UKBizDB.co.uk

FLEET HOMES (2000) LIMITED

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

This company is commonly known as Fleet Homes (2000) Limited. The company was founded 26 years ago and was given the registration number 03449460. The firm's registered office is in CAMBERLEY. You can find them at Two, Tekels Park, Camberley, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FLEET HOMES (2000) LIMITED
Company Number:03449460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Two, Tekels Park, Camberley, Surrey, GU15 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tekels Park, Camberley, GU15 2LF

Director07 October 2015Active
2, Tekels Park, Camberley, England, GU15 2LF

Secretary10 November 2011Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary14 October 1997Active
Tom Thumb Farm, Buckhorn Weston, Gillingham, SP8 5HL

Secretary14 October 1997Active
2, Tekels Park, Camberley, GU15 2LE

Director23 March 2007Active
2 Tekels Park, Camberley, GU15 2LF

Director14 October 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director14 October 1997Active

People with Significant Control

Mr Morgan James Danaher
Notified on:08 April 2020
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:34 Park Road, Farnham, England, GU9 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Michael Danaher
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:2 Tekels Park, Camberley, England, GU15 2LF
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-22Accounts

Change account reference date company current extended.

Download
2021-04-22Address

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

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.