FRAMINGHAM HOUSE INVESTMENTS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
FRAMINGHAM HOUSE INVESTMENTS LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
FRAMINGHAM HOUSE INVESTMENTS LIMITED was incorporated 38 years ago on 27/11/1985 and has the registered number: 01966186. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
FRAMINGHAM HOUSE INVESTMENTS LIMITED was incorporated 38 years ago on 27/11/1985 and has the registered number: 01966186. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
FRAMINGHAM HOUSE INVESTMENTS LIMITED - NORWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
ATRIUM HOUSE LODDON BUSINESS PARK, LITTLE MONEY ROAD
NORWICH
NR14 6JD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DAVID WOOLSTON | Mar 1961 | British | Director | 2023-11-29 | CURRENT |
MR JOHN BURTON | Dec 1960 | British | Director | CURRENT | |
MRS JAN LOUISE BAINES BURTON | Mar 1954 | British | Director | 2014-02-17 | CURRENT |
MRS RITA BURTON | Apr 1930 | British | Director | RESIGNED | |
MR RICHARD HARRY BURTON | Jan 1973 | British | Director | RESIGNED | |
MR PETER MICHAEL BURTON | Oct 1965 | British | Director | RESIGNED | |
MRS KAREN LOUISE BURTON | Nov 1967 | British | Director | 2014-02-17 UNTIL 2020-03-05 | RESIGNED |
DAVID MICHAEL LITTLEWORT | Dec 1953 | Secretary | 1994-03-04 UNTIL 2008-10-16 | RESIGNED | |
HENRY WILLIAM BURTON | May 1926 | British | Director | RESIGNED | |
MR PHILLIP TAYLOR | Other | Secretary | 2008-12-04 UNTIL 2017-03-14 | RESIGNED | |
CHRISTOPHER JOHN DIX | Dec 1946 | Secretary | 1993-06-02 UNTIL 1993-03-04 | RESIGNED | |
MR JOHN BURTON | Dec 1960 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Framingham House Holdings Limited | 2020-03-05 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hownor 21 Limited | 2020-02-28 - 2020-03-05 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Burton | 2016-04-06 - 2020-02-28 | 12/1960 | Norwich |
Significant influence or control Significant influence or control as firm |
Mr Peter Michael Burton | 2016-04-06 - 2020-02-28 | 10/1965 | Norwich |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-22 | 31-03-2023 | 3,762,042 Cash 15,760,859 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-23 | 31-03-2022 | 5,662,000 Cash 17,210,642 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-23 | 31-03-2021 | 7,150,764 Cash 17,850,986 equity |
ACCOUNTS - Final Accounts preparation | 2021-06-26 | 31-03-2020 | 9,640,332 Cash 18,628,238 equity |