UKBizDB.co.uk

FUTURES HOMESCAPE LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Asher House, Asher Lane Business Park, Ripley, Derbys, DE5 3SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Secretary08 September 2011Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director19 July 2017Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director10 August 2020Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director22 May 2018Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director26 January 2016Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director15 May 2014Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director06 November 2018Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director19 July 2017Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director26 January 2016Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director08 December 2021Active
Futures House, Building 435 Argosy Road, East Midlands Airport, Castle Donington, England, DE74 2SA

Director15 July 2015Active
The Pullmans, 40 Chestnut Drive Clowne, Chesterfield, S43 4JG

Secretary09 January 2003Active
The Pullmans, 40 Chestnut Drive Clowne, Chesterfield, S43 4JG

Secretary11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Secretary03 February 2011Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary25 February 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Secretary09 January 2003Active
The Chieveley, 11 Franklin Close, Arnold, NG5 8SG

Director11 September 2002Active
62 Cedar Street, Derby, DE22 1GE

Director03 November 2005Active
11 Birch Close, Alfreton, DE55 7ET

Director24 May 2007Active
10 Shaw Wood View, Sth Wingfield, Alfreton, DE55 7NP

Director21 September 2005Active
21 Waterside, Ironville, NG16 5QF

Director28 September 2006Active
300b Nottingham Road, Ripley, DE5 3JX

Director01 June 2005Active
4 Jessop Avenue, Codnor Park, Ironville, NG16 5PU

Director11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Director15 July 2015Active
14 Park Crescent, Heage, Belper, DE56 2AD

Director11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Director07 September 2010Active
Leyland House, Old Stone Bridge, Ironville, NG16 5NE

Director29 November 2005Active
214a Sandbed Lane, Belper, DE56 0SN

Director11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Director24 May 2007Active
9 Parks Avenue, South Wingfield, Alfreton, DE55 7NL

Director17 November 2006Active
Belvoir 11 Jessop Avenue, Condor Park Ironville, Alfreton, NG16 5PU

Director29 November 2005Active
3 King William Street, Ironville, NG16 5NG

Director11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Director15 July 2015Active
185 College Street, Long Eaton, Nottingham, NG10 4GE

Director11 September 2002Active
Asher House, Asher Lane Business Park, Ripley, DE5 3SW

Director01 August 2006Active

People with Significant Control

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:
  • 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 (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
2022-11-10Miscellaneous

Miscellaneous.

Download
2022-11-10Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-19Address

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

Download
2021-10-05Address

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

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.