FRANKLANDS PARK LIMITED
Management of real estate on a fee or contract basis
FRANKLANDS PARK LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
Case House 85-89 High Street Walton-On-Thames Surrey KT12 1DZ
Full company profile for FRANKLANDS PARK LIMITED (08157005), an active company based in Walton-On-Thames, United Kingdom. Incorporated 25 Jul 2012. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£178.18k
Net Assets
£23.32k
Total Liabilities
£307.16k
Turnover
£171.91k
Employees
N/A
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Accent Group Limited
United Kingdom
- Significant Influence Or Control As Firm
Paragon Asra Housing Limited
United Kingdom
- Significant Influence Or Control As Firm
Kirsty Joanne Spark
Ceased 15 Sept 2023
Charles Richard Ellis
Ceased 15 Sept 2023
Suzannah Caroline Taylor
Ceased 15 Sept 2023
Paragon Asra Housing Limited
Ceased 30 Sept 2019
Paragon Community Housing
Ceased 13 Apr 2017
Accent Group
Ceased 30 Sept 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the south east of Franklands Drive, Addlestone RUNNYMEDE | Leasehold | - | 14 Aug 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Officers | Change to director Mrs Kirsty Joanne Spark on 13 Apr 2026 | |
| 13 Apr 2026 | Officers | Appointment of Mr Stephen Michael Morris as director on 1 Apr 2026 | |
| 27 Mar 2026 | Officers | Termination of Richard Hood as director on 27 Mar 2026 | |
| 27 Mar 2026 | Officers | Appointment of Mr Ian Paul Hill as director on 27 Mar 2026 | |
| 26 Feb 2026 | Officers | Termination of Alexander James Liburd as director on 31 Dec 2025 |
Change to director Mrs Kirsty Joanne Spark on 13 Apr 2026
Appointment of Mr Stephen Michael Morris as director on 1 Apr 2026
Termination of Richard Hood as director on 27 Mar 2026
Appointment of Mr Ian Paul Hill as director on 27 Mar 2026
Termination of Alexander James Liburd as director on 31 Dec 2025
Recent Activity
Latest Activity
Change to director Mrs Kirsty Joanne Spark on 13 Apr 2026
3 weeks ago on 13 Apr 2026
Appointment of Mr Stephen Michael Morris as director on 1 Apr 2026
3 weeks ago on 13 Apr 2026
Termination of Richard Hood as director on 27 Mar 2026
1 months ago on 27 Mar 2026
Appointment of Mr Ian Paul Hill as director on 27 Mar 2026
1 months ago on 27 Mar 2026
Termination of Alexander James Liburd as director on 31 Dec 2025
2 months ago on 26 Feb 2026
