Background WavePink WaveYellow Wave

FRANIAN ESTATES LIMITED (04963839)

FRANIAN ESTATES LIMITED (04963839) is an active UK company. incorporated on 14 November 2003. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANIAN ESTATES LIMITED has been registered for 22 years. Current directors include JAMES, Christopher Ian, JAMES, David Francis, JAMES, Francesca Marina and 1 others.

Company Number
04963839
Status
active
Type
ltd
Incorporated
14 November 2003
Age
22 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAMES, Christopher Ian, JAMES, David Francis, JAMES, Francesca Marina, JAMES, Ian Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANIAN ESTATES LIMITED

FRANIAN ESTATES LIMITED is an active company incorporated on 14 November 2003 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANIAN ESTATES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04963839

LTD Company

Age

22 Years

Incorporated 14 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 23 March 2020To: 22 October 2024
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 14 November 2003To: 23 March 2020
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 21
New Owner
May 21
Share Issue
Mar 22
Director Joined
Aug 22
Owner Exit
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JAMES, Christopher Ian

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1994
Director
Appointed 31 Aug 2022

JAMES, David Francis

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1990
Director
Appointed 29 Apr 2021

JAMES, Francesca Marina

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1962
Director
Appointed 14 Nov 2003

JAMES, Ian Clive

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1964
Director
Appointed 14 Nov 2003

JAMES, David Francis

Resigned
Filers Way, Weston-Super-MareBS24 7JP
Secretary
Appointed 29 Apr 2021
Resigned 14 Jul 2023

JAMES, Ian Clive

Resigned
Taunton Road, TauntonTA2 8HW
Secretary
Appointed 14 Nov 2003
Resigned 29 Apr 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Nov 2003
Resigned 14 Nov 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Nov 2003
Resigned 14 Nov 2003

Persons with significant control

3

2 Active
1 Ceased

Mr David Francis James

Ceased
Blackbrook Park Avenue, TauntonTA1 2PX
Born October 1990

Nature of Control

Significant influence or control
Notified 29 Apr 2021
Ceased 23 Apr 2025

Mrs Francesca Marina James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Clive James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Capital Alter Shares Subdivision
1 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
10 December 2003
88(2)R88(2)R
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Incorporation Company
14 November 2003
NEWINCIncorporation