Background WavePink WaveYellow Wave

FRANKUM MEWS DEVELOPMENT LTD (11116790)

FRANKUM MEWS DEVELOPMENT LTD (11116790) is an active UK company. incorporated on 19 December 2017. with registered office in Berkhamsted. The company operates in the Construction sector, engaged in development of building projects. FRANKUM MEWS DEVELOPMENT LTD has been registered for 8 years. Current directors include HIGHFIELD, David.

Company Number
11116790
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
6 Headlands Drive, Berkhamsted, HP4 2PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIGHFIELD, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKUM MEWS DEVELOPMENT LTD

FRANKUM MEWS DEVELOPMENT LTD is an active company incorporated on 19 December 2017 with the registered office located in Berkhamsted. The company operates in the Construction sector, specifically engaged in development of building projects. FRANKUM MEWS DEVELOPMENT LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11116790

LTD Company

Age

8 Years

Incorporated 19 December 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

GENERATOR (WOOD GREEN) LTD
From: 19 December 2017To: 13 June 2018
Contact
Address

6 Headlands Drive Berkhamsted, HP4 2PG,

Previous Addresses

Paxton House 30 Artillery Lane London E1 7LS United Kingdom
From: 19 December 2017To: 25 September 2018
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HIGHFIELD, David

Active
Headlands Drive, BerkhamstedHP4 2PG
Born November 1956
Director
Appointed 09 Jul 2018

BARNES, James Richard

Resigned
Headlands Drive, BerkhamstedHP4 2PG
Born July 1965
Director
Appointed 19 Dec 2017
Resigned 25 Sept 2018

ISAACS, Paul Samuel

Resigned
Headlands Drive, BerkhamstedHP4 2PG
Born May 1963
Director
Appointed 19 Dec 2017
Resigned 25 Sept 2018

STEER, Peter James

Resigned
Headlands Drive, BerkhamstedHP4 2PG
Born April 1966
Director
Appointed 19 Dec 2017
Resigned 25 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Beth Samuel Homes (Wood Green) Ltd

Active
Headlands Drive, BerkhamstedHP4 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018

Generator Developments Ltd

Ceased
Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Resolution
13 June 2018
RESOLUTIONSResolutions
Incorporation Company
19 December 2017
NEWINCIncorporation