UKBizDB.co.uk

FOX-FLETCHER HOUSING LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

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

Secretary15 January 2015Active
69, Kidmore Road, Caversham, Reading, England, RG4 7NQ

Director14 January 2017Active
Southridge, Long Toll, Woodcote, Reading, United Kingdom, RG8 0RR

Director22 January 2016Active
7, Hillcrest Road, Toot Hill, Ongar, England, CM5 9SH

Director14 January 2017Active
Ty Gwellt, Llandygwydd, Cardigan, United Kingdom, SA43 2QU

Director15 January 2015Active
Southridge, Long Toll, Woodcote, Reading, United Kingdom, RG8 0RR

Director15 January 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation 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
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Officers

Appoint person director company with name date.

Download
2017-01-14Officers

Appoint person director company with name date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Accounts

Change account reference date company previous shortened.

Download
2015-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.