FRANKLYN HOUSE MANAGEMENT COMPANY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1AH

Company number 01720536
Status Active
Incorporation Date 5 May 1983
Company Type Private Limited Company
Address 149A SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FRANKLYN HOUSE MANAGEMENT COMPANY LIMITED are www.franklynhousemanagementcompany.co.uk, and www.franklyn-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Franklyn House Management Company Limited is a Private Limited Company. The company registration number is 01720536. Franklyn House Management Company Limited has been working since 05 May 1983. The present status of the company is Active. The registered address of Franklyn House Management Company Limited is 149a Shenley Road Borehamwood Hertfordshire Wd6 1ah. . CATTELL, Roger Lynton is a Secretary of the company. PRICE, David John is a Director of the company. Secretary MANSER, Paul John has been resigned. Secretary NIGHTINGALE, Kate has been resigned. Secretary PARELLO, Ingrid Marguerite has been resigned. Secretary STYLES, Dagmar has been resigned. Secretary WATSON, Gary Anthony has been resigned. Director BEDDOES, Allan has been resigned. Director COGGLE, Ranald Ogilvie has been resigned. Director STYLES, Charles Andrew has been resigned. Director WOOD, Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CATTELL, Roger Lynton
Appointed Date: 03 December 2004

Director
PRICE, David John
Appointed Date: 03 December 2004
75 years old

Resigned Directors

Secretary
MANSER, Paul John
Resigned: 01 October 1994

Secretary
NIGHTINGALE, Kate
Resigned: 01 May 1996
Appointed Date: 01 October 1994

Secretary
PARELLO, Ingrid Marguerite
Resigned: 03 December 2004
Appointed Date: 13 December 2002

Secretary
STYLES, Dagmar
Resigned: 15 May 2000
Appointed Date: 12 August 1996

Secretary
WATSON, Gary Anthony
Resigned: 13 December 2002
Appointed Date: 15 May 2000

Director
BEDDOES, Allan
Resigned: 24 January 2000
84 years old

Director
COGGLE, Ranald Ogilvie
Resigned: 03 December 2004
Appointed Date: 10 July 2000
67 years old

Director
STYLES, Charles Andrew
Resigned: 01 June 2000
Appointed Date: 15 May 2000
84 years old

Director
WOOD, Robert
Resigned: 15 May 2000
Appointed Date: 24 January 2000
71 years old

Persons With Significant Control

Mr Roger Lynton Cattell
Notified on: 14 August 2016
71 years old
Nature of control: Has significant influence or control

FRANKLYN HOUSE MANAGEMENT COMPANY LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 9

01 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 95 more events
28 Aug 1987
Restoration by order of the court

07 Apr 1987
Dissolution

11 Nov 1986
First gazette

05 May 1983
Incorporation
05 Mar 1983
Certificate of incorporation