UKBizDB.co.uk

FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED

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

This company is commonly known as Featherstone Planning Design And Development Limited. The company was founded 30 years ago and was given the registration number 02872386. The firm's registered office is in LOUGHBOROUGH. You can find them at The Elms, Main Street West Leake, Loughborough, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FEATHERSTONE PLANNING DESIGN AND DEVELOPMENT LIMITED
Company Number:02872386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Elms, Main Street West Leake, Loughborough, Leicestershire, LE12 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Elms, Main Street, West Leake, Loughborough, LE12 5RF

Secretary01 September 2005Active
The Elms, Main Street West Leake, Loughborough, LE12 5RF

Director02 May 2011Active
The Elms, Main Street West Leake, Loughborough, LE12 5RF

Director02 May 2011Active
The Elms, Main Street, West Leake, Loughborough, LE12 5RF

Director17 November 1993Active
The Elms Main Street, West Leake, Loughborough, LE12 5RF

Director17 November 1993Active
Orchard House, Main Street West Stockwith, Doncaster, DN10 4HA

Secretary17 November 1993Active
100 White Lion Street, London,

Nominee Secretary16 November 1993Active
100 White Lion Street, London,

Nominee Director16 November 1993Active

People with Significant Control

Mrs Emily Elizabeth Benskin
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:16 West Leake Road, East Leake, Loughborough, England, LE12 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Holmes
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Elizabeth Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Jack Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:English
Country of residence:United Kingdom
Address:The Elms, Main Street, Loughborough, United Kingdom, LE12 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2016-12-13Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Incorporation

Memorandum articles.

Download
2015-03-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.