FRAMPTON COURT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04216555
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Mark Douglas Connelly as a director on 16 September 2016; Appointment of Roy Morton Lyle as a director on 21 April 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 20 . The most likely internet sites of FRAMPTON COURT LIMITED are www.framptoncourt.co.uk, and www.frampton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Frampton Court Limited is a Private Limited Company. The company registration number is 04216555. Frampton Court Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Frampton Court Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £12.02k. It is £-1.29k against last year. And the total assets are £13.01k, which is £3.45k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LYLE, Roy Morton is a Director of the company. TALLMAN, Graham Dean is a Director of the company. Secretary DRABWELL, Clive has been resigned. Secretary MARSH, Shirley has been resigned. Secretary MAY, Alan Frank has been resigned. Secretary PEARSON, Virginia Ann has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary FRAMPTON COURT LTD has been resigned. Director CONNELLY, Mark Douglas has been resigned. Director COOPER, Anne Veronica has been resigned. Director DRABWELL, Clive Dudley has been resigned. Director MARSH, Shirley has been resigned. Director PEARSON, Virginia Ann has been resigned. Director REILLY, Stuart Kieran Michael has been resigned. Director SANDOVER, Michael Terence has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


frampton court Key Finiance

LIABILITIES £12.02k
-10%
CASH n/a
TOTAL ASSETS £13.01k
+36%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 22 April 2015

Director
LYLE, Roy Morton
Appointed Date: 21 April 2016
46 years old

Director
TALLMAN, Graham Dean
Appointed Date: 30 April 2008
54 years old

Resigned Directors

Secretary
DRABWELL, Clive
Resigned: 03 December 2013
Appointed Date: 03 May 2010

Secretary
MARSH, Shirley
Resigned: 03 May 2010
Appointed Date: 12 February 2004

Secretary
MAY, Alan Frank
Resigned: 21 October 2001
Appointed Date: 18 May 2001

Secretary
PEARSON, Virginia Ann
Resigned: 29 March 2004
Appointed Date: 06 November 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 May 2001
Appointed Date: 15 May 2001

Secretary
FRAMPTON COURT LTD
Resigned: 22 April 2015
Appointed Date: 03 May 2010

Director
CONNELLY, Mark Douglas
Resigned: 16 September 2016
Appointed Date: 19 February 2013
47 years old

Director
COOPER, Anne Veronica
Resigned: 19 February 2008
Appointed Date: 06 November 2001
75 years old

Director
DRABWELL, Clive Dudley
Resigned: 05 February 2014
Appointed Date: 21 February 2006
77 years old

Director
MARSH, Shirley
Resigned: 14 February 2013
Appointed Date: 12 February 2004
90 years old

Director
PEARSON, Virginia Ann
Resigned: 15 October 2002
Appointed Date: 06 November 2001
74 years old

Director
REILLY, Stuart Kieran Michael
Resigned: 03 March 2010
Appointed Date: 03 April 2007
52 years old

Director
SANDOVER, Michael Terence
Resigned: 03 March 2009
Appointed Date: 18 May 2001
79 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 18 May 2001
Appointed Date: 15 May 2001

FRAMPTON COURT LIMITED Events

18 Oct 2016
Termination of appointment of Mark Douglas Connelly as a director on 16 September 2016
04 Jul 2016
Appointment of Roy Morton Lyle as a director on 21 April 2016
24 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20

...
... and 58 more events
23 May 2001
Secretary resigned
23 May 2001
Registered office changed on 23/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ
23 May 2001
New secretary appointed
23 May 2001
New director appointed
15 May 2001
Incorporation