UKBizDB.co.uk

FLEETCLIFF LIMITED

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

This company is commonly known as Fleetcliff Limited. The company was founded 25 years ago and was given the registration number 03680628. The firm's registered office is in READING. You can find them at 68 School Road, Tilehurst, Reading, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FLEETCLIFF LIMITED
Company Number:03680628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:68 School Road, Tilehurst, Reading, England, RG31 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, School Road, Tilehurst, Reading, England, RG31 5AW

Director06 April 2010Active
68, School Road, Tilehurst, Reading, England, RG31 5AW

Director01 January 2021Active
68, School Road, Tilehurst, Reading, England, RG31 5AW

Director16 December 1998Active
68, School Road, Tilehurst, Reading, England, RG31 5AW

Secretary16 December 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 December 1998Active
68, School Road, Tilehurst, Reading, England, RG31 5AW

Director16 December 1998Active
17 Hunters Way, Spencers Wood, Reading, RG7 1HW

Director16 December 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 December 1998Active

People with Significant Control

Mr Benjamin Mitchell
Notified on:02 May 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:68, School Road, Reading, England, RG31 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Kempson
Notified on:08 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:68, School Road, Reading, England, RG31 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Taylor
Notified on:08 December 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:68, School Road, Reading, England, RG31 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Gregory
Notified on:08 December 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:68, School Road, Reading, England, RG31 5AW
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Capital

Legacy.

Download
2023-04-17Capital

Capital statement capital company with date currency figure.

Download
2023-04-17Insolvency

Legacy.

Download
2023-04-17Resolution

Resolution.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-11-12Capital

Capital statement capital company with date currency figure.

Download
2021-11-12Capital

Legacy.

Download
2021-11-12Insolvency

Legacy.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Capital

Capital return purchase own shares.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Legacy.

Download
2021-05-20Insolvency

Legacy.

Download
2021-05-20Capital

Capital return purchase own shares.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.