Background WavePink WaveYellow Wave

FRANKHAM DEVELOPMENTS LIMITED (07898945)

FRANKHAM DEVELOPMENTS LIMITED (07898945) is an active UK company. incorporated on 5 January 2012. with registered office in Sidcup. The company operates in the Construction sector, engaged in development of building projects. FRANKHAM DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include FRANKHAM, Janis Marilyn, FRANKHAM, Steven John, MORSE, Oliver James.

Company Number
07898945
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Irene House Five Arches Business Park, Sidcup, DA14 5AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANKHAM, Janis Marilyn, FRANKHAM, Steven John, MORSE, Oliver James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKHAM DEVELOPMENTS LIMITED

FRANKHAM DEVELOPMENTS LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Sidcup. The company operates in the Construction sector, specifically engaged in development of building projects. FRANKHAM DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07898945

LTD Company

Age

14 Years

Incorporated 5 January 2012

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 5 November 2025 (5 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Irene House Five Arches Business Park Maidstone Road Sidcup, DA14 5AE,

Previous Addresses

Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ
From: 5 January 2012To: 4 March 2024
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 13
Director Left
May 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Secured
Mar 15
Director Joined
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Cleared
Jun 20
Loan Cleared
Jan 21
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARUT, Nurgul

Active
Five Arches Business Park, SidcupDA14 5AE
Secretary
Appointed 15 Oct 2024

FRANKHAM, Janis Marilyn

Active
Five Arches Business Park, SidcupDA14 5AE
Born August 1947
Director
Appointed 05 Jan 2012

FRANKHAM, Steven John

Active
Five Arches Business Park, SidcupDA14 5AE
Born January 1951
Director
Appointed 05 Jan 2012

MORSE, Oliver James

Active
Five Arches Business Park, SidcupDA14 5AE
Born January 1984
Director
Appointed 02 Jul 2015

GARDNER, John Clifton

Resigned
5 - 7 Newman Road, BromleyBR1 1RJ
Secretary
Appointed 06 Jan 2012
Resigned 28 Oct 2022

GARDNER, John Clifton

Resigned
5 - 7 Newman Road, BromleyBR1 1RJ
Born March 1951
Director
Appointed 24 Sept 2018
Resigned 28 Oct 2022

GARDNER, John Clifton

Resigned
5 - 7 Newman Road, BromleyBR1 1RJ
Born March 1951
Director
Appointed 06 Nov 2013
Resigned 09 May 2014

Persons with significant control

1

Mr Steven John Frankham

Active
Five Arches Business Park, SidcupDA14 5AE
Born January 1951

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
19 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 July 2014
MR05Certification of Charge
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 October 2012
AA01Change of Accounting Reference Date
Legacy
29 May 2012
MG01MG01
Legacy
29 May 2012
MG01MG01
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Incorporation Company
5 January 2012
NEWINCIncorporation