UKBizDB.co.uk

FEIGES PROPERTIES LIMITED

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

This company is commonly known as Feiges Properties Limited. The company was founded 22 years ago and was given the registration number 04433130. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FEIGES PROPERTIES LIMITED
Company Number:04433130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Lodge, Fitzroy Park, London, N6 6JA

Secretary08 May 2002Active
Fitzroy Lodge, Fitzroy Park, London, N6 6JA

Director08 May 2002Active
6 The Bishops Avenue, London, N2 0AN

Director08 May 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary08 May 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director08 May 2002Active

People with Significant Control

Mr Alastair George Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Millhouse 32-, 38 East Street, Essex, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Naomi Tamara Rosengarten
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Georgia Gitelle Devora Abrams
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Millhouse 32-, 38 East Street, Essex, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-05Accounts

Accounts with accounts type total exemption small.

Download
2012-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.