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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Secretary | 06 August 2014 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 03 January 2019 | Active |
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY | Director | 12 February 2001 | Active |
Flat 6 17 Warren Edge Road, Bournemouth, BH6 4AX | Secretary | 12 February 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 2001 | Active |
Flat 8 17 Warren Edge Road, Bournemouth, BH6 4AX | Director | 12 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Accounts | Change account reference date company previous extended. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Change person secretary company with change date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Second filing of confirmation statement with made up 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 |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.