UKBizDB.co.uk

FHI REAL ESTATE LIMITED

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

This company is commonly known as Fhi Real Estate Limited. The company was founded 21 years ago and was given the registration number 04755683. The firm's registered office is in . You can find them at 70 Charlotte Street, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FHI REAL ESTATE LIMITED
Company Number:04755683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:70 Charlotte Street, London, W1T 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Charlotte Street, London, W1T 4QG

Director22 May 2023Active
36e Barnsbury Street, London, N1 1ER

Secretary15 May 2003Active
70, Charlotte Street, London, England, W1G 8LZ

Corporate Secretary11 February 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 May 2003Active
3, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NW

Director06 September 2018Active
28 Harley Place, London, W1G 8LZ

Director17 November 2006Active
70 Charlotte Street, London, W1T 4QG

Director14 December 2016Active
36e Barnsbury Street, London, N1 1ER

Director17 November 2006Active
70 Charlotte Street, London, W1T 4QG

Director06 December 2019Active
70 Charlotte Street, London, W1T 4QG

Director11 February 2011Active
F/207 Pacific Wharf, 165 Rotherhithe Street, London, SE16

Director15 May 2003Active
70 Charlotte Street, London, W1T 4QG

Director08 May 2014Active
169 Sussex Gardens, London, W2 2RH

Director06 June 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mr Ben Fugler
Notified on:07 May 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:70, Charlotte Street, London, England, W1T 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Zoe Fugler
Notified on:07 May 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:70 Charlotte Street, W1T 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-07Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.