Warning: file_put_contents(c/ef32b38ef963ee8136dbac4aecad60bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fulfords Property Investments Limited, LE2 3PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FULFORDS PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Fulfords Property Investments Limited. The company was founded 7 years ago and was given the registration number 10688081. The firm's registered office is in LEICESTER. You can find them at Linton House, 68 Carisbrooke Road, Leicester, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FULFORDS PROPERTY INVESTMENTS LIMITED
Company Number:10688081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Linton House, 68 Carisbrooke Road, Leicester, Leicestershire, United Kingdom, LE2 3PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linton House, 68 Carisbrooke Road, Oadby, Leicester, England, LE2 3PB

Director07 October 2020Active
Linton House, 68 Carisbrooke Road, Leicester, United Kingdom, LE2 3PB

Director23 March 2017Active

People with Significant Control

Mrs Naomi Fulford
Notified on:31 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Linton House, 68 Carisbrooke Road, Leicester, England, LE2 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Fulford
Notified on:23 March 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Linton House, 68 Carisbrooke Road, Leicester, United Kingdom, LE2 3PB
Nature of control:
  • Significant influence or control
Mr Peter Fulford
Notified on:23 March 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Linton House, 68 Carisbrooke Road, Leicester, United Kingdom, LE2 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.