UKBizDB.co.uk

FORDENT HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director17 April 2018Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director14 April 2018Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director17 April 2018Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Secretary21 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 May 2002Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director21 May 2002Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director21 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Address

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

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.