XPERIENCE FRANCHISING LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

XPERIENCE FRANCHISING LIMITED is a Private Limited Company from BOURNEMOUTH and has the status: Active.
XPERIENCE FRANCHISING LIMITED was incorporated 35 years ago on 11/01/1989 and has the registered number: 02334260. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

XPERIENCE FRANCHISING LIMITED - BOURNEMOUTH

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 ST STEPHEN'S COURT
BOURNEMOUTH
BH2 6LA

This Company Originates in : United Kingdom
Previous trading names include:
LEGAL & GENERAL FRANCHISING LIMITED (until 29/10/2014)

Confirmation Statements

Last Statement Next Statement Due
01/10/2023 15/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH SAMPLES Apr 1968 British Director 2020-04-30 CURRENT
DAVID RAGGETT Jun 1966 British Director 2014-10-31 CURRENT
MR DAVID ARTHUR RAGGETT Secretary 2016-04-01 UNTIL 2016-04-21 RESIGNED
MR LAWRENCE KEVIN PENNEY Dec 1949 British Director 1994-09-30 UNTIL 1995-01-16 RESIGNED
MR LAWRENCE KEVIN PENNEY Dec 1949 British Director 1999-02-15 UNTIL 2005-09-26 RESIGNED
PAUL DOUGLAS STEWART Jul 1960 British Director 1992-09-30 UNTIL 1997-04-30 RESIGNED
MISS SALLY JANE WILLIAMS British Secretary 1998-01-12 UNTIL 1998-12-18 RESIGNED
MR CHRISTOPHER RAYMOND VARLEY Secretary 2016-04-21 UNTIL 2020-02-11 RESIGNED
THOMAS ANDREW FORWOOD SMITH British Secretary 1993-08-23 UNTIL 1997-04-18 RESIGNED
JULIE PATRICIA SEABROOK British Secretary 1998-12-18 UNTIL 2002-10-01 RESIGNED
MR DAVID ARTHUR RAGGETT Secretary 2014-10-31 UNTIL 2015-05-07 RESIGNED
PETER ROWNTREE Feb 1948 British Director 1992-09-30 UNTIL 1994-02-01 RESIGNED
MRS SUSAN LESLEY MCBRIDE Secretary 2015-05-07 UNTIL 2016-03-31 RESIGNED
ANDREW DAVID FAIRHURST British Secretary RESIGNED
CAROL ANN DOCKRELL British Secretary 1997-05-12 UNTIL 1998-01-12 RESIGNED
MR ALLAN JOHN CLARK Mar 1954 British Director 1994-02-01 UNTIL 1994-09-30 RESIGNED
MR RICHARD ALAN BEER Feb 1967 British Director 1999-02-15 UNTIL 2000-08-07 RESIGNED
LEE BEADMAN Jan 1961 British Director 1995-01-16 UNTIL 1999-03-12 RESIGNED
MR IAN WILSON Jul 1962 British Director 2014-10-31 UNTIL 2020-04-30 RESIGNED
LEGAL & GENERAL CO SEC LIMITED Corporate Secretary 2002-10-01 UNTIL 2014-10-31 RESIGNED
MR MARK NEWTON Oct 1955 British Director 1997-05-06 UNTIL 1998-10-28 RESIGNED
MR PHILIP GEE Aug 1965 British Director 2001-09-17 UNTIL 2008-10-27 RESIGNED
MARGARET ELIZABETH GLADWYN Jun 1951 British Director 2000-08-07 UNTIL 2001-02-16 RESIGNED
MR COLIN CHARLES HARRIS Aug 1944 British Director RESIGNED
STEPHEN ANDREW KIRK Oct 1956 British Director 2001-09-17 UNTIL 2014-10-31 RESIGNED
DAVID MALTBY Nov 1945 British Director 1996-09-13 UNTIL 1998-05-18 RESIGNED
MR RICHARD WILSON MARTIN Dec 1950 British Director 2014-10-31 UNTIL 2024-03-07 RESIGNED
PAUL JOHN MITCHENER Jan 1961 British Director 2004-03-22 UNTIL 2006-12-31 RESIGNED
MARK ROBERT CHARLES HARRISON Jul 1968 British Director 2000-08-07 UNTIL 2014-10-31 RESIGNED
DUNCAN CROCKER May 1958 British Director 1999-02-15 UNTIL 2000-08-07 RESIGNED
GRAHAM TREVOR ANTHONY NEWITT Nov 1960 British Director 2001-09-17 UNTIL 2004-03-22 RESIGNED
VANESSA WHITE Mar 1965 British Director 2000-08-07 UNTIL 2014-10-31 RESIGNED
STEPHEN JEREMY THOMAS Aug 1967 British Director 1999-02-15 UNTIL 2000-07-01 RESIGNED
MR CARLOS GUILLERMO GUSTAVO THIBAUT Jul 1958 British Director 2000-08-07 UNTIL 2001-09-17 RESIGNED
STEPHEN JOHN TEARLE Apr 1973 British Director 2007-02-14 UNTIL 2009-05-01 RESIGNED
MICHAEL IAN STOOP Jul 1955 British Director 1998-05-18 UNTIL 2014-10-31 RESIGNED
JOHN DEREK WHORWOOD Nov 1951 British Director RESIGNED
MR STEPHEN CHARLES ADDISON SMITH Apr 1957 British Director 2005-09-26 UNTIL 2014-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Property Franchise Group Plc 2016-04-06 Bournemouth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED Active FULL 65110 - Life insurance
WILLIAM PARKER AND SON (READING) LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
WHITEGATES ESTATE AGENCY LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED Active FULL 64302 - Activities of unit trusts
CITY & URBAN DEVELOPMENTS LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
LEGAL & GENERAL FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
KEY MORTGAGE & PROPERTY LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
GUILDFORD Y.M.C.A. LIMITED SURREY Dissolved... FULL 55900 - Other accommodation
KEY CONSULTANTS MORTGAGES NATIONWIDE LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
NRAM (NO.2) LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
KEY SURVEYORS NATIONWIDE LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LEGAL & GENERAL RESOURCES LIMITED Active FULL 70100 - Activities of head offices
ADAM KENNEDY ESTATE AGENTS LIMITED LONDON Dissolved... FULL 68310 - Real estate agencies
LEGAL & GENERAL ESTATE AGENCIES LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
SURREY FIRST KINGSTON UPON THAMES Dissolved... DORMANT 74990 - Non-trading company
BELVOIR PROPERTY MANAGEMENT (U.K.) LIMITED GRANTHAM Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
INSUREBEAM LIMITED SOUTHAMPTON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SURREY LIFELONG LEARNING PARTNERSHIP WOKING ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
AGENTS GIVING EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTERS (MIDLANDS) LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
HUNTERS FINANCIAL SERVICES LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 65110 - Life insurance
MARTIN & CO. (U.K.) LIMITED BOURNEMOUTH Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
MICHAEL SEARCHERS PROPERTY MANAGEMENT LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HUNTERS PARTNERS LIMITED BOURNEMOUTH ENGLAND Active DORMANT 68310 - Real estate agencies
HUNTERS FRANCHISING LIMITED BOURNEMOUTH ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
MADDISON JAMES LIMITED BOURNEMOUTH ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE PROPERTY FRANCHISE GROUP PLC BOURNEMOUTH Active GROUP 68310 - Real estate agencies
DIRECT HIRING SOLUTIONS LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CLEVER RECRUITMENT GROUP LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies