ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Francine Trust Limited

Francine Trust Limited is an active company incorporated on 18 September 1946 with the registered office located in London, Greater London. Francine Trust Limited was registered 79 years ago.
Status
Active
Active since incorporation
Company No
00419633
Private limited company
Age
79 years
Incorporated 18 September 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
United Kingdom
Address changed on 20 Jun 2023 (2 years 4 months ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
4
Director • None • British • Lives in England • Born in Oct 1945
Director • British • Lives in England • Born in Jan 1956
Josephine Winham
PSC • British • Lives in UK • Born in Apr 1939
Mrs Elsa Peters
PSC • British • Lives in UK • Born in May 1941
Mr Desmond Leon Corcoran
PSC • British • Lives in England • Born in Mar 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
F.W.E.P Limited
Ross Wyndham Badger and Anthony David Kerman are mutual people.
Active
D.C. Company Holdings Limited
Ross Wyndham Badger and Anthony David Kerman are mutual people.
Active
K. Insurances Limited
Anthony David Kerman is a mutual person.
Active
Briard Developments Limited
Anthony David Kerman is a mutual person.
Active
Newland Jem Limited
Ross Wyndham Badger is a mutual person.
Active
Draeth Developments Limited
Anthony David Kerman is a mutual person.
Active
Minecom Limited
Anthony David Kerman is a mutual person.
Active
St. James's Square Holdings Limited
Anthony David Kerman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.06M
Increased by £109K (+11%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 4 (-57%)
Total Assets
£34.11M
Increased by £420K (+1%)
Total Liabilities
-£7.07M
Increased by £96K (+1%)
Net Assets
£27.05M
Increased by £324K (+1%)
Debt Ratio (%)
21%
Increased by 0.03% (0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jul 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Mr Desmond Leon Corcoran (PSC) Details Changed
1 Year 2 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 19 Jan 2024
Mr Anthony David Kerman Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr Ross Wyndham Badger Appointed
1 Year 9 Months Ago on 2 Jan 2024
Josephine Winham Resigned
1 Year 10 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Get Credit Report
Discover Francine Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Jul 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 4 Feb 2025
Change of details for Mr Desmond Leon Corcoran as a person with significant control on 29 July 2024
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jul 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 7 Feb 2024
Director's details changed for Mr Anthony David Kerman on 16 January 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Jan 2024
Appointment of Mr Ross Wyndham Badger as a director on 2 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Josephine Winham as a director on 1 December 2023
Submitted on 4 Jan 2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year