FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED

FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01802974
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED located?

    Registered Office Address
    Holloway House Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDITNORTH LIMITEDMar 26, 1984Mar 26, 1984

    What are the latest accounts for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Phillipa Wood on Aug 18, 2025

    2 pagesCH01

    Director's details changed for Mr Alexander Wood on Aug 18, 2025

    2 pagesCH01

    Change of details for Mrs Phillipa Wood as a person with significant control on Aug 18, 2025

    2 pagesPSC04

    Change of details for Mr Alexander Wood as a person with significant control on Aug 18, 2025

    2 pagesPSC04

    Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on Aug 18, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jun 21, 2024

    • Capital: GBP 50.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Change of details for Mrs Phillipa Wood as a person with significant control on Jun 21, 2024

    2 pagesPSC04

    Termination of appointment of Moira Joanne Farrin as a director on Jun 24, 2024

    1 pagesTM01

    Cessation of Moira Joanne Farrin as a person with significant control on Jun 21, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Satisfaction of charge 9 in full

    2 pagesMR04

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 22, 2023 with updates

    4 pagesCS01

    Notification of Moira Joanne Farrin as a person with significant control on Feb 02, 2023

    2 pagesPSC01

    Notification of Phillipa Wood as a person with significant control on Feb 02, 2023

    2 pagesPSC01

    Director's details changed for Mrs Moira Joanne Farrin on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mrs Phillipa Wood on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mrs Phillipa Wood on Jan 18, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander Wood on Nov 09, 2022

    2 pagesCH01

    Change of details for Mr Alexander Wood as a person with significant control on Nov 09, 2022

    2 pagesPSC04

    Director's details changed for Mr Alexander Wood on Jan 04, 2023

    2 pagesCH01

    Director's details changed for Mrs Phillipa Wood on Jan 18, 2023

    2 pagesCH01

    Who are the officers of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Alexander
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    Director
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    AustraliaBritishCeo239876220003
    WOOD, Phillipa
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    Director
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    AustraliaBritishRelationship Counsellor282357700002
    ADAMS, Michael James
    Field End Station Lane
    Farnsfield
    NG22 8LA Newark
    Nottinghamshire
    Secretary
    Field End Station Lane
    Farnsfield
    NG22 8LA Newark
    Nottinghamshire
    British31693010003
    SINCLAIR, Gillian Frances
    100 Lilian Road
    SW16 5JT London
    Secretary
    100 Lilian Road
    SW16 5JT London
    British35457730001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Secretary
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    49433210001
    FARRIN, Moira Joanne
    Warminster Road
    BA13 3PE Westbury
    24
    Wiltshire
    England
    Director
    Warminster Road
    BA13 3PE Westbury
    24
    Wiltshire
    England
    United KingdomBritishDirector225620530001
    FARRIN, Moira Joanne
    16 Fitzwilliam Street
    PE1 2RX Peterborough
    Fitzwilliam House
    England
    Director
    16 Fitzwilliam Street
    PE1 2RX Peterborough
    Fitzwilliam House
    England
    EnglandBritishCompany Director84995440002
    FARRIN, Nigel
    16 Fitzwilliam Street
    PE1 2RX Peterborough
    Fitzwilliam House
    England
    Director
    16 Fitzwilliam Street
    PE1 2RX Peterborough
    Fitzwilliam House
    England
    EnglandBritishCompany Director4489160002
    FREEMAN, Richard Anthony Mackenzie
    The Well House
    Dye House Road Thursley
    GU8 6QD Godalming
    Surrey
    Director
    The Well House
    Dye House Road Thursley
    GU8 6QD Godalming
    Surrey
    United KingdomBritishSolicitor24700120002
    PHILBY, Leonard Roy
    13 Yew Tree Close
    NN15 6EW Kettering
    Northamptonshire
    Director
    13 Yew Tree Close
    NN15 6EW Kettering
    Northamptonshire
    BritishAccountant4489150002
    PHILBY, Leonard Roy
    21 Church View
    Burton Latimer
    NN15 5LG Kettering
    Northamptonshire
    Director
    21 Church View
    Burton Latimer
    NN15 5LG Kettering
    Northamptonshire
    BritishCompany Director4489150001
    RICHARD FREEMAN & CO SECRETARIES LIMITED
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    Director
    13 Radnor Walk
    Chelsea
    SW3 4BP London
    49433210001

    Who are the persons with significant control of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Moira Joanne Farrin
    Warminster Road
    BA13 3PE Westbury
    24
    Wiltshire
    England
    Feb 02, 2023
    Warminster Road
    BA13 3PE Westbury
    24
    Wiltshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Phillipa Wood
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    Feb 02, 2023
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alexander Wood
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    Feb 18, 2021
    Epsom Square
    White Horse Business Park
    BA14 0XG Trowbridge
    Holloway House
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Moira Joanne Farrin
    Market Place
    BA12 9AN Warminster
    5 Wilson & Kennard Yard
    Wiltshire
    Apr 06, 2016
    Market Place
    BA12 9AN Warminster
    5 Wilson & Kennard Yard
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0