UKBizDB.co.uk

FORMULA LAND LIMITED

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

This company is commonly known as Formula Land Limited. The company was founded 6 years ago and was given the registration number 10953222. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORMULA LAND LIMITED
Company Number:10953222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom, RH12 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Queen Elizabeth Street, London, England, SE1 2LP

Director20 July 2022Active
19, Queen Elizabeth Street, London, England, SE1 2LP

Director20 July 2022Active
Third Floor, 2 Colton Square, Leicester, England, LE1 1QH

Director08 September 2017Active
D A Clark, Bailey House, Barttelot Road, Horsham, England, RH12 1DQ

Director19 February 2021Active
103, Mount Street, London, England, W1K 2TJ

Director12 January 2021Active
103, Mount Street, London, England, W1K 2TJ

Director12 January 2021Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Director31 October 2018Active

People with Significant Control

Dva Holdings Limited
Notified on:20 July 2022
Status:Active
Country of residence:England
Address:Foresters Hall, 25-27 Westow Street, London, England, SE19 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nema Strategic Land Uk Limited
Notified on:12 January 2021
Status:Active
Country of residence:England
Address:103, Mount Street, London, England, W1K 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Montague Investments Limited
Notified on:06 November 2020
Status:Active
Country of residence:United Kingdom
Address:Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ
Nature of control:
  • Significant influence or control
Lickfold Inn Limited
Notified on:06 November 2020
Status:Active
Country of residence:United Kingdom
Address:Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ
Nature of control:
  • Significant influence or control
Mr Robert Martin Leckie
Notified on:08 September 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Address

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

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2021-06-16Address

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

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.