Company NameFrank Management Limited
DirectorsMarie Ann Van Ingen and Terence Joseph O'Brien
Company StatusActive
Company Number04831617
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarie Ann Van Ingen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Terence Joseph O'Brien
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameJacqueline O'Brien
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Contact

Websitefrankmanagement.co.uk
Email address[email protected]
Telephone01565 832883
Telephone regionKnutsford

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Marie Anne Van Ingen
50.00%
Ordinary
25 at £1Jacqueline O'brien
25.00%
Ordinary
25 at £1Terence Joseph O'brien
25.00%
Ordinary

Financials

Year2014
Net Worth£8,479
Cash£16,219
Current Liabilities£24,687

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
23 December 2023Change of details for Mr Terence Joseph O'brien as a person with significant control on 21 December 2023 (2 pages)
23 December 2023Director's details changed for Marie Ann Van Ingen on 21 December 2023 (2 pages)
21 December 2023Change of details for Ms Marie Anne Van Ingen as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 21 December 2023 (1 page)
21 December 2023Director's details changed for Mr Terence Joseph O'brien on 21 December 2023 (2 pages)
18 December 2023Micro company accounts made up to 30 September 2023 (4 pages)
18 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
12 April 2022Director's details changed for Marie Ann Van Ingen on 5 November 2021 (2 pages)
17 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
11 November 2021Change of details for Mr Terence Joseph O'brien as a person with significant control on 5 November 2021 (2 pages)
11 November 2021Director's details changed (2 pages)
10 November 2021Change of details for Ms Marie Anne Van Ingen as a person with significant control on 5 November 2021 (2 pages)
10 November 2021Director's details changed for Mr Terence Joseph O'brien on 5 November 2021 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
6 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Jacqueline O'brien as a secretary on 10 November 2018 (1 page)
7 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
2 April 2019Notification of Terence Joseph O'brien as a person with significant control on 28 March 2019 (2 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 May 2018Director's details changed for Marie Ann Van Ingen on 8 May 2018 (2 pages)
14 May 2018Secretary's details changed for Jacqueline O'brien on 8 May 2018 (1 page)
14 May 2018Change of details for Ms Marie Anne Van Ingen as a person with significant control on 8 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Terence Joseph O'brien on 8 May 2018 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Cessation of Terence Joseph O'brien as a person with significant control on 1 July 2017 (1 page)
20 July 2017Cessation of Terence Joseph O'brien as a person with significant control on 1 July 2017 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
14 March 2017Registered office address changed from C/O C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages)
24 July 2014Director's details changed for Marie Ann Van Ingen on 9 May 2014 (2 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Return made up to 14/07/09; full list of members (4 pages)
21 August 2009Return made up to 14/07/09; full list of members (4 pages)
20 May 2009Return made up to 14/07/08; no change of members; amend (4 pages)
20 May 2009Return made up to 14/07/07; full list of members; amend (5 pages)
20 May 2009Return made up to 14/07/07; full list of members; amend (5 pages)
20 May 2009Return made up to 14/07/08; no change of members; amend (4 pages)
29 October 2008Return made up to 14/07/08; full list of members (4 pages)
29 October 2008Return made up to 14/07/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 6 bexley square salford manchester M3 6BZ (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Registered office changed on 04/08/2008 from 6 bexley square salford manchester M3 6BZ (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Return made up to 14/07/07; full list of members (7 pages)
9 September 2007Return made up to 14/07/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 14/07/06; no change of members (7 pages)
17 August 2006Return made up to 14/07/06; no change of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 14/07/05; no change of members (7 pages)
3 November 2005Return made up to 14/07/05; no change of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)