General information

Name:

Franian Estates Ltd

Office Address:

3 Filers Way Weston Gateway Business Park BS24 7JP Weston-super-mare

Number: 04963839

Incorporation date: 2003-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 3 Filers Way, Weston-super-mare BS24 7JP Franian Estates Limited is classified as a Private Limited Company issued a 04963839 Companies House Reg No. The firm appeared on 2003-11-14. The enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. 2023-03-31 is the last time account status updates were reported.

In order to satisfy their clients, this specific business is constantly being overseen by a team of four directors who are, amongst the rest, Christopher J., David J. and Francesca J.. Their successful cooperation has been of cardinal importance to the following business since August 2022.

Executives who control this firm include: David J. has substantial control or influence over the company. Francesca J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 31 August 2022

Latest update: 29 February 2024

David J.

Role: Director

Appointed: 29 April 2021

Latest update: 29 February 2024

Francesca J.

Role: Director

Appointed: 14 November 2003

Latest update: 29 February 2024

Ian J.

Role: Director

Appointed: 14 November 2003

Latest update: 29 February 2024

People with significant control

David J.
Notified on 29 April 2021
Nature of control:
substantial control or influence
Francesca J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 12th October 2023 director's details were changed (CH01)
filed on: 12th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3-5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

3-5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2015

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2016

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Accountant/Auditor,
2016

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode