UKBizDB.co.uk

FURHOME LIMITED

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

This company is commonly known as Furhome Limited. The company was founded 44 years ago and was given the registration number 01439275. The firm's registered office is in BRISTOL. You can find them at 5 Berkeley Crescent, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FURHOME LIMITED
Company Number:01439275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Berkeley Crescent, Clifton, Bristol, BS8 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 5 Berkeley Crescent, Clifton, BS8 1HA

Secretary01 July 2004Active
Garden Flat, 5 Berkeley Crescent, Clifton, BS8 1HA

Director16 July 1999Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director01 January 2019Active
5, Berkeley Crescent, Bristol, England, BS8 1HA

Director10 April 2022Active
1st Floor Flat 5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Secretary20 December 1995Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Secretary-Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director09 July 2004Active
The Garden Flat 5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director12 June 1997Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director-Active
1st Floor Flat 5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director-Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director-Active
7 North Road, Wells, BA5 2TJ

Director02 July 2006Active
Flat 4 5 Berkeley Crescent, Clifton, BS8 1HA

Director19 May 2000Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director-Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director21 July 2010Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director31 October 1994Active
11 Laffans Road, Odiham, Hook, RG29 1PX

Director11 February 2007Active
Flat 4 5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director14 November 1997Active
5 Berkeley Crescent, Clifton, Bristol, BS8 1HA

Director22 December 2016Active

People with Significant Control

Mr Stuart Paul Greaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:5 Berkeley Crescent, Bristol, BS8 1HA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.