Frenchmans Heights Ltd GODALMING


Founded in 2015, Frenchmans Heights, classified under reg no. 09871693 is an active company. Currently registered at The White House GU7 3HN, Godalming the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2018/11/29 Frenchmans Heights Ltd is no longer carrying the name Liss House Cottages.

The firm has 2 directors, namely Peter N., James A.. Of them, Peter N., James A. have been with the company the longest, being appointed on 13 November 2015. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Frenchmans Heights Ltd Address / Contact

Office Address The White House
Office Address2 2 Meadrow
Town Godalming
Post code GU7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09871693
Date of Incorporation Fri, 13th Nov 2015
Industry Dormant Company
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Peter N.

Position: Director

Appointed: 13 November 2015

James A.

Position: Director

Appointed: 13 November 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Peter N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James A. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Liss House Cottages November 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-09-302018-09-302019-09-302020-10-312021-10-312022-10-31
Net Worth-631      
Balance Sheet
Cash Bank In Hand711      
Cash Bank On Hand7111 4324651 087175 60211 62611 626
Current Assets1 050 363389 9651 9662 078 0671 113 18111 626 
Debtors485 110388 533  937 579  
Other Debtors485 110388 533  937 579  
Stocks Inventory564 542      
Total Inventories564 542 1 5012 076 980   
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve-931      
Shareholder Funds-631      
Other
Bank Borrowings   650 754   
Bank Borrowings Overdrafts279 967  650 754   
Creditors1 050 994389 6652 3312 080 0491 112 88111 32611 326
Creditors Due Within One Year1 050 994      
Net Current Assets Liabilities-631300-365-1 982300300300
Number Shares Allotted168      
Other Creditors491 060317 1372 3311 429 2951 112 88111 32611 326
Other Taxation Social Security Payable 12 386     
Par Value Share1      
Share Capital Allotted Called Up Paid168      
Total Assets Less Current Liabilities-631300-365-1 982300300300
Trade Creditors Trade Payables279 96760 142     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023/06/15
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements