Background WavePink WaveYellow Wave

FRAMELAND PROPERTY MANAGEMENT LIMITED (01703845)

FRAMELAND PROPERTY MANAGEMENT LIMITED (01703845) is an active UK company. incorporated on 3 March 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FRAMELAND PROPERTY MANAGEMENT LIMITED has been registered for 43 years. Current directors include GRAHAM-WATSON, Iona Mary, HILL, Jeremy, LACAILLE, Ben.

Company Number
01703845
Status
active
Type
ltd
Incorporated
3 March 1983
Age
43 years
Address
11 Redan House, 23 Redan Place, London, W2 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM-WATSON, Iona Mary, HILL, Jeremy, LACAILLE, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMELAND PROPERTY MANAGEMENT LIMITED

FRAMELAND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 3 March 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRAMELAND PROPERTY MANAGEMENT LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01703845

LTD Company

Age

43 Years

Incorporated 3 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

11 Redan House, 23 Redan Place London, W2 4SA,

Previous Addresses

C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England
From: 1 February 2019To: 21 March 2023
1st Asset Management Limited 7-9 Tryon Street London SW3 3LG England
From: 2 January 2018To: 1 February 2019
Blenheims Estate & Asset Management Ltd 15 Young Street 2nd Floor London W8 5EH
From: 7 May 2015To: 2 January 2018
7 Campden Hill Gardens London W8 7AX
From: 3 March 1983To: 7 May 2015
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MANAGEMENT LTD, Ash Ponsonby

Active
23 Redan Place, LondonW2 4SA
Secretary
Appointed 21 Mar 2023

GRAHAM-WATSON, Iona Mary

Active
23 Redan Place, LondonW2 4SA
Born December 1955
Director
Appointed N/A

HILL, Jeremy

Active
23 Redan Place, LondonW2 4SA
Born September 1963
Director
Appointed 02 Jun 2021

LACAILLE, Ben

Active
23 Redan Place, LondonW2 4SA
Born October 1993
Director
Appointed 18 Oct 2021

BOLANOS, Hugo Hector

Resigned
Flat 4, LondonW8 7AX
Secretary
Appointed 13 Jun 2005
Resigned 03 Aug 2010

GRAHAM-WATSON, Iona Mary

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Secretary
Appointed N/A
Resigned 21 Apr 1992

KINLAY, Margaret Jane

Resigned
The School House, CaldicotNP26 3DE
Secretary
Appointed 21 Jul 2004
Resigned 13 Jun 2005

QUINLAN, Regina

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Secretary
Appointed 21 Apr 1992
Resigned 07 Dec 1994

REID, Matthew Alexander Irvin

Resigned
Flat 4 7 Campden Hill Gardens, LondonW8 7AX
Secretary
Appointed 15 Feb 1995
Resigned 21 Jul 2004

TANTI, Lara, Dr

Resigned
Campden Hill Gardens, LondonW8 7AX
Secretary
Appointed 03 Aug 2010
Resigned 05 Aug 2013

PASTOR REAL ESTATE

Resigned
Curzon Street, LondonW1J 7UL
Corporate secretary
Appointed 14 Aug 2020
Resigned 20 Mar 2023

ADIE, Peter Brian, Mr.

Resigned
The Penthouse Linton House, LondonW11 3RL
Born February 1944
Director
Appointed N/A
Resigned 21 Apr 1992

ATKINSON, James Nigel

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Born December 1982
Director
Appointed 03 Oct 2012
Resigned 11 Mar 2019

BAKER, Barry Henry

Resigned
Top Floor Flat 21 Pembroke Road, BristolBS8 3BA
Born November 1951
Director
Appointed 01 Sept 2001
Resigned 23 Jun 2008

BECKESS, Jo-Anne

Resigned
Flat C 7 Campden Hill Gardens, LondonW8 7AX
Born October 1960
Director
Appointed N/A
Resigned 29 Sept 1997

BERRY, Georgia Jane

Resigned
48 Curzon Street, LondonW1J 7UL
Born September 1982
Director
Appointed 15 Oct 2015
Resigned 18 Nov 2020

BOLANOS, Hugo Hector

Resigned
Flat 4, LondonW8 7AX
Born January 1970
Director
Appointed 13 Jun 2005
Resigned 03 Aug 2010

CLIFFORD, Susan

Resigned
7 Campden Hill GardensW8 7AX
Born November 1948
Director
Appointed 03 Aug 2010
Resigned 04 Jul 2011

DA MAIA, Ana

Resigned
7b Campden Hill Gardens, LondonW8 7AX
Born September 1970
Director
Appointed 06 Sept 1999
Resigned 08 Jun 2005

HAWES, Christopher

Resigned
Flat 2, LondonW2
Born June 1935
Director
Appointed N/A
Resigned 10 Apr 1997

HILL, Clare

Resigned
48 Curzon Street, LondonW1J 7UL
Born October 1963
Director
Appointed 18 Nov 2020
Resigned 21 Jun 2021

HINTON, Philip

Resigned
Flat 2 7 Campden Hill Gardens, LondonW8 7AX
Born November 1967
Director
Appointed 20 Apr 1998
Resigned 13 Feb 2004

KINLAY, Margaret Jane

Resigned
The School House, CaldicotNP26 3DE
Born June 1956
Director
Appointed 15 Nov 2000
Resigned 15 Aug 2007

MOK, Yi Shuan

Resigned
23 Redan Place, LondonW2 4SA
Born March 1978
Director
Appointed 14 Jul 2016
Resigned 06 Sept 2025

MONRO-MORRISON, Janine Patricia

Resigned
48 Curzon Street, LondonW1J 7UL
Born February 1951
Director
Appointed 04 Jul 2011
Resigned 31 May 2022

PIERIS DERANIYAGALA, Justin Edward

Resigned
14 Second Avenue, LondonW3 7RX
Born August 1961
Director
Appointed 13 Jun 2005
Resigned 30 Jun 2010

QUINLAN, Regina

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Born May 1958
Director
Appointed 08 Apr 1992
Resigned 07 Dec 1994

REID, Matthew Alexander Irvin

Resigned
Flat 4 7 Campden Hill Gardens, LondonW8 7AX
Born February 1972
Director
Appointed 15 Feb 1995
Resigned 21 Jul 2004

REID, Matthew Alexander Irvin

Resigned
Flat 4 7 Campden Hill Gardens, LondonW8 7AX
Born February 1972
Director
Appointed 15 Feb 1995
Resigned 13 Jun 2005

TANTI, Lara, Dr

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Born May 1976
Director
Appointed 05 Aug 2013
Resigned 17 Sept 2015

TANTI, Lara, Dr

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Born May 1976
Director
Appointed 02 Oct 2008
Resigned 05 Aug 2013

WARDLE, Sharon Anne

Resigned
7a Campden Hill Gardens, LondonW8 7AX
Born March 1965
Director
Appointed 18 Aug 1997
Resigned 15 Nov 2000

WINSLOW, Lucy Victoria

Resigned
7 Campden Hill Gardens, LondonW8 7AX
Born January 1981
Director
Appointed 04 Jul 2011
Resigned 21 Sept 2015
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Move Registers To Registered Office Company
30 November 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
7 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
20 March 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
31 May 1992
288288
Legacy
18 May 1992
288288
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Legacy
1 March 1990
288288
Legacy
1 March 1990
363363
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
7 June 1989
288288
Legacy
22 March 1989
288288
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Legacy
3 December 1986
363363