UKBizDB.co.uk

FLETCHER PARK HOMES LIMITED

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

This company is commonly known as Fletcher Park Homes Limited. The company was founded 7 years ago and was given the registration number 10711916. The firm's registered office is in ALDERLEY EDGE. You can find them at 20 George Street, , Alderley Edge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLETCHER PARK HOMES LIMITED
Company Number:10711916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 George Street, Alderley Edge, England, SK9 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, George Street, Alderley Edge, England, SK9 7EJ

Director12 October 2021Active
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director06 April 2017Active
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director06 April 2017Active
20, George Street, Alderley Edge, England, SK9 7EJ

Director06 October 2021Active
20, George Street, Alderley Edge, England, SK9 7EJ

Director01 June 2019Active
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT

Corporate Director06 April 2017Active
C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT

Corporate Director06 April 2017Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Corporate Director01 June 2019Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Corporate Director01 April 2019Active

People with Significant Control

Hall And Co Holdings Limited
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:20, George Street, Alderley Edge, England, SK9 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Alexander Hall
Notified on:06 April 2017
Status:Active
Date of birth:October 1989
Nationality:English
Country of residence:England
Address:C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Significant influence or control
Miss Charlotte Louise Hall
Notified on:06 April 2017
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:England
Address:C/O Afford Bond, 97 Alderley Road, Wilmslow, England, SK9 1PT
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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Change of name

Certificate change of name company.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Change account reference date company current extended.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Resolution

Resolution.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

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

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.