UKBizDB.co.uk

FELDON HOUSING LIMITED

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

This company is commonly known as Feldon Housing Limited. The company was founded 11 years ago and was given the registration number 08423003. The firm's registered office is in STRATFORD UPON AVON. You can find them at 12 Payton Street, , Stratford Upon Avon, Warwickshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:FELDON HOUSING LIMITED
Company Number:08423003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2013
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 High Street South, High Street South, London, England, E6 6ET

Director10 February 2023Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director18 February 2023Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director18 February 2023Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director18 February 2023Active
Attens Byre, Upper Brailes, Banbury, England, OX15 5AR

Director06 March 2018Active
4 Laburnham Grove, Laburnum Grove, Ruislip, England, HA4 7XF

Director10 February 2023Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director27 February 2013Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director27 February 2013Active
Attens Byre, Upper Brailes, England, OX15 5AR

Director27 February 2013Active
Unit 7 Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW

Director27 February 2013Active
12, Payton Street, Stratford Upon Avon, CV37 6UA

Director27 February 2013Active
12, Payton Street, Stratford Upon Avon, CV37 6UA

Director27 February 2013Active
Unit 5a Brailes Industrial Estate, Winderton Lane, Lower Brailes, Banbury, England, OX15 5JW

Director25 September 2017Active
Attens Byre, Upper Brailes, England, OX15 5AR

Director27 February 2013Active

People with Significant Control

Mr Graham Francis Warmington
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:English
Address:12, Payton Street, Stratford Upon Avon, CV37 6UA
Nature of control:
  • Significant influence or control
Ms Mary Doreen Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:Welsh
Address:12, Payton Street, Stratford Upon Avon, CV37 6UA
Nature of control:
  • Significant influence or control
Mr Graham Warmington
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Unit 7 Brailes Industrial Estate, Winderton Road, Banbury, England, OX15 5JW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.