Franklands Park Limited WALTON-ON-THAMES


Founded in 2012, Franklands Park, classified under reg no. 08157005 is an active company. Currently registered at Case House KT12 1DZ, Walton-on-thames the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Suzannah T., Charles E. and Kirsty S.. In addition one secretary - Jacqui G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Franklands Park Limited Address / Contact

Office Address Case House
Office Address2 85-89 High Street
Town Walton-on-thames
Post code KT12 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08157005
Date of Incorporation Wed, 25th Jul 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Suzannah T.

Position: Director

Appointed: 01 June 2023

Charles E.

Position: Director

Appointed: 31 March 2023

Jacqui G.

Position: Secretary

Appointed: 29 September 2022

Kirsty S.

Position: Director

Appointed: 24 December 2021

Adil R.

Position: Director

Appointed: 03 January 2023

Resigned: 01 June 2023

John S.

Position: Secretary

Appointed: 01 October 2020

Resigned: 29 September 2022

Simon H.

Position: Secretary

Appointed: 01 October 2019

Resigned: 30 September 2020

David R.

Position: Director

Appointed: 31 December 2017

Resigned: 24 December 2021

Robert M.

Position: Director

Appointed: 16 June 2016

Resigned: 05 May 2022

Ian W.

Position: Director

Appointed: 12 December 2013

Resigned: 31 March 2023

Andrew G.

Position: Director

Appointed: 25 July 2012

Resigned: 15 June 2016

Susan B.

Position: Director

Appointed: 25 July 2012

Resigned: 03 May 2013

Christopher W.

Position: Director

Appointed: 25 July 2012

Resigned: 03 January 2023

Gail T.

Position: Director

Appointed: 25 July 2012

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we established, there is Kirsty S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Charles E. This PSC has significiant influence or control over the company,. The third one is Suzannah T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kirsty S.

Notified on 24 December 2021
Nature of control: significiant influence or control

Charles E.

Notified on 31 March 2023
Nature of control: significiant influence or control

Suzannah T.

Notified on 1 June 2023
Nature of control: significiant influence or control

Paragon Asra Housing Limited

Pentagon House Third Floor, 52-54 Southwark Street, London, SE1 1UN, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Notified on 13 April 2017
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
significiant influence or control

Accent Group

Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, BD17 7SW, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered Uk
Place registered Fca Mutuals Register
Registration number 30444 R
Notified on 16 June 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control
25-50% shares

Paragon Community Housing

Case House High Street, Walton-On-Thames, Surrey, KT12 1DZ, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered Uk
Place registered Fca Mutuals Register
Registration number 31033r
Notified on 16 June 2016
Ceased on 13 April 2017
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand221 079268 344
Current Assets246 385284 791
Debtors25 30616 447
Net Assets Liabilities16 82318 693
Other Debtors25 30616 447
Other
Accrued Liabilities Deferred Income184 265184 265
Administrative Expenses5 5149 403
Cost Sales149 686112 081
Creditors229 562266 098
Gross Profit Loss14 60010 901
Net Current Assets Liabilities16 82318 693
Operating Profit Loss9 0861 498
Other Creditors43 56681 394
Other Interest Receivable Similar Income Finance Income23811
Profit Loss On Ordinary Activities After Tax7 3781 870
Profit Loss On Ordinary Activities Before Tax9 1092 309
Taxation Social Security Payable1 731439
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 731439
Total Assets Less Current Liabilities16 82318 693
Turnover Revenue164 286122 982

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Withdrawal of a person with significant control statement 2023-10-27
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements