Background WavePink WaveYellow Wave

FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED (01782337)

FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED (01782337) is an active UK company. incorporated on 12 January 1984. with registered office in Hythe. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include OLLERENSHAW, Paul Frederick, WEDGE, Christopher Stanley.

Company Number
01782337
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1984
Age
42 years
Address
84 High Street, Hythe, CT21 5AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
OLLERENSHAW, Paul Frederick, WEDGE, Christopher Stanley
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED

FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 January 1984 with the registered office located in Hythe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FRANKLYN SECOND RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 55900)

Status

active

Active since 42 years ago

Company No

01782337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 12 January 1984

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

84 High Street Hythe, CT21 5AJ,

Previous Addresses

20 Cheriton Place Folkestone Kent CT20 2AZ
From: 12 January 1984To: 6 November 2017
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
New Owner
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Nov 18
Director Joined
Dec 23
Director Left
Mar 25
Owner Exit
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ALEXANDER FLEMING

Active
High Street, HytheCT21 5AJ
Corporate secretary
Appointed 08 Aug 2018

OLLERENSHAW, Paul Frederick

Active
28 Radnor Cliff, FolkestoneCT20 2JJ
Born January 1950
Director
Appointed 16 Sept 1998

WEDGE, Christopher Stanley

Active
High Street, HytheCT21 5AJ
Born June 1960
Director
Appointed 12 Dec 2023

FRESLE, Gary Brian

Resigned
76 Holywell Avenue, FolkestoneCT19 6LD
Secretary
Appointed N/A
Resigned 16 Oct 1991

HARE, Michael

Resigned
89 Holywell Avenue, FolkestoneCT19 6LB
Secretary
Appointed N/A
Resigned 05 Apr 1994

JACQUES, David Michael

Resigned
Flat 3, FolkestoneCT20 2PG
Secretary
Appointed 01 Feb 2002
Resigned 31 Dec 2003

MUSCAT, Helen

Resigned
7 Stanbury Crescent, FolkestoneCT19 6PB
Secretary
Appointed 16 Sept 1998
Resigned 24 Oct 2001

TODD, Patricia Margaret

Resigned
57 Holywell Avenue, FolkestoneCT19 6LB
Secretary
Appointed 08 Jun 1994
Resigned 16 Sept 1998

WALMER, Tony

Resigned
71 Holywell Avenue, FolkestoneCT19 6LB
Secretary
Appointed 26 Apr 2002
Resigned 08 Aug 2018

BINGHAM, Paul Richard, Councillor

Resigned
109 Holywell Avenue, FolkestoneCT19 6LB
Born September 1947
Director
Appointed 16 Sept 1998
Resigned 26 Apr 2004

BUSHELL, Barry George

Resigned
Acrise Place, FolkestoneCT18 8JX
Born December 1947
Director
Appointed 26 Apr 2004
Resigned 08 Aug 2018

FRESLE, Gary Brian

Resigned
76 Holywell Avenue, FolkestoneCT19 6LD
Born June 1964
Director
Appointed N/A
Resigned 16 Oct 1991

HALL, Melvin John

Resigned
79 Holywell Avenue, FolkestoneCT19 6LV
Born September 1956
Director
Appointed 01 Jan 2006
Resigned 17 Oct 2008

HARDIE-STOREY, Alan Thomas Hatchell

Resigned
High Street, HytheCT21 5AJ
Born November 1947
Director
Appointed 08 Aug 2018
Resigned 12 Dec 2023

HARE, Michael

Resigned
89 Holywell Avenue, FolkestoneCT19 6LB
Born September 1950
Director
Appointed N/A
Resigned 05 Apr 1994

HOPES, Michael

Resigned
67 Holywell Avenue, FolkestoneCT19 6LB
Born November 1971
Director
Appointed 16 Sept 1998
Resigned 17 Mar 2000

KEELER, Stephen James

Resigned
99 Holywell Avenue, FolkestoneCT19 6LB
Born June 1959
Director
Appointed N/A
Resigned 16 Sept 1998

LEWIS, Graham

Resigned
63 Holywell Avenue, FolkestoneCT19 6LB
Born August 1961
Director
Appointed 08 Jun 1994
Resigned 21 Oct 1997

MACDONALD, Stewart Andrew

Resigned
113 Holywell Avenue, FolkestoneCT19 6LB
Born July 1970
Director
Appointed 08 Jun 1994
Resigned 30 Nov 1997

PEARCE, David John

Resigned
73 Holywell Avenue, FolkestoneCT19 6LB
Born November 1961
Director
Appointed 08 May 2004
Resigned 31 Dec 2005

SMITH, George Albert

Resigned
55 Holywell Avenue, FolkestoneCT19 6LB
Born December 1919
Director
Appointed N/A
Resigned 08 Jun 1994

STOCKTON, Steven

Resigned
68 Holywell Avenue, FolkestoneCT19 6LD
Born November 1960
Director
Appointed 07 Jul 2005
Resigned 13 Oct 2008

TODD, John Shaun

Resigned
111 Holywell Avenue, FolkestoneCT19 6LB
Born February 1965
Director
Appointed N/A
Resigned 30 Jun 1997

TODD, Patricia Margaret

Resigned
57 Holywell Avenue, FolkestoneCT19 6LB
Born May 1949
Director
Appointed 16 Sept 1998
Resigned 03 Oct 2002

WALMER, Tony

Resigned
71 Holywell Avenue, FolkestoneCT19 6LB
Born July 1950
Director
Appointed 16 Sept 1998
Resigned 26 Apr 2004

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Ollerenshaw

Ceased
High Street, HytheCT21 5AJ
Born January 1950

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2018
Ceased 16 Dec 2025

Mr Barry Bushell

Ceased
Cheriton Place, FolkestoneCT20 2AZ
Born December 1947

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control Statement
20 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
27 June 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
4 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 January 1984
MISCMISC