FORMBY LAND LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Formby Land Limited. The company was founded 6 years ago and was given the registration number 12073404. The firm's registered office is in ROCHESTER. You can find them at 41 High Street, , Rochester, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
| Name | : | FORMBY LAND LIMITED |
|---|
| Company Number | : | 12073404 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 27 June 2019 |
|---|
| End of financial year | : | 30 June 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 68100 - Buying and selling of own real estate
|
|---|
Office Address & Contact
| Registered Address | : | 41 High Street, Rochester, Kent, England, ME1 1LN |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Knights Place Farm, Cobham, Rochester, England, ME2 3UB | Director | 01 September 2022 | Active |
| 4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF | Director | 01 September 2022 | Active |
| 4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP | Director | 19 December 2019 | Active |
| 36c, High Street, Rochester, England, ME1 1LD | Director | 27 June 2019 | Active |
People with Significant Control
| A And N Holdings Limited |
| Notified on | : | 05 January 2023 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 29 Queens Apartments, Palace Terrace, Douglas, United Kingdom, IM2 4NX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Andrew Mackness |
| Notified on | : | 22 April 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1964 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Am Development Consultants Limited |
| Notified on | : | 11 March 2020 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent as firm
- Voting rights 25 to 50 percent as firm
- Right to appoint and remove directors
|
|---|
| Aaron Paul Stone Investments Ltd |
| Notified on | : | 11 March 2020 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Granary, Hermitage Court, Maidstone, England, ME16 9NT |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Lucas Property & Developments Limited |
| Notified on | : | 11 March 2020 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Knights Place Farm, Rochester, United Kingdom, ME2 3UB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Aaron Paul Stone |
| Notified on | : | 10 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1948 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Andrew Mackness |
| Notified on | : | 10 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1964 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mark Lucas |
| Notified on | : | 10 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 36c High Street, Rochester, United Kingdom, ME1 1LD |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Aaron Paul Stone |
| Notified on | : | 10 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1948 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Miss Maria Perry |
| Notified on | : | 19 December 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1971 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
|---|
| Mr Mark Alexander Lucas |
| Notified on | : | 27 June 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 36c, High Street, Rochester, England, ME1 1LD |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)