UKBizDB.co.uk

FORDWYCH 106 (FLATS) LIMITED

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

This company is commonly known as Fordwych 106 (flats) Limited. The company was founded 8 years ago and was given the registration number 09731132. The firm's registered office is in TRURO. You can find them at High Sheriffs House Trenowth, Grampound Road, Truro, Cornwall. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FORDWYCH 106 (FLATS) LIMITED
Company Number:09731132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:High Sheriffs House Trenowth, Grampound Road, Truro, Cornwall, England, TR2 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Sheriffs House, Trenowth, Grampound Road, Truro, England, TR2 4EH

Director15 July 2023Active
High Sheriffs House, Trenowth, Grampound Road, Truro, England, TR2 4EH

Director30 October 2023Active
The Swan, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director05 May 2023Active
High Sheriffs House, Trenowth, Grampound Road, Truro, England, TR2 4EH

Director23 September 2020Active
High Sheriff House, Trentworth, Truro, United Kingdom, TR2 4EH

Director13 August 2015Active
High Sheriffs House, Trenowth, Grampound Road, Truro, England, TR2 4EH

Director13 April 2017Active
Albion House, South Road, Faversham, England, ME13 7LR

Director08 September 2022Active

People with Significant Control

Mr Brian Patrick Little
Notified on:30 October 2023
Status:Active
Date of birth:February 1943
Nationality:Irish
Country of residence:England
Address:The Swan, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Curat Llc
Notified on:25 September 2020
Status:Active
Country of residence:United States
Address:Harvard Business Services Inc, 16192 Coastal Hwy, Sussex, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Brian Patrick Little
Notified on:13 April 2017
Status:Active
Date of birth:February 1943
Nationality:Irish
Country of residence:England
Address:High Sheriffs House, Trenowth, Truro, England, TR2 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Looking Glass Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:25 F Workington Tower,, 25/F, Workington Tower, Sheung Wan, Hong Kong,
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.