Warning: file_put_contents(c/95be0489a36b410db1d5cbcdd6a2aae5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Firwood Estates Limited, HD1 2QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRWOOD ESTATES LIMITED

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

This company is commonly known as Firwood Estates Limited. The company was founded 22 years ago and was given the registration number 04351902. The firm's registered office is in HUDDERSFIELD. You can find them at 6-8 Wormalds Yard, King Street, Huddersfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIRWOOD ESTATES LIMITED
Company Number:04351902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6-8 Wormalds Yard, King Street, Huddersfield, HD1 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Wormalds Yard, King Street, Huddersfield, United Kingdom, HD1 2QR

Secretary03 August 2006Active
6-8, Wormalds Yard, King Street, Huddersfield, United Kingdom, HD1 2QR

Director03 August 2006Active
6-8, Wormalds Yard, King Street, Huddersfield, HD1 2QR

Director03 August 2006Active
27 Whitebeam Park, Birkby, Huddersfield, HD2 2GZ

Secretary06 June 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary11 January 2002Active
27 Whitebeam Park, Birkby, Huddersfield, HD2 2GZ

Director06 June 2002Active
27 Whitebeam Park, Birkby, Huddersfield, HD2 2GZ

Director06 June 2002Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director11 January 2002Active

People with Significant Control

Mrs Anna Jane White
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:6-8, Wormalds Yard, Huddersfield, HD1 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Marcos White
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:6-8, Wormalds Yard, Huddersfield, HD1 2QR
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 (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
2024-03-21Officers

Change person director company with change date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.