UKBizDB.co.uk

EXCLUSIVE FURNITURE LIMITED

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

This company is commonly known as Exclusive Furniture Limited. The company was founded 31 years ago and was given the registration number 02730067. The firm's registered office is in KING STREET. You can find them at Colman House, 5th Floor, King Street, Maidstone, Kent. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:EXCLUSIVE FURNITURE LIMITED
Company Number:02730067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST

Director08 October 2001Active
Lunsford Hall Lunsford Lane, Larkfield, Aylesford, ME20 6HT

Secretary01 February 1994Active
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE

Secretary24 July 2000Active
86 Gravel Hill Close, Bexleyheath, DA6 7PY

Secretary10 July 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 July 1992Active
Lunsford Hall Lunsford Lane, Larkfield, Aylesford, ME20 6HT

Director10 July 1992Active
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE

Director01 February 1994Active
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE

Director24 July 2000Active
86 Gravel Hill Close, Bexleyheath, DA6 7PY

Director10 July 1992Active
41 Grasdene Road, London, SE18 2AS

Director29 March 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 July 1992Active

People with Significant Control

Mr Robert John James Feeney
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Darren Payne
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST
Nature of control:
  • Right to appoint and remove directors
Mr. Edward Frederick Friend
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST
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
2024-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Capital

Capital allotment shares.

Download
2015-07-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.