UKBizDB.co.uk

FINGERPOST HOMES LIMITED

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

This company is commonly known as Fingerpost Homes Limited. The company was founded 23 years ago and was given the registration number 04234437. The firm's registered office is in LONDON. You can find them at Fingerpost Homes Limited, Po Box 1639, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FINGERPOST HOMES LIMITED
Company Number:04234437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Fingerpost Homes Limited, Po Box 1639, London, England, HP9 9DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Head House, Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN

Director19 May 2017Active
62, Station Road, Pelsall, Walsall, England, WS3 4BQ

Secretary15 June 2011Active
27 Saint Marks Road, Pelsall, Walsall, WS3 4HT

Secretary14 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 June 2001Active
62, Station Road, Pelsall, Walsall, England, WS3 4BQ

Director14 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mr Samuel Luke Leeds
Notified on:19 May 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Towers Point, Towers Business Park, Rugeley, England, WS15 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:62, Station Road, Walsall, England, WS3 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy John Gray
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:62, Station Road, Walsall, England, WS3 4BQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Address

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

Download
2021-01-04Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Address

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

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-08-09Address

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

Download
2018-05-04Address

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

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Accounts

Change account reference date company previous extended.

Download
2017-07-01Document replacement

Second filing of annual return with made up date.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Address

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

Download

Copyright © 2024. All rights reserved.