UKBizDB.co.uk

APARTMENTS FOR FALMOUTH LIMITED

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

This company is commonly known as Apartments For Falmouth Limited. The company was founded 5 years ago and was given the registration number 11451842. The firm's registered office is in LONDON. You can find them at 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APARTMENTS FOR FALMOUTH LIMITED
Company Number:11451842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, Chy Nyverow, Newham Road, Truro, United Kingdom, TR1 2DP

Director31 March 2022Active
4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom, W1T 6QW

Director06 July 2018Active

People with Significant Control

Smg Community Retail Limited
Notified on:31 March 2022
Status:Active
Country of residence:Cayman Islands
Address:Maricorp Services Ltd, P.O. Box 2075, #30 The Strand, Grand Cayman Ky1-1105, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheung Man Lau
Notified on:31 March 2022
Status:Active
Date of birth:July 1975
Nationality:Australian
Country of residence:China
Address:No 3 Lane 2389, 18f Zhangyang Road, Shanghai, China, 200135
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Apartments For London Ltd
Notified on:06 July 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 56a Poland Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-05-11Address

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

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.