This company is commonly known as Futures Homescape Limited. The company was founded 22 years ago and was given the registration number 04380728. The firm's registered office is in RIPLEY. You can find them at Asher House, Asher Lane Business Park, Ripley, Derbys. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | FUTURES HOMESCAPE LIMITED |
---|---|---|
Company Number | : | 04380728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asher House, Asher Lane Business Park, Ripley, Derbys, DE5 3SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Secretary | 08 September 2011 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 19 July 2017 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 10 August 2020 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 22 May 2018 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 26 January 2016 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 15 May 2014 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 06 November 2018 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 19 July 2017 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 26 January 2016 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 08 December 2021 | Active |
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA | Director | 15 July 2015 | Active |
The Pullmans, 40 Chestnut Drive Clowne, Chesterfield, S43 4JG | Secretary | 09 January 2003 | Active |
The Pullmans, 40 Chestnut Drive Clowne, Chesterfield, S43 4JG | Secretary | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Secretary | 03 February 2011 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 25 February 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Secretary | 09 January 2003 | Active |
The Chieveley, 11 Franklin Close, Arnold, NG5 8SG | Director | 11 September 2002 | Active |
62 Cedar Street, Derby, DE22 1GE | Director | 03 November 2005 | Active |
11 Birch Close, Alfreton, DE55 7ET | Director | 24 May 2007 | Active |
10 Shaw Wood View, Sth Wingfield, Alfreton, DE55 7NP | Director | 21 September 2005 | Active |
21 Waterside, Ironville, NG16 5QF | Director | 28 September 2006 | Active |
300b Nottingham Road, Ripley, DE5 3JX | Director | 01 June 2005 | Active |
4 Jessop Avenue, Codnor Park, Ironville, NG16 5PU | Director | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Director | 15 July 2015 | Active |
14 Park Crescent, Heage, Belper, DE56 2AD | Director | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Director | 07 September 2010 | Active |
Leyland House, Old Stone Bridge, Ironville, NG16 5NE | Director | 29 November 2005 | Active |
214a Sandbed Lane, Belper, DE56 0SN | Director | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Director | 24 May 2007 | Active |
9 Parks Avenue, South Wingfield, Alfreton, DE55 7NL | Director | 17 November 2006 | Active |
Belvoir 11 Jessop Avenue, Condor Park Ironville, Alfreton, NG16 5PU | Director | 29 November 2005 | Active |
3 King William Street, Ironville, NG16 5NG | Director | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Director | 15 July 2015 | Active |
185 College Street, Long Eaton, Nottingham, NG10 4GE | Director | 11 September 2002 | Active |
Asher House, Asher Lane Business Park, Ripley, DE5 3SW | Director | 01 August 2006 | Active |
Futures Housing Group Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Asher House, Asher Lane Business Park, Asher Lane, Ripley, England, DE5 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-10 | Miscellaneous | Miscellaneous. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.