UKBizDB.co.uk

FEATHERBAR LIMITED

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

This company is commonly known as Featherbar Limited. The company was founded 22 years ago and was given the registration number 04241765. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FEATHERBAR LIMITED
Company Number:04241765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director23 January 2006Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Secretary23 January 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 June 2001Active
Willinghurst Farmhouse, Guildford Road, Shamley Green, GU5 0SU

Secretary27 June 2001Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director23 January 2006Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director27 June 2001Active
Moodys Plot, Hatchet Green Hale, Fordingbridge, SP6 2NE

Director27 June 2001Active
Willinghurst Farmhouse, Guildford Road, Shamley Green, GU5 0SU

Director27 June 2001Active
Moodys Plot, Hatchett Green, Hale, Fordingbridge, SP6 2NE

Director27 June 2001Active

People with Significant Control

Featherbay Limited
Notified on:28 June 2020
Status:Active
Country of residence:England
Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Ackerman
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Change account reference date company previous shortened.

Download
2023-01-04Accounts

Change account reference date company previous shortened.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2022-01-05Accounts

Change account reference date company previous shortened.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-06Accounts

Change account reference date company previous shortened.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Change account reference date company previous extended.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.