Warning: file_put_contents(c/4029b2ffff173d045f5f9cd58ebcf227.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fowlers Lettings Limited, RH12 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOWLERS LETTINGS LIMITED

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

This company is commonly known as Fowlers Lettings Limited. The company was founded 13 years ago and was given the registration number 07336111. The firm's registered office is in HORSHAM. You can find them at 25 Carfax, Carfax, Horsham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FOWLERS LETTINGS LIMITED
Company Number:07336111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:25 Carfax, Carfax, Horsham, England, RH12 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Carfax, Carfax, Horsham, England, RH12 1EE

Director28 November 2018Active
25 Carfax, Carfax, Horsham, England, RH12 1EE

Director20 August 2020Active
Greenfield House, The Square, Storrington, Pulborough, United Kingdom, RH20 4DJ

Director04 August 2010Active
25 Carfax, Carfax, Horsham, England, RH12 1EE

Director01 May 2015Active
25 Carfax, Carfax, Horsham, England, RH12 1EE

Director01 May 2015Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director01 May 2015Active
Greenfield House, The Square, Storrington, Pulborough, United Kingdom, RH20 4DJ

Director04 August 2010Active

People with Significant Control

Courtney Green Ltd
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:25 Carfax, Carfax, Horsham, England, RH12 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Marcel Louis Hoad
Notified on:30 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:25 Carfax, Carfax, Horsham, England, RH12 1EE
Nature of control:
  • Significant influence or control
Ms Lynda Jayne Paine
Notified on:30 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Address

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

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Address

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

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.