £124.74k. It is £122.29k against last year. And the total assets are £124.74k, which is £102.27k against last year. PEARCE, Mark Richard is a Secretary of the company. PEARCE, Mark Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PEARCE, George Malcolm has been resigned. Director PEARCE, Bridget Mary Patricia has been resigned. Director PEARCE, Thelma Mavis has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


framel properties Key Finiance

LIABILITIES £85.28k
+1748%
CASH £124.74k
+4983%
TOTAL ASSETS £124.74k
+454%
All Financial Figures

Current Directors

Secretary
PEARCE, Mark Richard
Appointed Date: 30 June 2012

Director
PEARCE, Mark Richard
Appointed Date: 24 December 1997
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 August 1996
Appointed Date: 21 August 1996

Secretary
PEARCE, George Malcolm
Resigned: 30 June 2012
Appointed Date: 22 August 1996

Director
PEARCE, Bridget Mary Patricia
Resigned: 01 January 2002
Appointed Date: 22 August 1996
70 years old

Director
PEARCE, Thelma Mavis
Resigned: 17 February 2015
Appointed Date: 22 August 1996
98 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 August 1996
Appointed Date: 21 August 1996

Persons With Significant Control

Mr Mark Richard Pearce
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Thelma Mavis Pearce
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRAMEL PROPERTIES LIMITED Events

02 Mar 2017
Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE to 7 Salvia Close St. Mellons Cardiff CF3 0JF on 2 March 2017
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 198

08 Sep 2015
Registered office address changed from C/O Hayvenhursts Ltd, Fairway House Fortran Road St. Mellons Cardiff CF3 0LT to Clifton House Four Elms Road Cardiff CF24 1LE on 8 September 2015
...
... and 51 more events
03 Sep 1996
Director resigned
03 Sep 1996
New director appointed
03 Sep 1996
New secretary appointed
03 Sep 1996
Registered office changed on 03/09/96 from: international house the britannia suite manchester M3 2ER
21 Aug 1996
Incorporation