UKBizDB.co.uk

FOX-FLETCHER DEVELOPMENTS LTD

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

This company is commonly known as Fox-fletcher Developments Ltd. The company was founded 95 years ago and was given the registration number 00233583. The firm's registered office is in READING. You can find them at Southridge Long Toll, Woodcote, Reading, Berks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOX-FLETCHER DEVELOPMENTS LTD
Company Number:00233583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1928
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Southridge Long Toll, Woodcote, Reading, Berks, RG8 0RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Gwellt, Llandygwydd, Cardigan, United Kingdom, SA43 2QU

Secretary01 October 1999Active
69, Kidmore Road, Caversham, Reading, United Kingdom, RG4 7NQ

Director27 September 1999Active
Willow House, Ilsley Road, Compton, Newbury, England, RG20 7PG

Director03 March 1999Active
2 Newham Farm Cottages, Old Reading Road Crowmarsh, Wallingford, OX10 8BW

Director-Active
7, Hillcrest Road, Toot Hill, Ongar, England, CM5 9SH

Director12 February 2011Active
Ty Gwellt, Llandygwydd, Cardigan, Wales, SA43 2QU

Director08 February 2002Active
Southridge, Long Toll, Woodcote, Reading, RG8 0RR

Director-Active
Karnwood, Ashmore Green Road, Ashmore Green, RG18 9ER

Secretary-Active
Horeshoe Cottage, Ashampstead, Reading, England, RG8 8RT

Director12 February 2011Active
Tangleheath, Whitehouse Road, Woodcote, Reading, RG8 0SA

Director01 October 1999Active
5 Court Gardens, Cleeve Road, Goring, Reading, RG8 9BZ

Director-Active
5 Court Gardens, Cleeve Road, Goring, Reading, RG8 9BZ

Director-Active
The Penthouse, 45 Grand Avenue, Southbourne, Bournemouth, BH6 3TA

Director-Active

People with Significant Control

Mr Richard Henry Rawcliffe Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Southridge, Long Toll, Reading, RG8 0RR
Nature of control:
  • Significant influence or control

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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Capital

Capital cancellation shares.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-15Capital

Capital cancellation shares.

Download
2019-07-15Capital

Capital return purchase own shares.

Download
2019-07-15Capital

Capital return purchase own shares.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-05-12Resolution

Resolution.

Download
2017-05-12Resolution

Resolution.

Download
2017-05-12Capital

Capital cancellation shares.

Download
2017-05-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.