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..
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 | : |
|
Registered Address | : | Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, United Kingdom, EX34 0NS | Director | 04 May 2010 | Active |
Jevington Hall, Rectory Road, Combe Martin, EX34 0NS | Secretary | 22 April 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 18 April 2005 | Active |
Flat 5 Doric House, 3 Market Street, Ilfracombe, EX34 9AY | Director | 08 October 2007 | Active |
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, England, EX34 0NS | Director | 15 June 2017 | Active |
Jevington Hall, Rectory Road, Combe Martin, Ilfracombe, United Kingdom, EX34 0NS | Director | 04 May 2010 | Active |
Jevington Hall, Rectory Road, Combe Martin, EX34 0NS | Director | 22 April 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 18 April 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Change account reference date company current extended. | Download |
2023-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Change of name | Certificate change of name company. | Download |
2022-06-28 | Change of name | Certificate change of name company. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.