FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED
Overview
| Company Name | FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED | 
|---|---|
| Company Status | Active | 
| Legal Form | Private limited company | 
| Company Number | 01802974 | 
| Jurisdiction | England/Wales | 
| Date of Creation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
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 Address | No | 
What were the previous names of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Company Name | From | Until | 
|---|---|---|
| AUDITNORTH LIMITED | Mar 26, 1984 | Mar 26, 1984 | 
What are the latest accounts for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Overdue | No | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 | 
| Next Accounts Due On | Mar 31, 2026 | 
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 | 
What is the status of the latest confirmation statement for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 | 
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 | 
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 | 
| Overdue | No | 
What are the latest filings for FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
| Director's details changed for Mrs Phillipa Wood on Aug 18, 2025 | 2 pages | CH01 | ||||||
| Director's details changed for Mr Alexander Wood on Aug 18, 2025 | 2 pages | CH01 | ||||||
| Change of details for Mrs Phillipa Wood as a person with significant control on Aug 18, 2025 | 2 pages | PSC04 | ||||||
| Change of details for Mr Alexander Wood as a person with significant control on Aug 18, 2025 | 2 pages | PSC04 | ||||||
| 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 pages | AD01 | ||||||
| Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||
| Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||||||
| Cancellation of shares. Statement of capital on Jun 21, 2024 
 | 4 pages | SH06 | ||||||
| Purchase of own shares. | 4 pages | SH03 | ||||||
| 
 | ||||||||
| Change of details for Mrs Phillipa Wood as a person with significant control on Jun 21, 2024 | 2 pages | PSC04 | ||||||
| Termination of appointment of Moira Joanne Farrin as a director on Jun 24, 2024 | 1 pages | TM01 | ||||||
| Cessation of Moira Joanne Farrin as a person with significant control on Jun 21, 2024 | 1 pages | PSC07 | ||||||
| Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||
| Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||
| Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||
| Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||||||
| Notification of Moira Joanne Farrin as a person with significant control on Feb 02, 2023 | 2 pages | PSC01 | ||||||
| Notification of Phillipa Wood as a person with significant control on Feb 02, 2023 | 2 pages | PSC01 | ||||||
| Director's details changed for Mrs Moira Joanne Farrin on Feb 15, 2023 | 2 pages | CH01 | ||||||
| Director's details changed for Mrs Phillipa Wood on Feb 15, 2023 | 2 pages | CH01 | ||||||
| Director's details changed for Mrs Phillipa Wood on Jan 18, 2023 | 2 pages | CH01 | ||||||
| Director's details changed for Mr Alexander Wood on Nov 09, 2022 | 2 pages | CH01 | ||||||
| Change of details for Mr Alexander Wood as a person with significant control on Nov 09, 2022 | 2 pages | PSC04 | ||||||
| Director's details changed for Mr Alexander Wood on Jan 04, 2023 | 2 pages | CH01 | ||||||
| Director's details changed for Mrs Phillipa Wood on Jan 18, 2023 | 2 pages | CH01 | ||||||
Who are the officers of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Alexander | Director | Epsom Square White Horse Business Park BA14 0XG  Trowbridge Holloway House Wiltshire England | Australia | British | Ceo | 239876220003 | ||||
| WOOD, Phillipa | Director | Epsom Square White Horse Business Park BA14 0XG  Trowbridge Holloway House Wiltshire England | Australia | British | Relationship Counsellor | 282357700002 | ||||
| ADAMS, Michael James | Secretary | Field End Station Lane Farnsfield NG22 8LA  Newark Nottinghamshire | British | 31693010003 | ||||||
| SINCLAIR, Gillian Frances | Secretary | 100 Lilian Road SW16 5JT  London | British | 35457730001 | ||||||
| RICHARD FREEMAN & CO SECRETARIES LIMITED | Secretary | 13 Radnor Walk Chelsea SW3 4BP  London | 49433210001 | |||||||
| FARRIN, Moira Joanne | Director | Warminster Road BA13 3PE  Westbury 24 Wiltshire England | United Kingdom | British | Director | 225620530001 | ||||
| FARRIN, Moira Joanne | Director | 16 Fitzwilliam Street PE1 2RX  Peterborough Fitzwilliam House England | England | British | Company Director | 84995440002 | ||||
| FARRIN, Nigel | Director | 16 Fitzwilliam Street PE1 2RX  Peterborough Fitzwilliam House England | England | British | Company Director | 4489160002 | ||||
| FREEMAN, Richard Anthony Mackenzie | Director | The Well House Dye House Road Thursley GU8 6QD  Godalming Surrey | United Kingdom | British | Solicitor | 24700120002 | ||||
| PHILBY, Leonard Roy | Director | 13 Yew Tree Close NN15 6EW  Kettering Northamptonshire | British | Accountant | 4489150002 | |||||
| PHILBY, Leonard Roy | Director | 21 Church View Burton Latimer NN15 5LG  Kettering Northamptonshire | British | Company Director | 4489150001 | |||||
| RICHARD FREEMAN & CO SECRETARIES LIMITED | Director | 13 Radnor Walk Chelsea SW3 4BP  London | 49433210001 | 
Who are the persons with significant control of FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED?
| Name | Notified On | Address | Ceased | 
|---|---|---|---|
| Mrs Moira Joanne Farrin | Feb 02, 2023 | Warminster Road BA13 3PE  Westbury 24 Wiltshire England | Yes | 
| Nationality: British Country of Residence: United Kingdom | |||
| Natures of Control 
 | |||
| Mrs Phillipa Wood | 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 
 | |||
| Mr Alexander Wood | 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 
 | |||
| Mrs Moira Joanne Farrin | Apr 06, 2016 | Market Place BA12 9AN  Warminster 5 Wilson & Kennard Yard Wiltshire | Yes | 
| Nationality: British Country of Residence: United Kingdom | |||
| Natures of Control 
 | |||
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