UKBizDB.co.uk

FP (YE CORNER) LIMITED

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

This company is commonly known as Fp (ye Corner) Limited. The company was founded 5 years ago and was given the registration number 11919780. The firm's registered office is in AKELEY. You can find them at 4 The Close, , Akeley, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FP (YE CORNER) LIMITED
Company Number:11919780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 The Close, Akeley, Buckinghamshire, England, MK18 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Falcon Way, Brackley, England, NN13 6PZ

Director01 April 2019Active
15 Falcon Way, Brackley, England, NN13 6PZ

Director01 December 2019Active
4 The Close, Akeley, England, MK18 5HD

Director14 November 2019Active

People with Significant Control

Audacia Investment Limited
Notified on:05 October 2020
Status:Active
Country of residence:England
Address:15 Falcon Way, Brackley, England, NN13 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ye Corner, Watford Ltd
Notified on:13 November 2019
Status:Active
Country of residence:England
Address:4 The Close, Akeley, England, MK18 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam James Farmer
Notified on:01 April 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:49, Bulwer Road, New Barnett, United Kingdom, EN5 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-30Officers

Change person director company with change date.

Download
2021-10-30Officers

Change person director company with change date.

Download
2021-10-30Address

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

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Address

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

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.