This company is commonly known as Fawnoak Estates Limited. The company was founded 29 years ago and was given the registration number 02952449. The firm's registered office is in COLCHESTER. You can find them at 6 Oak House, 6 Dorchester End, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | FAWNOAK ESTATES LIMITED |
---|---|---|
Company Number | : | 02952449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Oak House, 6 Dorchester End, Colchester, England, CO2 8AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Oak House, 6 Dorchester End, Colchester, England, CO2 8AR | Secretary | 10 October 2008 | Active |
Oak House, 6 Dorchester End, Colchester, England, CO2 8AR | Corporate Secretary | 01 April 2016 | Active |
6, Oak House, 6 Dorchester End, Colchester, England, CO2 8AR | Director | 07 June 2017 | Active |
9 Stoneleigh Park, Colchester, CO3 9FA | Director | 10 October 2008 | Active |
14 Bluebell Way, Colchester, CO4 5UH | Director | 10 October 2008 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 26 July 1994 | Active |
287 Mersea Road, Colchester, CO2 8PP | Secretary | 25 August 1994 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 02 August 2001 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 26 July 1994 | Active |
63 Victoria Chase, Colchester, CO1 1WB | Director | 25 August 1994 | Active |
61 Victoria Chase, Colchester, CO1 1WB | Director | 29 July 1998 | Active |
25 Victoria Chase, Colchester, CO1 1WB | Director | 13 July 1998 | Active |
North Lodge, London Road, Little Horksley, Colchester, CO6 4BS | Director | 20 July 1998 | Active |
55 Victoria Chase, Colchester, CO1 1WB | Director | 25 August 1994 | Active |
39 Victoria Chase, Colchester, CO1 1WB | Director | 25 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2014-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.