UKBizDB.co.uk

FISHERMAN'S VILLAGE ESTATE LIMITED

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

This company is commonly known as Fisherman's Village Estate Limited. The company was founded 23 years ago and was given the registration number 04171936. The firm's registered office is in FOLKESTONE. You can find them at Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FISHERMAN'S VILLAGE ESTATE LIMITED
Company Number:04171936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, England, CT19 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 High Oaks, Crawley, RH11 8PJ

Director07 May 2008Active
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director10 May 2023Active
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director01 January 2020Active
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Secretary21 April 2005Active
3 Warnham Close, Goring By Sea, Worthing, BN12 4JW

Secretary02 March 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 March 2001Active
U, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Corporate Secretary24 March 2017Active
29, Tregenna, The Heights, Worthing, England, BN14 0AW

Director02 March 2001Active
17, Chatham Green, Eastbourne, BN23 5PQ

Director09 June 2009Active
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Director19 October 2012Active
3 Warnham Close, Goring By Sea, Worthing, BN12 4JW

Director02 March 2001Active
22 Chatham Green, Eastbourne, BN23 5PQ

Director07 May 2008Active
11, Chatham Green, Eastbourne, BN23 5PP

Director07 May 2008Active
Elite Lettings And Property Management Ltd, 5 Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Director19 July 2017Active
21, Chatham Green, Fishermans Village, Eastbourne, BN23 5PP

Director07 May 2008Active
Langstead Wood House, Westgate Road, Beckenham, BR3 5DE

Director07 May 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 March 2001Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director09 October 2009Active
22 Chatham Court, 28 Chatham Green, Eastbourne, BN23 5PY

Director07 May 2008Active
Rostrum House, Cheriton Place, Folkestone, United Kingdom, CT20 2DS

Director19 October 2012Active
16, Chatham Court, Eastbourne, BN23 5DY

Director07 May 2008Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director29 July 2015Active

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
2024-02-05Address

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

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-30Address

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

Download
2022-12-30Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Address

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

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-04-28Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.