Background WavePink WaveYellow Wave

FRAME INVESTMENTS LIMITED (03782797)

FRAME INVESTMENTS LIMITED (03782797) is an active UK company. incorporated on 4 June 1999. with registered office in Wynyard. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRAME INVESTMENTS LIMITED has been registered for 26 years. Current directors include HIRD, Kean George Maurice.

Company Number
03782797
Status
active
Type
ltd
Incorporated
4 June 1999
Age
26 years
Address
C/O Azets Holdings Ltd Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIRD, Kean George Maurice
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAME INVESTMENTS LIMITED

FRAME INVESTMENTS LIMITED is an active company incorporated on 4 June 1999 with the registered office located in Wynyard. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRAME INVESTMENTS LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03782797

LTD Company

Age

26 Years

Incorporated 4 June 1999

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 27 August 2020To: 11 December 2023
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 17 August 2015To: 27 August 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 13 February 2013To: 17 August 2015
C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD
From: 25 November 2010To: 13 February 2013
C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX
From: 4 June 1999To: 25 November 2010
Timeline

2 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Mar 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACKINNON, Alan Barclay

Active
Cranbrook Road, GoudhurstTN17 1DX
Secretary
Appointed 12 Sept 2002

HIRD, Kean George Maurice

Active
Nursery House, CranbrookTN17 2RD
Born March 1954
Director
Appointed 04 Jun 1999

RUSSELL, Michael John

Resigned
6 Gerald Road, WorthingBN11 5QG
Secretary
Appointed 04 Jun 1999
Resigned 12 Sept 2002

HARRIS, Ian David

Resigned
21 Knoll Drive, LondonN14 5LU
Born June 1968
Director
Appointed 01 Dec 1999
Resigned 31 Jan 2006

WHITMORE, Henry Marcus James

Resigned
Ashmore House, NewburyRG18 9HF
Born June 1932
Director
Appointed 04 Jun 1999
Resigned 03 Dec 2018

Persons with significant control

1

Mr Kean George Maurice Hird

Active
Bedgebury Road Goudhurst, CranbrookTN17 2RD
Born March 1954

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

67

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
8 December 1999
288aAppointment of Director or Secretary
Incorporation Company
4 June 1999
NEWINCIncorporation