This company is commonly known as Fants Real Estate Limited. The company was founded 21 years ago and was given the registration number 04759167. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FANTS REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 04759167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Secretary | 21 July 2017 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 21 July 2017 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Secretary | 04 June 2013 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Secretary | 09 May 2003 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Nominee Secretary | 09 May 2003 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 01 February 2013 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Director | 01 August 2010 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 04 June 2013 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 09 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Gazette | Gazette filings brought up to date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-08-03 | Officers | Change person director company with change date. | Download |
2017-08-03 | Officers | Change person secretary company with change date. | Download |
2017-08-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.