UKBizDB.co.uk

FEH MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Feh Management Services Limited. The company was founded 77 years ago and was given the registration number 00411950. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FEH MANAGEMENT SERVICES LIMITED
Company Number:00411950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1946
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Back Lane, Ermington, Ivybridge, England, PL21 9GW

Secretary01 January 2007Active
The Barn, Back Lane, Ermington, Ivybridge, England, PL21 9GW

Director30 November 2000Active
Pencarrow, Fore Street, Cornwood, Ivybridge, United Kingdom, PL21 9PY

Director-Active
10 Rashleigh Avenue, Plympton, Plymouth, PL7 4DA

Secretary-Active
Coltsfoot, Cornwood, Ivybridge, PL21 9SX

Director-Active

People with Significant Control

Mrs Patricia Joy Anne Turpin
Notified on:05 August 2018
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:Pencarrow, Fore Street, Ivybridge, United Kingdom, PL21 9PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lloyd John Turpin
Notified on:08 January 2017
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:15, 15 Barn Close, Plymouth, England, PL7 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Susanne Hoare
Notified on:08 January 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:The Barn, Back Lane, Ivybridge, England, PL21 9GW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Change person secretary company with change date.

Download
2023-10-25Address

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

Download
2023-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Change person secretary company with change date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.