Xperience Franchising Limited BOURNEMOUTH


Xperience Franchising started in year 1989 as Private Limited Company with registration number 02334260. The Xperience Franchising company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bournemouth at 2 St Stephen's Court. Postal code: BH2 6LA. Since October 29, 2014 Xperience Franchising Limited is no longer carrying the name Legal & General Franchising.

The company has 2 directors, namely Gareth S., David R.. Of them, David R. has been with the company the longest, being appointed on 31 October 2014 and Gareth S. has been with the company for the least time - from 30 April 2020. At present 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.

Xperience Franchising Limited Address / Contact

Office Address 2 St Stephen's Court
Office Address2 St. Stephens Road
Town Bournemouth
Post code BH2 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02334260
Date of Incorporation Wed, 11th Jan 1989
Industry Real estate agencies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gareth S.

Position: Director

Appointed: 30 April 2020

David R.

Position: Director

Appointed: 31 October 2014

Christopher V.

Position: Secretary

Appointed: 21 April 2016

Resigned: 11 February 2020

David R.

Position: Secretary

Appointed: 01 April 2016

Resigned: 21 April 2016

Susan M.

Position: Secretary

Appointed: 07 May 2015

Resigned: 31 March 2016

David R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 07 May 2015

Ian W.

Position: Director

Appointed: 31 October 2014

Resigned: 30 April 2020

Richard M.

Position: Director

Appointed: 31 October 2014

Resigned: 07 March 2024

Stephen T.

Position: Director

Appointed: 14 February 2007

Resigned: 01 May 2009

Stephen S.

Position: Director

Appointed: 26 September 2005

Resigned: 31 October 2014

Paul M.

Position: Director

Appointed: 22 March 2004

Resigned: 31 December 2006

Legal & General Co Sec Limited

Position: Corporate Secretary

Appointed: 01 October 2002

Resigned: 31 October 2014

Philip G.

Position: Director

Appointed: 17 September 2001

Resigned: 27 October 2008

Graham N.

Position: Director

Appointed: 17 September 2001

Resigned: 22 March 2004

Stephen K.

Position: Director

Appointed: 17 September 2001

Resigned: 31 October 2014

Carlos T.

Position: Director

Appointed: 07 August 2000

Resigned: 17 September 2001

Mark H.

Position: Director

Appointed: 07 August 2000

Resigned: 31 October 2014

Margaret G.

Position: Director

Appointed: 07 August 2000

Resigned: 16 February 2001

Vanessa W.

Position: Director

Appointed: 07 August 2000

Resigned: 31 October 2014

Stephen T.

Position: Director

Appointed: 15 February 1999

Resigned: 01 July 2000

Richard B.

Position: Director

Appointed: 15 February 1999

Resigned: 07 August 2000

Duncan C.

Position: Director

Appointed: 15 February 1999

Resigned: 07 August 2000

Lawrence P.

Position: Director

Appointed: 15 February 1999

Resigned: 26 September 2005

Julie S.

Position: Secretary

Appointed: 18 December 1998

Resigned: 01 October 2002

Michael S.

Position: Director

Appointed: 18 May 1998

Resigned: 31 October 2014

Sally W.

Position: Secretary

Appointed: 12 January 1998

Resigned: 18 December 1998

Carol D.

Position: Secretary

Appointed: 12 May 1997

Resigned: 12 January 1998

Mark N.

Position: Director

Appointed: 06 May 1997

Resigned: 28 October 1998

David M.

Position: Director

Appointed: 13 September 1996

Resigned: 18 May 1998

Lee B.

Position: Director

Appointed: 16 January 1995

Resigned: 12 March 1999

Lawrence P.

Position: Director

Appointed: 30 September 1994

Resigned: 16 January 1995

Allan C.

Position: Director

Appointed: 01 February 1994

Resigned: 30 September 1994

Thomas S.

Position: Secretary

Appointed: 23 August 1993

Resigned: 18 April 1997

Peter R.

Position: Director

Appointed: 30 September 1992

Resigned: 01 February 1994

Paul S.

Position: Director

Appointed: 30 September 1992

Resigned: 30 April 1997

John W.

Position: Director

Appointed: 30 May 1992

Resigned: 30 September 1992

Colin H.

Position: Director

Appointed: 30 May 1992

Resigned: 30 September 1992

Andrew F.

Position: Secretary

Appointed: 30 May 1992

Resigned: 23 August 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is The Property Franchise Group Plc from Bournemouth, England. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Property Franchise Group Plc

2 St Stephen's Court St. Stephens Road, Bournemouth, BH2 6LA, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 08721920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Legal & General Franchising October 29, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, October 2023
Free Download (13 pages)

Company search

Advertisements