Background WavePink WaveYellow Wave

FRANKHAM HOLDINGS LIMITED (09064549)

FRANKHAM HOLDINGS LIMITED (09064549) is an active UK company. incorporated on 30 May 2014. with registered office in Sidcup. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. FRANKHAM HOLDINGS LIMITED has been registered for 11 years. Current directors include CHITTY, Richard John, FRANKHAM, Steven John.

Company Number
09064549
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Irene House Five Arches Business Park, Sidcup, DA14 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHITTY, Richard John, FRANKHAM, Steven John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKHAM HOLDINGS LIMITED

FRANKHAM HOLDINGS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Sidcup. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. FRANKHAM HOLDINGS LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09064549

LTD Company

Age

11 Years

Incorporated 30 May 2014

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

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

Previous Addresses

Leonard House 1st Floor 5-7 Newman Road Bromley Kent BR1 1RJ
From: 30 May 2014To: 28 October 2020
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Oct 14
Funding Round
Nov 14
Loan Secured
Dec 14
Funding Round
Nov 15
Loan Secured
Mar 17
Director Left
Mar 17
Loan Secured
Aug 18
Director Left
Jun 20
Owner Exit
May 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARUT, Nurgul

Active
Five Arches Business Park, SidcupDA14 5AE
Secretary
Appointed 07 Oct 2024

CHITTY, Richard John

Active
Five Arches Business Park, SidcupDA14 5AE
Born October 1968
Director
Appointed 30 May 2014

FRANKHAM, Steven John

Active
Five Arches Business Park, SidcupDA14 5AE
Born January 1951
Director
Appointed 30 May 2014

GARDNER, John

Resigned
Five Arches Business Park, SidcupDA14 5AE
Secretary
Appointed 30 May 2014
Resigned 20 Oct 2025

FRANKHAM, Janis Marilyn

Resigned
Woodlands Close, BickleyBR1 2BD
Born August 1947
Director
Appointed 30 May 2014
Resigned 06 Mar 2017

GARDNER, John Clifton

Resigned
1st Floor, BromleyBR1 1RJ
Born March 1951
Director
Appointed 30 May 2014
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Five Arches Business Centre, SidcupDA14 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Stephen John Frankham

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 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 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
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Incorporation Company
30 May 2014
NEWINCIncorporation