UKBizDB.co.uk

FEIST HEDGETHORNE LIMITED

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

This company is commonly known as Feist Hedgethorne Limited. The company was founded 21 years ago and was given the registration number 04662643. The firm's registered office is in EAST SUSSEX. You can find them at Preston Park House, South Road, Brighton, East Sussex, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FEIST HEDGETHORNE LIMITED
Company Number:04662643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director11 February 2003Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 April 2018Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director03 April 2023Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 April 2014Active
26 Harrington Villas, Brighton, BN1 6RG

Secretary11 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 February 2003Active
4 Prince William Close, Worthing, BN14 0AZ

Director11 February 2003Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 November 2007Active
26 Harrington Villas, Brighton, BN1 6RG

Director11 February 2003Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 April 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mr Peter James Hedgethorne
Notified on:29 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Feist
Notified on:29 June 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Capital

Capital name of class of shares.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Capital

Capital cancellation shares.

Download
2022-07-27Capital

Capital return purchase own shares.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Capital

Capital name of class of shares.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.