UKBizDB.co.uk

FREMINGTON HOMES LIMITED

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

This company is commonly known as Fremington Homes Limited. The company was founded 19 years ago and was given the registration number 05427989. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FREMINGTON HOMES LIMITED
Company Number:05427989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, United Kingdom, EX34 0NS

Director04 May 2010Active
Jevington Hall, Rectory Road, Combe Martin, EX34 0NS

Secretary22 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 April 2005Active
Flat 5 Doric House, 3 Market Street, Ilfracombe, EX34 9AY

Director08 October 2007Active
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, England, EX34 0NS

Director15 June 2017Active
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, United Kingdom, EX34 0NS

Director04 May 2010Active
Jevington Hall, Rectory Road, Combe Martin, EX34 0NS

Director22 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 April 2005Active

People with Significant Control

Bowen Homes Group Limited
Notified on:03 December 2023
Status:Active
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh-On-Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shane Amanda Stevens
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Jevington Hall, Rectory Road, Ilfracombe, England, EX34 0NS
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 (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
2024-03-18Address

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

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Change account reference date company current extended.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Change of name

Certificate change of name company.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.