Background WavePink WaveYellow Wave

FRANKLIN HALL LIMITED (15238565)

FRANKLIN HALL LIMITED (15238565) is an active UK company. incorporated on 26 October 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANKLIN HALL LIMITED has been registered for 2 years. Current directors include LUPTON, Howard John, WELLS, Andrew James.

Company Number
15238565
Status
active
Type
ltd
Incorporated
26 October 2023
Age
2 years
Address
495 Green Lanes, London, N13 4BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUPTON, Howard John, WELLS, Andrew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN HALL LIMITED

FRANKLIN HALL LIMITED is an active company incorporated on 26 October 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANKLIN HALL LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15238565

LTD Company

Age

2 Years

Incorporated 26 October 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 26 October 2023 - 31 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SURREY HALL LIMITED
From: 26 October 2023To: 9 April 2024
Contact
Address

495 Green Lanes London, N13 4BS,

Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Feb 24
Director Joined
Apr 24
Loan Secured
Apr 24
Owner Exit
Sept 24
Loan Secured
Jul 25
Loan Secured
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LUPTON, Howard John

Active
Green Lanes, LondonN13 4BS
Born March 1964
Director
Appointed 22 Apr 2024

WELLS, Andrew James

Active
Green Lanes, LondonN13 4BS
Born April 1964
Director
Appointed 26 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew James Wells

Ceased
Green Lanes, LondonN13 4BS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023
Ceased 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 September 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Incorporation Company
26 October 2023
NEWINCIncorporation