This company is commonly known as Fordent Holdings Limited. The company was founded 22 years ago and was given the registration number 04443990. The firm's registered office is in 21 BRYNFORD STREET HOLYWELL. You can find them at C/o Gardner & Co, Brynford House, 21 Brynford Street Holywell, Flintshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | FORDENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04443990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gardner & Co, Brynford House, 21 Brynford Street Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 17 April 2018 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 14 April 2018 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 17 April 2018 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Secretary | 21 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 May 2002 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 21 May 2002 | Active |
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD | Director | 21 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 May 2002 | Active |
Fordent Newco 1 Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Mrs Stephanie Georgina Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD |
Nature of control | : |
|
Mr John Peter Dentith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.