FAH NORTHAMPTON (EC) LIMITED
Overview
| Company Name | FAH NORTHAMPTON (EC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10492058 |
| 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 FAH NORTHAMPTON (EC) LIMITED?
- Development of building projects (41100) / Construction
Where is FAH NORTHAMPTON (EC) LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAH NORTHAMPTON (EC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HB VILLAGES NORTHAMPTON LIMITED | Nov 22, 2016 | Nov 22, 2016 |
What are the latest accounts for FAH NORTHAMPTON (EC) 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 FAH NORTHAMPTON (EC) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 21, 2025 |
| Next Confirmation Statement Due | Dec 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2024 |
| Overdue | Yes |
What are the latest filings for FAH NORTHAMPTON (EC) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anne Hazel Scrimshaw as a director on Oct 15, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Anne Hazel Scrimshaw as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Adrian D’Enrico as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Adrian D’Enrico as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of James Ferris Whidborne as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from C/O Funding Affordable Homes Service Company Ltd Burlington Gardens Greater London W1S 3EP United Kingdom to 73 Cornhill London EC3V 3QQ on Nov 28, 2019 | 1 pages | AD01 | ||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||
Director's details changed for Mr James Ferris Whidborne on Jun 27, 2019 | 2 pages | CH01 | ||||||
Appointment of James Whidborne as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew John Cherry as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||
legacy | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 21, 2018 with updates | 6 pages | CS01 | ||||||
| ||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Who are the officers of FAH NORTHAMPTON (EC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNDAY, Paul Charles | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 77966510002 | |||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 219091870001 | |||||||
| CHERRY, Andrew John | Director | Burlington Gardens W1S 3EP Greater London C/O Funding Affordable Homes Service Company Ltd United Kingdom | England | British | 199838750001 | |||||
| D’ENRICO, Adrian | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 308190990001 | |||||
| GRAHAM, Howard Buchanan | Director | Market Court 20-24 Church Street WA14 4DW Altrincham C/O Hb Villages Ltd United Kingdom | United Kingdom | British | 27666470004 | |||||
| LANE, David George | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 160668630001 | |||||
| POWELL, Andrew John | Director | EC2R 8DN London 8 Old Jewry, 6th Floor United Kingdom | England | British | 121982700003 | |||||
| SCRIMSHAW, Anne Hazel | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 327214260001 | |||||
| SHEEHAN, Alastair Peter | Director | Market Court 20-24 Church Street WA14 4DW Altrincham C/O Hb Villages Ltd United Kingdom | England | British | 134723330002 | |||||
| TOWE, Nicholas Ralph | Director | EC2R 8DN London 8 Old Jewry, 6th Floor United Kingdom | England | British | 122982440001 | |||||
| WHIDBORNE, James Ferris | Director | Cornhill EC3V 3QQ London 73 United Kingdom | England | British | 259496060002 | |||||
| WRIGLEY, Jonathan Hayes | Director | Market Court 20-24 Church Street WA14 4DW Altrincham C/O Hb Villages Ltd England | United Kingdom | British | 219060190001 |
Who are the persons with significant control of FAH NORTHAMPTON (EC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Funding Affordable Homes Finance Company S.A.R.L | Nov 13, 2018 | Avenue De La Gare L 1610 Grand Duchy Of Luxembourg 42-44 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hb Villages Developments 3 Limited | Nov 22, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FAH NORTHAMPTON (EC) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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