Warning: file_put_contents(c/be6aad5c4fd5d253426118c7fad7a19e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9df586b7b2d39f4d9dde1eeb99304082.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Flitchway Settlement Limited, LU3 3NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLITCHWAY SETTLEMENT LIMITED

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

This company is commonly known as Flitchway Settlement Limited. The company was founded 15 years ago and was given the registration number 06737603. The firm's registered office is in LOWER SUNDON. You can find them at Manor Farm Court, , Lower Sundon, Beds. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FLITCHWAY SETTLEMENT LIMITED
Company Number:06737603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Manor Farm Court, Lower Sundon, Beds, LU3 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm Court, Lower Sundon, LU3 3NZ

Director13 March 2009Active
Manor Farm Court, Lower Sundon, LU3 3NZ

Secretary13 March 2009Active
48 Oakridge Avenue, Radlett, WD7 8ER

Director14 November 2008Active
39 Oakridge Avenue, Radlett, WD7 8EW

Director30 October 2008Active

People with Significant Control

Mr Shyam Sunder Ashoka
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Manor Farm Court, Lower Sundon, LU3 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Andrew Sutherland Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:Manor Farm Court, Lower Sundon, LU3 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Andrerw Sutherland Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:Manor Farm Court, Lower Sundon, LU3 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Michael Andrew Callanan
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Manor Farm Court, Lower Sundon, LU3 3NZ
Nature of control:
  • Significant influence or control
Connolly Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Manor Farm Court, Luton, England, LU3 3NZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.