UKBizDB.co.uk

FUTUREBUILDERS ENGLAND LIMITED

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

This company is commonly known as Futurebuilders England Limited. The company was founded 20 years ago and was given the registration number 05066676. The firm's registered office is in LONDON. You can find them at Can Mezzanine, 7 - 14 Great Dover Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FUTUREBUILDERS ENGLAND LIMITED
Company Number:05066676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Secretary08 July 2021Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director07 January 2019Active
7-14, Great Dover Street, London, England, SE1 4YR

Director08 September 2022Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director28 November 2018Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director08 January 2018Active
6, Dene Terrace, Gosforth, Newcastle Upon Tyne, Uk, NE3 1QP

Secretary26 June 2008Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary12 July 2017Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Secretary21 December 2011Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary18 June 2015Active
227 Connaught Road, Brookwood, Woking, GU24 0AE

Secretary08 March 2004Active
Derbyshire House, 1st Floor, St. Chad's Street, London, WC1H 8AG

Secretary10 February 2015Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Secretary26 April 2012Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Secretary01 June 2010Active
7a Lauderdale Road, London, W9 1LT

Secretary21 May 2004Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Secretary07 November 2012Active
1, Gardeners Row, Sabden, Clitheroe, BB7 9EB

Secretary27 May 2009Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary20 November 2020Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary29 March 2019Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary09 March 2020Active
27 Hollinghurst Avenue, Penwortham, Preston, PR1 0AE

Director18 June 2004Active
23 Badgers Way, Benfleet, SS7 1TP

Director23 May 2007Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director12 July 2017Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Director02 April 2012Active
46, Belvedere Road, Bowerhill, Melksham, United Kingdom, SN12 6AJ

Director06 August 2009Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director12 July 2017Active
Locks Farmhouse, Malthouse Lane, Hurstpierpoint, BN6 9JZ

Director03 June 2004Active
12, Woodlands, Clapham Common North Side, London, England, SW4 0RJ

Director24 March 2010Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director12 July 2017Active
6, Dene Terrace, Gosforth, Newcastle Upon Tyne, Uk, NE3 1QP

Director01 April 2008Active
21 South Road, Grassendale Park, Liverpool, L18 0LS

Director18 June 2004Active
Brunswick House, Whalton, Morpeth, NE61 3UZ

Director13 April 2004Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Director02 April 2012Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director09 July 2013Active
Derbyshire House, 1st Floor, St. Chad's Street, London, United Kingdom, WC1H 8AG

Director14 June 2011Active
17 Melrose Gardens, London, W6 7RN

Director18 June 2004Active

People with Significant Control

The Social Investment Business Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-05Auditors

Auditors resignation company.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.