Background WavePink WaveYellow Wave

FRAMPTON PROPERTIES LIMITED (02321481)

FRAMPTON PROPERTIES LIMITED (02321481) is an active UK company. incorporated on 25 November 1988. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRAMPTON PROPERTIES LIMITED has been registered for 37 years. Current directors include FRAMPTON, Andrew James Ker, FRAMPTON, Gwyneth Mary.

Company Number
02321481
Status
active
Type
ltd
Incorporated
25 November 1988
Age
37 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRAMPTON, Andrew James Ker, FRAMPTON, Gwyneth Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMPTON PROPERTIES LIMITED

FRAMPTON PROPERTIES LIMITED is an active company incorporated on 25 November 1988 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRAMPTON PROPERTIES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02321481

LTD Company

Age

37 Years

Incorporated 25 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

IDOLDREAM LIMITED
From: 25 November 1988To: 2 February 1989
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

Selsdon Hse 212-220 Addington Rd Selsdon,South Croydon Surrey, CR2 8LD
From: 25 November 1988To: 6 January 2015
Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 15
Director Left
Jun 17
Director Joined
May 20
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRAMPTON, Andrew James Ker

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1979
Director
Appointed 06 May 2020

FRAMPTON, Gwyneth Mary

Active
Robin Hood Lane, SuttonSM1 2SW
Born March 1945
Director
Appointed N/A

POWIS, John William

Resigned
17 Oakley Drive, BromleyBR2 8PL
Secretary
Appointed N/A
Resigned 23 Mar 1994

SEABROOK, Jeffrey Charles

Resigned
56 Woodland Way, West WickhamBR4 9LR
Secretary
Appointed 23 Mar 1994
Resigned 01 Aug 2014

FRAMPTON, Clive Petter

Resigned
Arundel 5 Rose Walk, PurleyCR8 3LJ
Born December 1943
Director
Appointed N/A
Resigned 21 Jun 2017

SEABROOK, Jeffrey Charles

Resigned
56 Woodland Way, West WickhamBR4 9LR
Born April 1945
Director
Appointed N/A
Resigned 01 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Petter Frampton

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2019

Mrs Gwyneth Mary Frampton

Active
Robin Hood Lane, SuttonSM1 2SW
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 April 1994
288288
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Resolution
4 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363363
Memorandum Articles
17 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1989
287Change of Registered Office
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Resolution
23 January 1989
RESOLUTIONSResolutions
Incorporation Company
25 November 1988
NEWINCIncorporation