UKBizDB.co.uk

FURZEY CLOSE MANAGEMENT LIMITED

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

This company is commonly known as Furzey Close Management Limited. The company was founded 36 years ago and was given the registration number 02198586. The firm's registered office is in DEVIZES. You can find them at Russetts 2a Rookes Lane, Potterne, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FURZEY CLOSE MANAGEMENT LIMITED
Company Number:02198586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Russetts 2a Rookes Lane, Potterne, Devizes, Wiltshire, England, SN10 5NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russetts, 2a Rookes Lane, Potterne, Devizes, England, SN10 5NF

Secretary13 April 2017Active
High Beara House, High Beara, Buckfastleigh, TQ11 0LF

Director25 March 2006Active
1 Devon Square, Plg Consultants Limited, 1 Devon Square, Newton Abbot, England, TQ12 2HN

Director01 October 2021Active
Russetts, 2a Rookes Lane, Potterne, Devizes, England, SN10 5NF

Director06 April 2012Active
8 Howard Road, Howard Road, Westbury Park, Bristol, England, BS6 7UT

Director13 April 2017Active
31, Daniel Street, Bath, England, BA2 6ND

Director07 July 2018Active
Murray House, Bedham Road, Fittleworth, RH20 1JH

Secretary04 April 2009Active
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Secretary25 March 2000Active
23 Wentworth Road, Sutton Coldfield, B74 2SD

Secretary-Active
Southerley, Mount Way, Lancing, BN15 0QD

Director25 March 2000Active
Murray House, Bedham Lane, Fittleworth, RH20 1JH

Director31 March 2007Active
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3ND

Director-Active
Seahorses, South Milton, Kingsbridge, TQ7 3JR

Director22 May 1998Active
Flat 3 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Director19 January 2003Active
Colebridge House Nursing Home, Chillington, Kingsbridge, TQ7

Director-Active
5 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Director25 March 2000Active
Flat 4 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Director25 March 2000Active
Coxford Broom Way, Weybridge, KT13 9TG

Director-Active
23 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD

Director-Active
1 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Director15 April 1995Active
2 Furzey Close, Thurlestone, Kingsbridge, TQ7 3NP

Director26 March 2005Active
Middle House Furzey Close, Thurslestone, Kingsbridge, TQ7 3NP

Director-Active

People with Significant Control

Mr. Ian Linkins
Notified on:25 March 2024
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:4 Furzey Close, Thurlestone, Kingsbridge, England, TQ7 3NP
Nature of control:
  • Significant influence or control
Ms Rosalind Fay Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Russetts, 2a Rookes Lane, Devizes, England, SN10 5NF
Nature of control:
  • Significant influence or control

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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Address

Change sail address company with old address new address.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Address

Change registered office address company with date old address new address.

Download
2017-10-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.