UKBizDB.co.uk

THE FRACTIONAL OWNERSHIP CONSULTANCY LIMITED

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

This company is commonly known as The Fractional Ownership Consultancy Limited. The company was founded 18 years ago and was given the registration number 05591540. The firm's registered office is in HESWALL. You can find them at Po Box 5 Willow House, Oldfield Road, Heswall, Wirral. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE FRACTIONAL OWNERSHIP CONSULTANCY LIMITED
Company Number:05591540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 2005
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 5 Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary01 November 2017Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director07 April 2017Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director07 April 2017Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary13 October 2005Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, GY1 3AJ

Corporate Secretary13 October 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary01 October 2010Active
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director31 October 2013Active
45 El Casar, Floresta, Sotogrande, Spain,

Director31 January 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
Mill House Springfiled Corner, Barras Lane Vale, Guernsey, GY6 8EW

Director01 March 2006Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 January 2006Active
Les Landes Barn, Rue Des Landes, Forest, Guernsey, GY8 0DB

Director15 May 2009Active
Pedro El Grande 12, Sotogrande, San Roque, Spain,

Director31 January 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
PO BOX 19 Albert House, South Esplanade St Peter Port, Guernsey, GY1 3AJ

Corporate Director13 October 2005Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director13 October 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active

People with Significant Control

Mr Jeremey James Cobb
Notified on:07 April 2017
Status:Active
Date of birth:January 1956
Nationality:British
Address:PO BOX 5 Willow House, Heswall, CH60 0FW
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-05-24Insolvency

Liquidation compulsory defer dissolution.

Download
2019-05-24Insolvency

Liquidation compulsory completion.

Download
2018-12-14Insolvency

Liquidation compulsory winding up order.

Download
2018-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint corporate secretary company with name date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Change account reference date company current shortened.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.