UKBizDB.co.uk

FIRECREST GROUP LIMITED

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

This company is commonly known as Firecrest Group Limited. The company was founded 5 years ago and was given the registration number 11669708. The firm's registered office is in READING. You can find them at 1a Waltham Court Milley Lane, Hare Hatch, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIRECREST GROUP LIMITED
Company Number:11669708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1a Waltham Court Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Lexington Street, London, England, W1F 0LJ

Director15 March 2019Active
36, Lexington Street, London, England, W1F 0LJ

Director17 June 2021Active
1a Waltham Court, Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA

Director09 November 2018Active
1a Waltham Court, Milley Lane, Hare Hatch, Reading, United Kingdom, RG10 9AA

Director15 March 2019Active

People with Significant Control

Mr Philip John Jemmett
Notified on:17 November 2020
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:36, Lexington Street, London, England, W1F 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Michael Edward Gingles
Notified on:17 November 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:36, Lexington Street, London, England, W1F 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Baker
Notified on:17 November 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:36, Lexington Street, London, England, W1F 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Wesley
Notified on:09 November 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:1a Waltham Court, Milley Lane, Reading, United Kingdom, RG10 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Jemmett
Notified on:09 November 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1a Waltham Court, Milley Lane, Reading, United Kingdom, RG10 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edmonds
Notified on:09 November 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1a Waltham Court, Milley Lane, Reading, United Kingdom, RG10 9AA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.