UKBizDB.co.uk

FOCUSMOOR LIMITED

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

This company is commonly known as Focusmoor Limited. The company was founded 46 years ago and was given the registration number 01365552. The firm's registered office is in EDENBRIDGE. You can find them at Coalhearth Cottage, Greybury, Lane, Marsh Green, Edenbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOCUSMOOR LIMITED
Company Number:01365552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coalhearth Cottage, Greybury, Lane, Marsh Green, Edenbridge, Kent, TN8 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coalhearth Cottage, Greybury Lane, Marsh Green, Edenbridge, TN8 5QP

Secretary-Active
106 Chestnut Avenue, West Wickham, BR4 9EX

Director-Active
Coalhearth Cottage, Greybury Lane, Marsh Green, Edenbridge, TN8 5QP

Director06 April 1991Active
24 Uplands, Beckenham, BR3 3NB

Director-Active

People with Significant Control

Mr Gary Antony Wookey
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Coalhearth Cottage, Greybury, Edenbridge, TN8 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Coalhearth Cottage, Greybury, Edenbridge, TN8 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ian Mossom Grant
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Coalhearth Cottage, Greybury, Edenbridge, TN8 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Jean Wookey
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Coalhearth Cottage, Greybury, Edenbridge, TN8 5QP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person secretary company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Mortgage

Mortgage satisfy charge full.

Download
2015-11-03Mortgage

Mortgage charge whole release with charge number.

Download
2015-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.