Background WavePink WaveYellow Wave

FRAMLEY PROPERTIES LIMITED (09570917)

FRAMLEY PROPERTIES LIMITED (09570917) is an active UK company. incorporated on 1 May 2015. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRAMLEY PROPERTIES LIMITED has been registered for 10 years. Current directors include GRIEVSON, Richard James.

Company Number
09570917
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
Totterdown House, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIEVSON, Richard James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMLEY PROPERTIES LIMITED

FRAMLEY PROPERTIES LIMITED is an active company incorporated on 1 May 2015 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FRAMLEY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09570917

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Totterdown House Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London London SW11 3RA England
From: 5 July 2017To: 22 October 2021
Totterdown House Sadlers Road Inkpen Hungerford Berkshire RG17 9EA England
From: 1 May 2015To: 5 July 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GRIEVSON, Richard James

Active
Sadlers Road, HungerfordRG17 9EA
Secretary
Appointed 01 May 2015

GRIEVSON, Richard James

Active
Sadlers Road, HungerfordRG17 9EA
Born March 1950
Director
Appointed 01 May 2015

Persons with significant control

1

Mr Richard James Grievson

Active
Inkpen, HungerfordRG17 9EA
Born March 1950

Nature of Control

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

Filing History

24

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation