UKBizDB.co.uk

FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED

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

This company is commonly known as Featherstone Group Holdings Southeast Limited. The company was founded 6 years ago and was given the registration number 11413872. The firm's registered office is in BECKENHAM. You can find them at Angels House, 5 Albemarle Road, Beckenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED
Company Number:11413872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Angels House, 5 Albemarle Road, Beckenham, England, BR3 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director13 June 2018Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director13 June 2018Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director13 June 2018Active
The Old Barn, Off Wood Street, Swanley Village, United Kingdom, BR8 7PA

Director13 June 2018Active

People with Significant Control

Mr Grahame Donald Crisp Seaman
Notified on:13 June 2018
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Angels House, 5 Albemarle Road, Beckenham, England, BR3 5HZ
Nature of control:
  • Significant influence or control
Mr Alan Peter Waters
Notified on:13 June 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Angels House, 5 Albemarle Road, Beckenham, England, BR3 5HZ
Nature of control:
  • Significant influence or control
Mr Rowan Torrell Stewart
Notified on:13 June 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Angels House, 5 Albemarle Road, Beckenham, England, BR3 5HZ
Nature of control:
  • Significant influence or control
Mr Andrew Albert Major
Notified on:13 June 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Angels House, 5 Albemarle Road, Beckenham, England, BR3 5HZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Address

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

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.