Warning: file_put_contents(c/275e496b81d8a49233f9e2310184c8c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Felspar Estates Limited, PO12 1LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FELSPAR ESTATES LIMITED

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

This company is commonly known as Felspar Estates Limited. The company was founded 8 years ago and was given the registration number 10099608. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FELSPAR ESTATES LIMITED
Company Number:10099608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, Hampshire, United Kingdom, PO12 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 April 2016Active
Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY

Director04 April 2016Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director04 April 2016Active

People with Significant Control

Mr Peter Anthony Head
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Anne Head
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Tml House, 1a The Anchorage, Gosport, United Kingdom, PO12 1LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Capital

Capital allotment shares.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-18Officers

Appoint person director company with name date.

Download
2016-04-12Address

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

Download

Copyright © 2024. All rights reserved.