Background WavePink WaveYellow Wave

FRANCES INVESTMENTS LIMITED (NI638019)

FRANCES INVESTMENTS LIMITED (NI638019) is an active UK company. incorporated on 22 April 2016. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRANCES INVESTMENTS LIMITED has been registered for 9 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bj.

Company Number
NI638019
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bj
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCES INVESTMENTS LIMITED

FRANCES INVESTMENTS LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRANCES INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

NI638019

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

WIREFOX INVESTMENTS LIMITED
From: 10 May 2016To: 25 July 2017
WIREFOX CAPITAL MANAGEMENT LIMITED
From: 22 April 2016To: 10 May 2016
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood BT18 9AZ Northern Ireland
From: 16 November 2016To: 5 April 2017
126 Bangor Road Holywood County Down BT18 0ES United Kingdom
From: 22 April 2016To: 16 November 2016
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Secretary
Appointed 09 May 2016

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 09 May 2016

EASTWOOD, Bj

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 22 Apr 2016

FLANNERY, Steven Hugh

Resigned
Bangor Road, HolywoodBT18 0ES
Born October 1977
Director
Appointed 09 May 2016
Resigned 16 Nov 2016

Persons with significant control

1

Wirefox Holding Company

Active
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
9 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Resolution
25 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Incorporation Company
22 April 2016
NEWINCIncorporation