FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED
Overview
Company Name | FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10265028 |
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 FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED located?
Registered Office Address | Meadow View Old Salisbury Road Abbotts Ann SP11 7NH Andover Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Danielle Natassia Davies-George as a director on Jul 14, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Danielle Natassia Davies-George as a person with significant control on Jul 14, 2025 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Danielle Natassia Davies-George on Jul 29, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Danielle Natassia Davies-George as a person with significant control on Jul 14, 2023 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Peter Joseph Reid as a person with significant control on Nov 08, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Joseph Reid as a director on Nov 08, 2022 | 1 pages | TM01 | ||||||||||
Notification of Peter Joseph Reid as a person with significant control on Jun 08, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Peter Joseph Reid as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Andrew Thomas Kerr as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Thomas Kerr as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Danielle Natassia Davies-George on Mar 27, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Danielle Natassia Davies-George as a person with significant control on Mar 01, 2021 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLINGTON, Clare Helen, Mrs. | Director | Walker Drive 08540 Princeton 22 New Jersey United States | United States | British | Retired | 209755480001 | ||||
READMAN, Bernard Stephen, Mr. | Director | Old Salisbury Road Abbots Ann SP11 7NH Andover Meadow View Hampshire United Kingdom | United Kingdom | British | Computer Network Consultant | 40061440001 | ||||
READMAN, Carol Joyce | Director | Old Salisbury Road Abbots Ann SP11 7NH Andover Meadow View Hampshire United Kingdom | United Kingdom | British | Retired | 40061450001 | ||||
DAVIES, Phillip Howell, Mr. | Director | 61 East Street BA12 9BZ Warminster Flat 4 Furlong House Wiltshire United Kingdom | United Kingdom | British | Retired | 209755470001 | ||||
DAVIES-GEORGE, Danielle Natassia | Director | Ashley Place BA12 9QJ Warminster 25 Wiltshire England | England | British | Business Development Manager | 246826480003 | ||||
KERR, Andrew Thomas | Director | Barn Piece Box SN13 8LF Corsham Craigbeck Wilts England | England | English | Chartered Accountant | 20603770001 | ||||
REID, Peter Joseph | Director | 61 East Street BA12 9BZ Warminster 1 Furlong House Wiltshire United Kingdom | United Kingdom | British | Retired | 297020270001 |
Who are the persons with significant control of FURLONG HOUSE (WARMINSTER) FREEHOLD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Joseph Reid | Jun 08, 2022 | 61 East Street BA12 9BZ Warminster 1 Furlong House Wiltshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Danielle Natassia Davies-George | Mar 17, 2019 | Ashley Place BA12 9QJ Warminster 25 Wiltshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Thomas Kerr | Mar 17, 2019 | Barn Piece Box SN13 8LF Corsham Craigbeck England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Clare Helen Millington | Mar 17, 2019 | Princeton New Jersey 22 Walker Drive 08540 United States | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Mr Bernard Stephen Readman | Mar 17, 2019 | Old Salisbury Road Abbotts Ann SP11 7NH Andover Meadow View Hampshire England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mrs Carol Joyce Readman | Mar 17, 2019 | Old Salisbury Road Abbotts Ann SP11 7NH Andover Meadow View Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs. Clare Helen Millington | Jul 06, 2016 | Walker Drive 08540 Princeton 22 New Jersey United States | Yes |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Mr. Bernard Stephen Readman | Jul 06, 2016 | Old Salisbury Road Abbots Ann SP11 7NH Andover Meadow View Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr. Phillip Howell Davies | Jul 06, 2016 | 61 East Street BA12 9BZ Warminster Flat 4 Furlong House Wiltshire United Kingdom | 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