UKBizDB.co.uk

ALEXANDER FAULKNER PARTNERSHIP LIMITED

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

This company is commonly known as Alexander Faulkner Partnership Limited. The company was founded 18 years ago and was given the registration number 05574453. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALEXANDER FAULKNER PARTNERSHIP LIMITED
Company Number:05574453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 March 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 March 2023Active
5, Stanbridge Lakes, Romsey, England, SO51 0GY

Secretary11 December 2010Active
8 Redcar Avenue, Portsmouth, PO3 6LE

Secretary10 November 2006Active
Sandpits House, High Street, Shirrell Heath, SO32 2JN

Secretary26 September 2005Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary09 March 2020Active
11, Chilberton Drive, Merstham, Redhill, RH1 3HL

Director08 May 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director26 September 2005Active
8 Redcar Avenue, Portsmouth, PO3 6LE

Director06 March 2007Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director31 December 2022Active

People with Significant Control

Firstport Group Limited
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Alexander Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Gloria Anne Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:11, Little Park Farm Road, Fareham, England, PO15 5SN
Nature of control:
  • Ownership of shares 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 (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
2023-11-15Accounts

Change account reference date company current shortened.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Accounts

Change account reference date company previous shortened.

Download
2023-05-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-06Persons with significant control

Change to a person with significant control.

Download
2023-03-14Address

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

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.