This company is commonly known as Far Horizons Residents Limited. The company was founded 18 years ago and was given the registration number 05546643. The firm's registered office is in CORNWALL. You can find them at 5-7 Berry Road, Newquay, Cornwall, . This company's SIC code is 98000 - Residents property management.
Name | : | FAR HORIZONS RESIDENTS LIMITED |
---|---|---|
Company Number | : | 05546643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Berry Road, Newquay, Cornwall, TR7 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Park Road, Hagley, Stourbridge, England, DY9 0QQ | Director | 01 June 2021 | Active |
Flat 5 Far Horizons, 93 Pentire Avenue, Newquay, England, TR7 1PF | Director | 24 June 2022 | Active |
104, Craythorne Road, Stretton, Burton-On-Trent, England, DE13 0AZ | Director | 23 June 2021 | Active |
Sunny Corner, Tregony, Truro, England, TR2 5SU | Director | 03 May 2014 | Active |
53 Conway Drive, Thrapston, NN14 4XP | Secretary | 19 April 2008 | Active |
5-7 Berry Road, Newquay, Cornwall, TR7 1AD | Secretary | 16 June 2020 | Active |
2 Far Horizons, 93 Pentire Avenue, Newquay, TR7 1PF | Secretary | 14 May 2007 | Active |
Glendorgal Hotel, Lusty Glaze Road, Newquay, TR7 3AB | Secretary | 25 August 2005 | Active |
7 Winchfield Drive, Harborne, Birmingham, B17 8ST | Secretary | 06 August 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 25 August 2005 | Active |
53 Conway Drive, Thrapston, NN14 4XP | Director | 19 April 2008 | Active |
53 Conway Drive, Thrapston, NN14 4XP | Director | 10 March 2007 | Active |
1, Old Gatehouse Road, Dawlish, EX7 0DG | Director | 14 April 2007 | Active |
59 Alfred Street, Roath, Cardiff, CF24 4TZ | Director | 12 May 2007 | Active |
Flat 2 Far Horizons, 93 Pentire Avenue, Newquay, Great Britain, TR7 1PF | Director | 03 May 2014 | Active |
Benbole Farm, St Teath, Bodmin, PL30 3LB | Director | 25 August 2005 | Active |
93, Pentire Avenue, Far Horizons, Apartment 4, Newquay, England, TR7 1PF | Director | 18 June 2021 | Active |
Lewinnick Lodge, Pentire, Newquay, TR7 1NX | Director | 31 January 2007 | Active |
149 Penmere Drive, Newquay, TR7 1NS | Director | 12 May 2007 | Active |
27, Pentire Crescent, Newquay, England, TR7 1PU | Director | 13 July 2015 | Active |
5-7 Berry Road, Newquay, Cornwall, TR7 1AD | Director | 16 June 2020 | Active |
5-7 Berry Road, Newquay, Cornwall, TR7 1AD | Director | 25 February 2019 | Active |
Easton Heights Easton Royal, Wiltshire, Pewsey, SN9 5LY | Director | 10 March 2007 | Active |
Westlands, Harrington, Shifnal, TF11 9DR | Director | 10 March 2007 | Active |
2 Far Horizons, 93 Pentire Avenue, Newquay, TR7 1PF | Director | 14 May 2007 | Active |
7 Winchfield Drive, Harborne, Birmingham, B17 8ST | Director | 06 August 2009 | Active |
8, George Street, Maulden, Bedford, England, MK45 2DF | Director | 01 June 2021 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 25 August 2005 | Active |
Mr Dave Derrick White | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, George Street, Bedford, England, MK45 2DF |
Nature of control | : |
|
Mr Brian Hooper | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | 5-7 Berry Road, Cornwall, TR7 1AD |
Nature of control | : |
|
Mr Peter William Paul Stanway | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Winchfield Drive, Birmingham, England, B17 8ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.