Background WavePink WaveYellow Wave

MULLUCKS FRANCHISING LIMITED (03777494)

MULLUCKS FRANCHISING LIMITED (03777494) is an active UK company. incorporated on 26 May 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MULLUCKS FRANCHISING LIMITED has been registered for 26 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
03777494
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLUCKS FRANCHISING LIMITED

MULLUCKS FRANCHISING LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MULLUCKS FRANCHISING LIMITED was registered 26 years ago.(SIC: 68310)

Status

active

Active since 26 years ago

Company No

03777494

LTD Company

Age

26 Years

Incorporated 26 May 1999

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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HUNTERS PARTNERS LIMITED
From: 21 September 2011To: 4 September 2024
CURTIS FRANCHISING LIMITED
From: 12 September 2011To: 21 September 2011
COUNTRYWIDE FRANCHISING LIMITED
From: 25 May 2004To: 12 September 2011
COUNTRYWIDE ASSURED FRANCHISING LIMITED
From: 24 June 1999To: 25 May 2004
SEUNG HAY LIMITED
From: 26 May 1999To: 24 June 1999
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Apollo House Eboracum Way Heworth Green York North Yorkshire YO31 7RE
From: 4 December 2014To: 17 June 2022
18/19 Colliergate York YO1 8BN
From: 20 September 2011To: 4 December 2014
Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT England
From: 1 February 2011To: 20 September 2011
Brook House Apex Court Camphill Road West Byfleet Surrey KT14 6SQ
From: 26 May 1999To: 1 February 2011
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Aug 13
Loan Cleared
Aug 16
Director Left
Feb 17
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jun 21
Loan Cleared
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 19 Mar 2021

DOBSON, Hugh Andrew Philip

Resigned
Brook House Apex Court, West ByfleetKT14 6SQ
Secretary
Appointed 14 Oct 1999
Resigned 02 Jan 2011

JONES, Edward

Resigned
Muncastergate, YorkYO31 9JX
Secretary
Appointed 29 Jul 2011
Resigned 31 May 2021

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 26 May 1999
Resigned 14 Oct 1999

WILLIAMS, Gareth Rhys

Resigned
Duke Street, Chelmsford
Secretary
Appointed 02 Jan 2011
Resigned 29 Jul 2011

DELANEY, John Patrick

Resigned
36a Market Square, HuntingdonPE19 2AF
Born May 1957
Director
Appointed 15 Feb 2000
Resigned 17 Oct 2008

DOBSON, Hugh Andrew Philip

Resigned
Brook House Apex Court, West ByfleetKT14 6SQ
Born December 1945
Director
Appointed 14 Oct 1999
Resigned 02 Jan 2011

FITZJOHN, Gerald Roy

Resigned
Brook House Apex Court, West ByfleetKT14 6SQ
Born October 1949
Director
Appointed 30 Jun 1999
Resigned 31 May 2010

FLETCHER, David Beaumont

Resigned
Brook House Apex Court, West ByfleetKT14 6SQ
Born February 1952
Director
Appointed 28 Jan 2008
Resigned 07 Jan 2011

FREW, Glynis Joan

Resigned
Church Hill, YorkYO61 4TA
Born December 1956
Director
Appointed 29 Jul 2011
Resigned 02 Jan 2025

GRANT, Andrew

Resigned
Eboracum Way, YorkYO31 7RE
Born June 1966
Director
Appointed 01 Feb 2006
Resigned 01 Oct 2016

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 30 Jun 1999
Resigned 10 Aug 1999

HOLLINRAKE, Kevin Paul

Resigned
The Nookin, YorkYO61 4PY
Born September 1963
Director
Appointed 29 Jul 2011
Resigned 19 Mar 2021

JONES, Edward Anthony

Resigned
Muncastergate, YorkYO31 9JX
Born September 1970
Director
Appointed 29 Jul 2011
Resigned 31 May 2021

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Born October 1949
Director
Appointed 26 May 1999
Resigned 31 Dec 2007

PENNELLS, Andrew Michael

Resigned
2 Station Road, Cheadle HulmeSK8 5AN
Born July 1968
Director
Appointed 07 Jan 2011
Resigned 29 Jul 2011

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 19 Mar 2021
Resigned 02 Jan 2025

ROBINSON, Martin John

Resigned
Jack Hole, YorkYO61 1RT
Born September 1962
Director
Appointed 29 Jul 2011
Resigned 19 Mar 2021

SCARFF, Robert Alan, Mr.

Resigned
79 Alderbrook Road, SolihullB91 1NS
Born September 1958
Director
Appointed 26 Apr 2007
Resigned 10 Jan 2008

SNOWBALL, John Alan

Resigned
Woodvale, HaslemereGU27 3DJ
Born November 1950
Director
Appointed 30 Jun 1999
Resigned 30 Dec 2005

STUART, Mark Gordon

Resigned
88-103, Milton KeynesMK7 8JT
Born August 1967
Director
Appointed 07 Jan 2011
Resigned 29 Jul 2011

WATERHOUSE, John Frederick

Resigned
Ferry Lane, SelbyYO8 6DH
Born April 1946
Director
Appointed 29 Jul 2011
Resigned 31 Mar 2021

Persons with significant control

1

Eboracum Way, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Legacy
21 September 2011
MG02MG02
Certificate Change Of Name Company
21 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Auditors Resignation Company
14 September 2011
AUDAUD
Certificate Change Of Name Company
12 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
363aAnnual Return
Court Order
12 May 2009
OCOC
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
14 July 2007
155(6)a155(6)a
Legacy
14 July 2007
155(6)a155(6)a
Legacy
14 July 2007
155(6)a155(6)a
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Resolution
27 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2007
AUDAUD
Auditors Resignation Company
11 June 2007
AUDAUD
Legacy
4 June 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Miscellaneous
4 January 2006
MISCMISC
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
14 February 2004
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Memorandum Articles
9 July 1999
MEM/ARTSMEM/ARTS
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288cChange of Particulars
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1999
NEWINCIncorporation