Background WavePink WaveYellow Wave

FRANK ADAMS LEGACY LIMITED (07884604)

FRANK ADAMS LEGACY LIMITED (07884604) is an active UK company. incorporated on 16 December 2011. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRANK ADAMS LEGACY LIMITED has been registered for 14 years. Current directors include BROUGHTON, Martyn John, CECIL, Alan Francis, HARVEY, Christopher James and 1 others.

Company Number
07884604
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
Adams Park Hillbottom Road, High Wycombe, HP12 4HJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROUGHTON, Martyn John, CECIL, Alan Francis, HARVEY, Christopher James, ROBINSON, Karen Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK ADAMS LEGACY LIMITED

FRANK ADAMS LEGACY LIMITED is an active company incorporated on 16 December 2011 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRANK ADAMS LEGACY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07884604

LTD Company

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

FRANK ADAMS'S LEGACY LIMITED
From: 2 April 2012To: 26 October 2012
TYROLESE (722) LIMITED
From: 16 December 2011To: 2 April 2012
Contact
Address

Adams Park Hillbottom Road Sands Industrial Estate High Wycombe, HP12 4HJ,

Previous Addresses

3 Kingswood Place High Wycombe Buckinghamshire HP13 7SR United Kingdom
From: 2 July 2012To: 25 October 2012
66 Lincoln's Inn Fields London WC2A 3LH
From: 16 December 2011To: 2 July 2012
Timeline

30 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
May 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 17
Loan Secured
Jan 19
Director Left
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 21
Director Left
Aug 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BROUGHTON, Martyn John

Active
Hillbottom Road, High WycombeHP12 4HJ
Born April 1954
Director
Appointed 23 Feb 2016

CECIL, Alan Francis

Active
Hillbottom Road, High WycombeHP12 4HJ
Born June 1954
Director
Appointed 12 Jul 2012

HARVEY, Christopher James

Active
Hillbottom Road, High WycombeHP12 4HJ
Born August 1952
Director
Appointed 01 Apr 2021

ROBINSON, Karen Elizabeth

Active
Brookwood Road, LondonSW18 5DB
Born May 1954
Director
Appointed 13 Nov 2015

BIGNELL, John Sydney

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born December 1948
Director
Appointed 23 Feb 2016
Resigned 02 May 2019

BLAGBROUGH, Keith

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born March 1935
Director
Appointed 12 Jul 2012
Resigned 25 Mar 2015

DERBEN, John Victor

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born October 1937
Director
Appointed 15 Sept 2015
Resigned 02 Aug 2021

GOODE, Timothy James

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born March 1953
Director
Appointed 12 Jul 2012
Resigned 25 Mar 2015

HALEY, Jonathan Matthew

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1976
Director
Appointed 16 Dec 2011
Resigned 03 Apr 2012

HEATH, Garry John

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born April 1954
Director
Appointed 12 Jul 2012
Resigned 17 Dec 2015

ROBERTON, David John

Resigned
Pasture Road, Letchworth Garden CitySG6 3LP
Born March 1948
Director
Appointed 03 Apr 2012
Resigned 26 Oct 2012

RUNDLE, Reginald Thomas

Resigned
Hillbottom Road, High WycombeHP12 4HJ
Born August 1932
Director
Appointed 12 Jul 2012
Resigned 23 Jul 2015

STROUD, Trevor Robert

Resigned
Greenlands, Princes RisboroughHP27 0QJ
Born January 1955
Director
Appointed 03 Apr 2012
Resigned 31 Oct 2012

WOODWARD, Don Gordon

Resigned
Oddley Lane, Princes RisboroughHP27 9NQ
Born June 1962
Director
Appointed 03 Apr 2012
Resigned 26 Oct 2012

Persons with significant control

1

Hillbottom Road, High WycombeHP12 4HJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 December 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Legacy
14 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2011
NEWINCIncorporation