UKBizDB.co.uk

FELTPORT ESTATES LIMITED

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

This company is commonly known as Feltport Estates Limited. The company was founded 19 years ago and was given the registration number 05294250. The firm's registered office is in LOUGHTON. You can find them at Sturman Ho The Seedbed Centre, Langston Road, Loughton, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FELTPORT ESTATES LIMITED
Company Number:05294250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sturman Ho The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Repps Road, Clippesby, Great Yarmouth, England, NR29 3BH

Secretary14 March 2022Active
The Old Rectory, Repps Road, Clippesby, Great Yarmouth, England, NR29 3BH

Director16 March 2022Active
Sturman Ho, The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Secretary12 August 2017Active
Sturman Ho, The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Secretary30 June 2020Active
Sturman Ho, The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Secretary27 November 2008Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary23 November 2004Active
Sturman Ho, The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Director06 July 2019Active
Sturman Ho., The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Director01 March 2007Active
101a, High Street, Gorleston, Great Yarmouth, NR31 6RE

Director23 November 2004Active
Sturman Ho, The Seedbed Centre, Langston Road, Loughton, IG10 3TQ

Director12 August 2017Active

People with Significant Control

Mr David Folkes
Notified on:01 March 2022
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:The Old Rectory, Repps Road, Great Yarmouth, England, NR29 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jennifer Udell
Notified on:30 June 2020
Status:Active
Date of birth:January 1955
Nationality:British
Address:Sturman Ho, The Seedbed Centre, Loughton, IG10 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Folkes
Notified on:08 July 2019
Status:Active
Date of birth:November 1949
Nationality:British
Address:Sturman Ho, The Seedbed Centre, Loughton, IG10 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lucinda Witzemann
Notified on:23 November 2016
Status:Active
Date of birth:April 1961
Nationality:Austrian
Address:Sturman Ho, The Seedbed Centre, Loughton, IG10 3TQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

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

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-27Officers

Appoint person secretary company with name date.

Download
2022-03-27Officers

Termination director company with name termination date.

Download
2022-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-27Officers

Termination secretary company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.