UKBizDB.co.uk

FULL HOUSE DEVELOPMENTS LIMITED

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

This company is commonly known as Full House Developments Limited. The company was founded 17 years ago and was given the registration number 06182028. The firm's registered office is in TIVERTON. You can find them at Springfield Lodge High Street, Halberton, Tiverton, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FULL HOUSE DEVELOPMENTS LIMITED
Company Number:06182028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:05 April 2023
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

Office Address & Contact

Registered Address:Springfield Lodge High Street, Halberton, Tiverton, Devon, England, EX16 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Lodge, High Street, Halberton, Tiverton, England, EX16 7AW

Secretary20 July 2012Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director20 July 2012Active
Springfield Lodge, High Street, Halberton, Tiverton, England, EX16 7AW

Director06 April 2022Active
Bermuda House, 45 High Street, Hampton Wick, KT1 4EH

Secretary07 July 2008Active
26 Clare Crescent, Wallasey, CH44 2DL

Secretary26 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 March 2007Active
17 Layton Place, Richmond, TW9 3PP

Director01 July 2009Active
Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4EH

Director26 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 March 2007Active

People with Significant Control

Mrs Susan Ann Nancy Lane-Smith
Notified on:03 July 2022
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Springfield Lodge, High Street, Tiverton, United Kingdom, EX16 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Kenneth Lane-Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Springfield Lodge, High Street, Tiverton, England, EX16 7AW
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 (6 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
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Capital

Capital alter shares subdivision.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.