UKBizDB.co.uk

F A HUMBERSTONE AND PARTNERS (AGENCY) LTD

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

This company is commonly known as F A Humberstone And Partners (agency) Ltd. The company was founded 29 years ago and was given the registration number 03032224. The firm's registered office is in WORCESTER. You can find them at Suite 4 K2, 9-10 The Tything, Worcester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:F A HUMBERSTONE AND PARTNERS (AGENCY) LTD
Company Number:03032224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Suite 4 K2, 9-10 The Tything, Worcester, England, WR1 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Upton Drive, Defford, United Kingdom, WR8 9BF

Secretary12 February 2014Active
5, Upton Drive, Defford, United Kingdom, WR8 9BF

Director06 February 2009Active
2, Blanquettes Street, Worcester, England, WR3 8BN

Director10 April 2019Active
Stewart House, 787-789 Hagley Road West Quinton, Birmingham, B32 1AJ

Secretary01 November 1998Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Secretary14 March 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 1995Active
Stewart House, 787-789 Hagley Road West Quinton, Birmingham, B32 1AJ

Director14 March 1995Active
15 Summercourt Square, Kingswinford, DY6 9QJ

Director14 March 1995Active
21, Dace Road, Worcester, WR5 3FD

Director29 August 2007Active
54, Surman Street, Worcester, England, WR1 1HL

Director27 February 2014Active
Stewart House, 787-789 Hagley Road West Quinton, Birmingham, B32 1AJ

Director14 March 1995Active
5 Lutley Drive, Pedmore, DY9 0YQ

Director29 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 1995Active
Stewart House, 787/789, Hagley Road West Quinton, Birmingham, B32 1AJ

Corporate Director06 February 2009Active

People with Significant Control

Mr Konrad Szymanski
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:5, Upton Drive, Defford, United Kingdom, WR8 9BF
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 (6 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
2024-01-03Accounts

Change account reference date company previous extended.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Address

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

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-17Officers

Change person director company with change date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Second filing of director appointment with name.

Download
2022-05-18Officers

Change person secretary company with change date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Address

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

Download

Copyright © 2024. All rights reserved.