Frankham Developments Limited

DataGardener
frankham developments limited
live
Micro

Frankham Developments Limited

07898945Private Limited With Share Capital

Irene House, Five Arches Business Park, Sidcup, DA145AE
Incorporated

05/01/2012

Company Age

14 years

Directors

4

Employees

3

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Frankham Developments Limited (07898945) is a private limited with share capital incorporated on 05/01/2012 (14 years old) and registered in sidcup, DA145AE. The company operates under SIC code 41100 - development of building projects.

Frankham developments limited is a construction company based out of leonard house 5 - 7 newman road, bromley, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/01/2012
DA145AE
3 employees

Financial Overview

Total Assets

£3.50M

Liabilities

£2.52M

Net Assets

£982.2K

Cash

£0

Key Metrics

3

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2014
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:19-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-07-2014
Termination Director Company With Name
Category:Officers
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-10-2012
Legacy
Category:Mortgage
Date:29-05-2012
Legacy
Category:Mortgage
Date:29-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-05-2012
Incorporation Company
Category:Incorporation
Date:05-01-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date05/11/2025
Latest Accounts31/03/2025

Trading Addresses

Leonard House, 7 - 7 Newman Road, Bromley, Kent, BR11RJ
Irene House, Five Arches Business Centre, Maidstone Road, Sidcup, DA145AERegistered

Contact

Irene House, Five Arches Business Park, Sidcup, DA145AE