UKBizDB.co.uk

42 FENTIMAN ROAD FREEHOLD LIMITED

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

This company is commonly known as 42 Fentiman Road Freehold Limited. The company was founded 8 years ago and was given the registration number 10195951. The firm's registered office is in BRIGHTON. You can find them at 47 Old Steyne, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:42 FENTIMAN ROAD FREEHOLD LIMITED
Company Number:10195951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Old Steyne, Brighton, East Sussex, United Kingdom, BN1 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42c, Fentiman Road, London, United Kingdom, SW8 1LF

Secretary24 May 2016Active
42c, Fentiman Road, London, United Kingdom, SW8 1LF

Director24 May 2016Active
42 Fentiman Road, London, United Kingdom, SW8 1LF

Director10 April 2023Active
47, Old Steyne, Brighton, United Kingdom, BN1 1NW

Director24 May 2016Active

People with Significant Control

Jacqueline Hodgson
Notified on:16 December 2022
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 42a Fentiman Road, London, United Kingdom, SW8 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Antonia Murray
Notified on:16 December 2022
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 42 Fentiman Road, London, United Kingdom, SW8 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tanya Louise Axisa
Notified on:12 September 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 42 Fentiman Road, London, United Kingdom, SW8 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew Joseph Hickey
Notified on:24 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:42 C Fentiman Road, London, United Kingdom, SW8 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-06-19Accounts

Accounts with accounts type dormant.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Capital

Capital allotment shares.

Download
2016-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.