UKBizDB.co.uk

40 FERNSHAW ROAD FREEHOLD LIMITED

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

This company is commonly known as 40 Fernshaw Road Freehold Limited. The company was founded 6 years ago and was given the registration number 10963172. The firm's registered office is in LONDON. You can find them at 40 Fernshaw Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:40 FERNSHAW ROAD FREEHOLD LIMITED
Company Number:10963172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:23 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:40 Fernshaw Road, London, England, SW10 0TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C 40, Fernshaw Road, London, England, SW10 0TF

Director14 June 2019Active
40, Fernshaw Road, London, England, SW10 0TF

Director14 June 2019Active
Encima Del Mar, 3 Carrer De Filipines, 17211 Llafr, Spain, Spain,

Director14 September 2017Active

People with Significant Control

Mrs Lucy Frances Boultbee-Brooks
Notified on:31 May 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:40, Fernshaw Road, London, England, SW10 0TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Robert Wilson
Notified on:31 May 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:40, Fernshaw Road, London, England, SW10 0TF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Tracey Dawn Wilson
Notified on:31 May 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:40, Fernshaw Road, London, England, SW10 0TF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Callum James Wilson
Notified on:31 May 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:40, Fernshaw Road, London, England, SW10 0TF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Jordan Conor Wilson
Notified on:31 May 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:40, Fernshaw Road, London, England, SW10 0TF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Edm Developments Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:1, Gayford Road, London, United Kingdom, W12 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Address

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

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2018-12-11Gazette

Gazette filings brought up to date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.