This company is commonly known as Fdc Homes Limited. The company was founded 22 years ago and was given the registration number 04323287. The firm's registered office is in ASHFORD. You can find them at Dovecot Barn Stowting Court, Stowting Court Road, Stowting, Ashford, Kent. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | FDC HOMES LIMITED |
---|---|---|
Company Number | : | 04323287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dovecot Barn Stowting Court, Stowting Court Road, Stowting, Ashford, Kent, England, TN25 6BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Ethelburga Drive, Lyminge, Folkestone, England, CT18 8JJ | Secretary | 15 November 2001 | Active |
42, Ethelburga Drive, Lyminge, Folkestone, England, CT18 8JJ | Director | 15 November 2001 | Active |
42, Ethelburga Drive, Lyminge, Folkestone, England, CT18 8JJ | Director | 15 November 2001 | Active |
42, Ethelburga Drive, Lyminge, Folkestone, England, CT18 8JJ | Director | 15 November 2001 | Active |
42, Ethelburga Drive, Lyminge, Folkestone, England, CT18 8JJ | Director | 01 May 2006 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 15 November 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 15 November 2001 | Active |
The Pines, Cannongate Road, Hythe, United Kingdom, CT21 5PT | Director | 02 May 2006 | Active |
Mrs Rebecca Katy Wilson | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Ethelburga Drive, Folkestone, England, CT18 8JJ |
Nature of control | : |
|
Mrs Emma Jane Kingston Thackray | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Ethelburga Drive, Folkestone, England, CT18 8JJ |
Nature of control | : |
|
Mrs Rachel Louise Limmer | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Ethelburga Drive, Folkestone, England, CT18 8JJ |
Nature of control | : |
|
Mr Darren Richard Kingston | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Ethelburga Drive, Folkestone, England, CT18 8JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.