UKBizDB.co.uk

FIRMSTONE CONSORTIA ONE LIMITED

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

This company is commonly known as Firmstone Consortia One Limited. The company was founded 7 years ago and was given the registration number 10804418. The firm's registered office is in LONDON. You can find them at Unit 19 Talina Centre, 23a Bagleys Lane, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIRMSTONE CONSORTIA ONE LIMITED
Company Number:10804418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 19 Talina Centre, 23a Bagleys Lane, London, United Kingdom, SW6 2BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Talina Centre, 23a Bagleys Lane, London, United Kingdom, SW6 2BW

Director06 June 2017Active
15, Belvedere Avenue, London, United Kingdom, SW19 7PP

Director06 June 2017Active
Cliffe House, Cliffe Drive, Limpley Stoke, Bath, United Kingdom, BA2 7FY

Director06 June 2017Active
Unit 19, Talina Centre, Bagleys Lane, London, England, SW6 2BW

Director06 June 2017Active

People with Significant Control

Heretic Holdings Limited
Notified on:07 July 2017
Status:Active
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Francis Timothy Firmstone
Notified on:06 July 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Cliffe House, Cliffe Drive, Bath, England, BA2 7FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Archie Erskine Bangor Ward
Notified on:06 June 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:20, Rutland Street, London, United Kingdom, SW7 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Timothy Firmstone
Notified on:06 June 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Cliffe House, Cliffe Drive, Bath, United Kingdom, BA2 7FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Edwards
Notified on:06 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Belvedere Avenue, London, United Kingdom, SW19 7PP
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 (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
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-18Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Accounts

Accounts amended with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Accounts

Change account reference date company previous extended.

Download
2018-12-17Address

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

Download
2018-11-22Address

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

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.