UKBizDB.co.uk

363 FULHAM PALACE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 363 Fulham Palace Road Limited. The company was founded 26 years ago and was given the registration number 03570824. The firm's registered office is in RUGBY. You can find them at Beech Tree House, Ashlawn Road, Rugby, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:363 FULHAM PALACE ROAD LIMITED
Company Number:03570824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Beech Tree House, Ashlawn Road, Rugby, Warwickshire, England, CV22 5QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Glebe, Badby, Daventry, England, NN11 3AZ

Secretary01 January 2008Active
361, Fulham Palace Road, London, England, SW6 6TA

Director21 January 2010Active
16, The Glebe, Badby, Daventry, England, NN11 3AZ

Director27 May 1998Active
16, The Glebe, Badby, Daventry, England, NN11 3AZ

Director01 April 2022Active
Stourbank House, Little Camford, Wimborne, BH21 7LP

Secretary27 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 May 1998Active
Little Brook House, Chastleton, Moreton In Marsh, GL56 0TA

Director27 May 1998Active
363 Fulham Palace Road, London, SW6 6TA

Director02 October 2000Active
Stourbank House, Little Camford, Wimborne, BH21 7LP

Director27 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 May 1998Active

People with Significant Control

Mr Hugo Thomas Laurence Potts
Notified on:16 July 2022
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:16, The Glebe, Daventry, England, NN11 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory David Mack Besterman
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:16, The Glebe, Daventry, England, NN11 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Haley Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:16, The Glebe, Daventry, England, NN11 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Change person secretary company with change date.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

Move registers to sail company with new address.

Download
2020-04-20Address

Change sail address company with new address.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-04-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2018-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.