Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRAMECOURT HOMES LIMITED
Company Information for

FRAMECOURT HOMES LIMITED

UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, DN2 5YL,
Company Registration Number
01214231
Private Limited Company
Active

Company Overview

About Framecourt Homes Ltd
FRAMECOURT HOMES LIMITED was founded on 1975-05-29 and has its registered office in Doncaster. The organisation's status is listed as "Active". Framecourt Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRAMECOURT HOMES LIMITED
 
Legal Registered Office
UNIT 8 HEATHER COURT
SHAW WOOD WAY
DONCASTER
SOUTH YORKSHIRE
DN2 5YL
Other companies in DN4
 
Filing Information
Company Number 01214231
Company ID Number 01214231
Date formed 1975-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182808936  
Last Datalog update: 2024-02-07 01:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAMECOURT HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAMECOURT HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE FLETCHER
Company Secretary 2015-01-07
STEPHEN JACKSON
Company Secretary 1990-12-31
CARMEN ELIZABETH CAROLINE JACKSON
Director 1997-02-17
STEPHEN JACKSON
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MYRA JACKSON
Director 1990-12-31 1998-01-05
KENNETH JACKSON
Director 1990-12-31 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JACKSON B.J. PROPERTY LIMITED Company Secretary 1998-04-07 CURRENT 1974-10-23 Active - Proposal to Strike off
CARMEN ELIZABETH CAROLINE JACKSON SOLLISET PROPERTIES LIMITED Director 2012-03-08 CURRENT 1993-08-03 Active
STEPHEN JACKSON FAITHHOMES LIMITED Director 2009-01-12 CURRENT 1999-03-24 Active
STEPHEN JACKSON MANOR FARM (SOUTH YORKSHIRE) LIMITED Director 2008-02-29 CURRENT 1993-03-30 Active
STEPHEN JACKSON CONISBRO CROFT MANAGEMENT LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2013-08-27
STEPHEN JACKSON METROLAND LIMITED Director 2004-03-22 CURRENT 2000-06-08 Active
STEPHEN JACKSON SOLLISET PROPERTIES LIMITED Director 2003-05-27 CURRENT 1993-08-03 Active
STEPHEN JACKSON GOLDENMANE LIMITED Director 2001-03-30 CURRENT 2001-03-14 Active
STEPHEN JACKSON GREENWELL ESTATES LIMITED Director 2000-08-01 CURRENT 2000-05-30 Dissolved 2014-09-09
STEPHEN JACKSON B.J. PROPERTY LIMITED Director 1992-03-09 CURRENT 1974-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-08AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-08AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 5 Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142310009
2015-06-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142310008
2015-01-13AP03Appointment of Mrs Christine Fletcher as company secretary on 2015-01-07
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012142310007
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 10/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN ELIZABETH CAROLINE JACKSON / 10/12/2013
2014-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JACKSON on 2013-12-10
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 5 NIDD HOUSE RICHMOND BUSINESS PARK SIDINGS COURT, DONCASTER SOUTH YORKSHIRE DN4 5JH
2011-06-03AA31/08/10 TOTAL EXEMPTION FULL
2011-02-10AR0131/12/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN ELIZABETH CAROLINE JACKSON / 21/01/2010
2009-07-07AA31/08/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: FOREVERGREEN LINDRICK LANE TICKHILL DONCASTER DN11 9RA
2007-07-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-06-23225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1999-01-12363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-21288bDIRECTOR RESIGNED
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-10288bDIRECTOR RESIGNED
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-06AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-01-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FRAMECOURT HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMECOURT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-02-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-05-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
EQUITABLE CHARGE 1996-06-28 Satisfied YORKSHIRE BANK PLC
CHARGE 1992-11-27 Satisfied ARTHUR LINDLEY
CHARGE 1992-11-27 Satisfied KENNETH JACKSON
LEGAL CHARGE 1986-04-07 Satisfied YORKSHIRE BANK PLC
CHARGE 1982-12-31 Satisfied N M ROTHSCHILD AND SONS LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMECOURT HOMES LIMITED

Intangible Assets
Patents
We have not found any records of FRAMECOURT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMECOURT HOMES LIMITED
Trademarks
We have not found any records of FRAMECOURT HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMECOURT HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRAMECOURT HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRAMECOURT HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMECOURT HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMECOURT HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.