UKBizDB.co.uk

FLEETWOOD RESIDENTS LIMITED

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

This company is commonly known as Fleetwood Residents Limited. The company was founded 9 years ago and was given the registration number 09240050. The firm's registered office is in FAVERSHAM. You can find them at 61 Lower Road, , Faversham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FLEETWOOD RESIDENTS LIMITED
Company Number:09240050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:61 Lower Road, Faversham, England, ME13 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Churchill Avenue, Herne Bay, Uk, CT6 6SG

Director05 June 2017Active
16, Fleetwood Avenue, Herne Bay, England, CT6 8QW

Director26 June 2022Active
61, Lower Road, Faversham, England, ME13 7NG

Director15 September 2015Active
14, Fleetwood Avenue, Herne Bay, England, CT6 8QW

Director08 March 2024Active
4, 4 Attlee Close, Aylesham, Canterbury, England, CT3 3BS

Director15 October 2015Active
16, Fleetwood Avenue, Herne Bay, England, CT6 8QW

Director15 October 2015Active
12-14, Oxford Street, Whitstable, United Kingdom, CT5 1DE

Director29 September 2014Active
14, Fleetwood Avenue, Herne Bay, United Kingdom, CT6 8QW

Director12 May 2017Active

People with Significant Control

Mrs Jasmine Claire Crouch
Notified on:06 June 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:53, Churchill Avenue, Herne Bay, England, CT6 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Luke Pout
Notified on:06 July 2017
Status:Active
Date of birth:November 1992
Nationality:British
Address:14, Fleetwood Avenue, Herne Bay, CT6 8QW
Nature of control:
  • Significant influence or control
Mr Stephen Lloyd Parry
Notified on:01 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:14, Fleetwood Avenue, Herne Bay, CT6 8QW
Nature of control:
  • Significant influence or control

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
2024-03-08Officers

Appoint person director company with name date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Address

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

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type dormant.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.