THE FUNDHOLDERS COMPANY LIMITED
Overview
| Company Name | THE FUNDHOLDERS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02730874 |
| 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 THE FUNDHOLDERS COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is THE FUNDHOLDERS COMPANY LIMITED located?
| Registered Office Address | 6 Warminster Road Norton S8 9BN Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE FUNDHOLDERS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE FUNDHOLDERS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for THE FUNDHOLDERS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Matthew Alan Reaney on Oct 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr Matthew Alan Reaney as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Reaney as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Beryl Reaney as a secretary on Nov 22, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE FUNDHOLDERS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REANEY, Matthew Alan | Director | Warminster Road Norton S8 9BN Sheffield 6 South Yorkshire United Kingdom | England | British | 320012320002 | |||||
| CULLEN, Shirley Joy | Secretary | 64 Whitchurch Road CF4 3LX Cardiff South Glamorgan | British | 38331850001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| REANEY, Beryl | Secretary | 6 Warminster Road S8 9BN Sheffield South Yorkshire | British | 64486030001 | ||||||
| RIPPON, Sandra | Secretary | 38 Sandall View Dinnington S31 7UB Sheffield | British | 39708890001 | ||||||
| RIPPON, Sandra | Secretary | 38 Sandall View Dinnington S31 7UB Sheffield | British | 39708890001 | ||||||
| WILLIAMS, Stephen John | Secretary | 79 Main Road Holmesfield S18 5WT Sheffield | British | 7694080002 | ||||||
| FOWLER, Rodger Mark | Director | 10 Lawson Road Broomhill S10 5BW Sheffield South Yorkshire | England | British | 18168410001 | |||||
| MCDONALD, Duncan | Director | 64 Whitchurch Road CF4 3LY Cardiff South Glamorgan | British | 76936940003 | ||||||
| REANEY, Alan | Director | 6 Warminster Road S8 9BN Sheffield South Yorkshire | England | British | 38365500001 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of THE FUNDHOLDERS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Reaney | Apr 06, 2016 | 6 Warminster Road Norton S8 9BN Sheffield South Yorkshire | No |
Nationality: British Country of Residence: England | |||
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