UKBizDB.co.uk

FITKINS MEADOW C.I.C.

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

This company is commonly known as Fitkins Meadow C.i.c.. The company was founded 6 years ago and was given the registration number 10975472. The firm's registered office is in BERKHAMSTED. You can find them at 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FITKINS MEADOW C.I.C.
Company Number:10975472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fitkins Meadow, Weston Turville, Aylesbury, HP22 5YG

Secretary31 October 2018Active
6, Fitkins Meadow, New Road, Weston Turville, United Kingdom, HP22 5YG

Director31 October 2018Active
2 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director31 October 2018Active
1, Fitkins Meadow, Weston Turville, United Kingdom, HP22 5YG

Director31 October 2018Active
9, Fitkins Meadow, Weston Turville, England, HP22 5YG

Director31 October 2018Active
7, Fitkins Meadow, New Road, Weston Turville, England, HP22 5YG

Director31 October 2018Active
4, Fitkins Meadow, Weston Turville, Aylesbury, United Kingdom, HP22 5YG

Director31 October 2018Active
2, Fitkins Meadow, Weston Turville, Aylesbury, United Kingdom, HP22 5YG

Director31 October 2018Active
5, Fitkins Meadow, Weston Turville, Aylesbury, United Kingdom, HP22 5YG

Director31 October 2018Active
8, Fitkins Meadow, Weston Turville, HP22 5YG

Director31 October 2018Active
61 Buckland Road, Buckland, Aylesbury, England, HP22 5LL

Secretary21 September 2017Active
61 Buckland Road, Buckland, Aylesbury, England, HP22 5LL

Director21 September 2017Active
Oakhurst, Lansdowne Road, South Woodford, London, England, E18 2AX

Director21 September 2017Active

People with Significant Control

Mr Giles John Holder
Notified on:21 September 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:61 Buckland Road, Buckland, Aylesbury, England, HP22 5LL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Paul Boddam Whetham
Notified on:21 September 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Oakhurst, Lansdowne Road, South Woodford>, London, England, E18 2AX
Nature of control:
  • 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Address

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

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Address

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

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-15Change of name

Change of name community interest company.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-15Change of name

Change of name notice.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.