Francline Properties Limited MONMOUTH


Francline Properties started in year 1995 as Private Limited Company with registration number 03124596. The Francline Properties company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Monmouth at 3 Agincourt Square. Postal code: NP25 3BT. Since 2nd January 1996 Francline Properties Limited is no longer carrying the name Createoffer.

There is a single director in the firm at the moment - Philip S., appointed on 9 September 1997. In addition, a secretary was appointed - Lewis S., appointed on 1 June 2012. At the moment there is 1 former director listed by the firm - Caroline S., who left the firm on 15 July 1998. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Francline Properties Limited Address / Contact

Office Address 3 Agincourt Square
Town Monmouth
Post code NP25 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124596
Date of Incorporation Fri, 10th Nov 1995
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 1st May
Company age 29 years old
Account next due date Thu, 1st Feb 2024 (86 days after)
Account last made up date Sun, 1st May 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Lewis S.

Position: Secretary

Appointed: 01 June 2012

Philip S.

Position: Director

Appointed: 09 September 1997

Michael J.

Position: Secretary

Appointed: 01 May 2011

Resigned: 01 June 2012

Susan W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 May 2011

Carol S.

Position: Secretary

Appointed: 10 February 1999

Resigned: 01 January 2004

Jacqueline C.

Position: Secretary

Appointed: 15 July 1998

Resigned: 10 February 1999

Caroline S.

Position: Secretary

Appointed: 09 September 1997

Resigned: 15 July 1998

Andrew J.

Position: Secretary

Appointed: 08 November 1996

Resigned: 09 September 1997

Caroline S.

Position: Director

Appointed: 08 November 1996

Resigned: 15 July 1998

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1995

Resigned: 08 November 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 November 1995

Resigned: 08 November 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Philip S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip S.

Notified on 12 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Createoffer January 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-05-01
Net Worth-25 575-36 328-27 3014 71584 035165 082     
Balance Sheet
Current Assets87 93965 20090 191137 708224 446300 243264 340306 971426 098607 946875 175
Net Assets Liabilities     165 082140 106174 524285 448479 587647 841
Cash Bank In Hand75 54658 25876 09375 559137 116      
Debtors12 3936 94214 09862 14987 330      
Net Assets Liabilities Including Pension Asset Liability-25 575-36 328-27 3014 71584 035165 082     
Tangible Fixed Assets34 15032 54030 48829 80429 120      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-25 675-36 428-27 4014 61583 935      
Shareholder Funds-25 575-36 328-27 3014 71584 035165 082     
Other
Average Number Employees During Period        898
Creditors     163 597151 986159 615167 034260 669212 350
Fixed Assets34 15032 54030 48829 80429 12028 43627 75227 06826 38427 50025 016
Net Current Assets Liabilities-59 725-68 868-57 789-25 08954 915136 646121 194306 971426 098466 887662 825
Total Assets Less Current Liabilities-25 575-36 328-27 3014 71584 035165 082140 106174 424285 448519 587687 841
Creditors Due Within One Year147 664134 068147 980162 797169 531163 597     
Tangible Fixed Assets Cost Or Valuation75 51775 51775 51775 51775 517      
Tangible Fixed Assets Depreciation41 36742 97745 02945 71346 397      
Tangible Fixed Assets Depreciation Charged In Period 1 6102 052684684      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 1st May 2022
filed on: 17th, February 2023
Free Download (8 pages)

Company search