UKBizDB.co.uk

FAUX PROPERTIES LTD

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

This company is commonly known as Faux Properties Ltd. The company was founded 23 years ago and was given the registration number 04158374. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAUX PROPERTIES LTD
Company Number:04158374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:28 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Secretary06 August 2014Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director03 January 2019Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director12 February 2001Active
Flat 6 17 Warren Edge Road, Bournemouth, BH6 4AX

Secretary12 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2001Active
Flat 8 17 Warren Edge Road, Bournemouth, BH6 4AX

Director12 February 2001Active

People with Significant Control

Mrs Pauline Rosemary Marchant
Notified on:25 January 2019
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, Waverley House, Bournemouth, United Kingdom, BH8 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Alfred Marchant
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, 17 Warren Edge Road, Bournemouth, United Kingdom, BH6 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Pauline Rosemary Marchant
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 17 Warren Edge Road, Bournemouth, United Kingdom, BH6 4AX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-27Gazette

Gazette dissolved liquidation.

Download
2022-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-08Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Change account reference date company previous extended.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Address

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

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.