Frandanol Developments Ltd

DataGardener
live
Micro

Frandanol Developments Ltd

06200983Private Limited With Share Capital

C/O Able & Young Ltd, Airport Ho, Purley Way, Croydon, CR00XZ
Incorporated

03/04/2007

Company Age

19 years

Directors

2

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Frandanol Developments Ltd (06200983) is a private limited with share capital incorporated on 03/04/2007 (19 years old) and registered in croydon, CR00XZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 03/04/2007
CR00XZ
1 employees

Financial Overview

Total Assets

£1.45M

Liabilities

£1.33M

Net Assets

£118.3K

Cash

£37.9K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

20

Registered

9

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-08-2013
Termination Secretary Company With Name
Category:Officers
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Accounts
Date:24-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Mortgage
Date:26-07-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Mortgage
Date:30-05-2008
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Mortgage
Date:21-05-2008
Legacy
Category:Mortgage
Date:21-05-2008
Legacy
Category:Mortgage
Date:21-05-2008
Legacy
Category:Mortgage
Date:21-05-2008
Legacy
Category:Mortgage
Date:02-11-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Mortgage
Date:02-07-2007
Legacy
Category:Officers
Date:26-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2007
Incorporation Company
Category:Incorporation
Date:03-04-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date28/11/2025
Latest Accounts30/11/2024

Trading Addresses

Airport House, Purley Way, Croydon, Surrey, CR00XZRegistered

Contact

C/O Able & Young Ltd, Airport Ho, Purley Way, Croydon, CR00XZ