This company is commonly known as Fox-fletcher Housing Ltd. The company was founded 9 years ago and was given the registration number 09391383. 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.
Name | : | FOX-FLETCHER HOUSING LTD |
---|---|---|
Company Number | : | 09391383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southridge Long Toll, Woodcote, Reading, Berks, United Kingdom, RG8 0RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Gwellt, Llandygwydd, Cardigan, United Kingdom, SA43 2QU | Secretary | 15 January 2015 | Active |
69, Kidmore Road, Caversham, Reading, England, RG4 7NQ | Director | 14 January 2017 | Active |
Southridge, Long Toll, Woodcote, Reading, United Kingdom, RG8 0RR | Director | 22 January 2016 | Active |
7, Hillcrest Road, Toot Hill, Ongar, England, CM5 9SH | Director | 14 January 2017 | Active |
Ty Gwellt, Llandygwydd, Cardigan, United Kingdom, SA43 2QU | Director | 15 January 2015 | Active |
Southridge, Long Toll, Woodcote, Reading, United Kingdom, RG8 0RR | Director | 15 January 2015 | Active |
Mrs Emma Charlotte Dunwell | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southridge, Long Toll, Reading, United Kingdom, RG8 0RR |
Nature of control | : |
|
Miss Clare Francis Fletcher | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southridge, Long Toll, Reading, United Kingdom, RG8 0RR |
Nature of control | : |
|
Mr Alex Charles Matthew Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southridge, Long Toll, Reading, United Kingdom, RG8 0RR |
Nature of control | : |
|
Mr Richard Henry Rawcliffe Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southridge, Long Toll, Reading, United Kingdom, RG8 0RR |
Nature of control | : |
|
Mrs Lucy Anne Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southridge, Long Toll, Reading, United Kingdom, RG8 0RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-14 | Officers | Appoint person director company with name date. | Download |
2017-01-14 | Officers | Appoint person director company with name date. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.