UKBizDB.co.uk

FOWLERS PROPERTY LIMITED

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

This company is commonly known as Fowlers Property Limited. The company was founded 23 years ago and was given the registration number 03999359. The firm's registered office is in CHAGFORD. You can find them at 16 Nattadon Road, , Chagford, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOWLERS PROPERTY LIMITED
Company Number:03999359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Nattadon Road, Chagford, Devon, TQ13 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Nattadon Road Chagford, Devon, TQ13 8BE

Director23 May 2000Active
16 Nattadon Road, Chagford, England, TQ13 8BE

Director07 September 2014Active
16 Nattadon Road, Chagford, England, TQ13 8BE

Director07 September 2014Active
16 Nattadon Road, Chagford, England, TQ13 8BE

Director07 September 2014Active
5, Chapman Place, Colchester, United Kingdom, CO4 5ZJ

Secretary23 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 May 2000Active
5, Chapman Place, Colchester, United Kingdom, CO4 5ZJ

Director23 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 May 2000Active

People with Significant Control

Miss Jade Elizabeth Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:16 Nattadon Road, Chagford, England, TQ13 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Vicki Cairns
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:16 Nattadon Road, Chagford, England, TQ13 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:16 Nattadon Road, Chagford, England, TQ13 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-04Dissolution

Dissolution application strike off company.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Accounts

Change account reference date company previous extended.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.