UKBizDB.co.uk

FEELING DEVELOPMENTS LTD

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

This company is commonly known as Feeling Developments Ltd. The company was founded 10 years ago and was given the registration number 09011290. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FEELING DEVELOPMENTS LTD
Company Number:09011290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director04 February 2015Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director21 October 2014Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director25 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 April 2014Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director25 April 2014Active

People with Significant Control

Easthead Holdings Ltd
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Feeling Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Helen Allcott
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:30/34, North Street, Hailsham, BN27 1DW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.