Background WavePink WaveYellow Wave

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253)

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253) is an active UK company. incorporated on 16 December 2009. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED has been registered for 16 years.

Company Number
07106253
Status
active
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED

ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED is an active company incorporated on 16 December 2009 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07106253

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 14 August 2024 - 31 December 2024(5 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ALAN FRANCIS ESTATE AGENTS LIMITED
From: 24 August 2010To: 19 April 2017
SEEBECK 46 LIMITED
From: 16 December 2009To: 24 August 2010
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ United Kingdom
From: 30 September 2024To: 16 September 2025
The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom
From: 9 June 2021To: 30 September 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
From: 24 January 2012To: 9 June 2021
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR
From: 28 June 2010To: 24 January 2012
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 16 December 2009To: 28 June 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Owner Exit
Dec 20
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Resolution
19 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Certificate Change Of Name Company
24 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
16 December 2009
NEWINCIncorporation