UKBizDB.co.uk

FLEETS POINT LIMITED

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

This company is commonly known as Fleets Point Limited. The company was founded 29 years ago and was given the registration number 03075946. The firm's registered office is in LONDON. You can find them at Barry Broomberg Oaktree Capital Management Llp, Fleet Point, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLEETS POINT LIMITED
Company Number:03075946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barry Broomberg Oaktree Capital Management Llp, Fleet Point, London, SW1E 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1belvedere House 6 Mckinley Road, Bournemouth, BH4 8AQ

Secretary29 June 1995Active
Verde, Bressenden Place, London, England, SW1E 5DH

Secretary20 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 June 1995Active
11 Bury Road, Poole, BH13 7DD

Director29 June 1995Active
Glengarden Farmleigh Grove, Burwood Park, Walton On Thames, KT12 5BU

Director03 October 1996Active
27, Knightsbridge, London, United Kingdom, SW1X 7LY

Director05 September 2012Active
The Old Rectory, Church Hill Road, Cranoe, LE16 7SN

Director25 October 2004Active
Oaktree Capital Management Llp, Fleet Point, Verde 10 Bressenden Place, London, England, SW1E 5DH

Director13 September 2017Active
Russet House, 14 Claremont Gardens, Slough, SL7 1BS

Director02 October 2006Active
Staithe The Causeway, Claygate, KT10 0NE

Director07 March 1997Active
Compass Court, 42/44 Winn Road, Southampton, SO17 1EQ

Director01 June 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director24 January 2001Active
Lowder Mill, Bell Vale Lane, Haselmere, GU27 3DJ

Director29 June 2000Active
9 Aylmer Drive, Stanmore, HA7 3EJ

Director29 June 1995Active
23 Elms Avenue, Poole, BH14 8EE

Director07 November 2005Active
4 Moriconium Quay, Poole, BH15 4QP

Director24 August 2004Active
21 Ashurst Close, Northwood, HA6 1EL

Director07 March 1997Active
6 Mckinley Road, Bournemouth, BH4 8AQ

Director11 January 2000Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director15 February 2012Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director25 January 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 June 1995Active
Morfelderlandstr 265, Frankfurt, Germany, FOREIGN

Director04 December 2002Active
Tanglewood 19 Meadway, Esher, KT10 9HG

Director01 September 2004Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director05 April 2006Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director02 September 2002Active
Pembridge House, Pachesham Park, Leatherhead, KT22 0DJ

Director29 June 1995Active
39 Western Avenue, Branscote Park, Poole, BH13 7AN

Director03 October 1996Active
Verde, Bressenden Place, London, England, SW1E 5DH

Director18 March 2014Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director22 February 2010Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director08 September 2004Active
52, Willis Way, Poole, England, BH15 3SY

Director28 May 2013Active
58 Fleets Lane, Poole, Dorset, BH15 3BT

Director05 September 2012Active
Welcombe Thatch, Witchampton, Wimborne, BH21 5AR

Director01 June 2007Active

People with Significant Control

Moraylimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:58, Fleets Lane, Poole, England, BH15 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.