UKBizDB.co.uk

FST LIMITED

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

This company is commonly known as Fst Limited. The company was founded 35 years ago and was given the registration number 02290022. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FST LIMITED
Company Number:02290022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, BN17 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bannisters Field, Newick, Lewes, England, BN8 4JS

Director08 January 2024Active
20 Christchurch Hill, London, NW3 1LG

Director29 October 2006Active
Flat 3, 15 Siouth Terrace, Littlehampton, England, BN17 5NZ

Director08 January 2024Active
20 Christchurch Hill, London, NW3 1LG

Secretary15 October 2007Active
35 Cowdray Drive, Parklands, Rustington, BN16 3SJ

Secretary-Active
Grange House, Green Road, Shipbourne, Tonbridge, TN11 9PL

Secretary29 September 2005Active
Grange House, Green Road, Shipbourne, Tonbridge, TN11 9PL

Secretary01 December 2005Active
Flat 3, 15 South Terrace, Littlehampton, BN17 5NZ

Secretary13 January 2000Active
20 Christchurch Hill, London, NW3 1LG

Director29 October 2006Active
54 Canonbury Road, London, N1 2DQ

Director12 February 1999Active
15 South Terrace, Littlehampton, BN17 5NZ

Director-Active
35 Cowdray Drive, Parklands, Rustington, BN16 3SJ

Director-Active
15 South Terrace, Littlehampton, BN17 5NZ

Director16 March 1992Active
Grange House, Green Road, Shipbourne, Tonbridge, TN11 9PL

Director25 October 1999Active
Grange House, Green Road, Shipbourne, Tonbridge, TN11 9PL

Director16 March 2005Active
Flat 3, 15 South Terrace, Littlehampton, BN17 5NZ

Director-Active

People with Significant Control

Dr Ruth Florence Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:20 Christchurch Hill, Hampstead, United Kingdom, NW3 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.