FASIDE ESTATES LIMITED

FASIDE ESTATES LIMITED

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

    Company NameFASIDE ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC019680
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FASIDE ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FASIDE ESTATES LIMITED located?

    Registered Office Address
    Broxden House
    Lamberkine Drive
    PH1 1RA Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FASIDE ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for FASIDE ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2025
    Next Confirmation Statement DueAug 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2024
    OverdueNo

    What are the latest filings for FASIDE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Second filing for the termination of Venessa Simms as a director

    5 pagesRP04TM01

    Termination of appointment of Venessa Kate Simms as a director on Apr 23, 2021

    1 pagesTM01
    Annotations
    DateAnnotation
    Jun 07, 2021Second Filing The information on the form TM01 has been replaced by a second filing on 07/06/2021

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on May 01, 2019

    1 pagesAD01

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017

    1 pagesTM01

    Who are the officers of FASIDE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    Secretary
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    328058120001
    FITZGERALD, Sapna Bedi
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    Director
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    United KingdomBritishSolicitor327770380001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director59902650002
    HUDSON, Robert Jan
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    Director
    Lamberkine Drive
    PH1 1RA Perth
    Broxden House
    Scotland
    United KingdomBritishCompany Director201533990002
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HALLIWELL, Christine
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    Secretary
    113 Drub Lane
    BD19 4BZ Cleckheaton
    West Yorkshire
    British66463330001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    Tyne And Wear
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    Tyne And Wear
    United Kingdom
    206205610001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Secretary
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    British669890001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WOOD, Timothy Barry
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    Secretary
    Littlebeck House 18 Nursery Lane
    Addingham
    LS29 0TN Ilkley
    West Yorkshire
    British7212090002
    BAKER, David Graham
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    St Michaels
    Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    BritishProperty Manager55556410001
    BURGESS, Harold Reginald John
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    Director
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    BritishEstate Manager669900001
    BUTTERWORTH, Gary Ronald
    129 Chingford Avenue
    E4 6RG London
    Director
    129 Chingford Avenue
    E4 6RG London
    BritishProperty Manager63723110001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritishDirector Of Equity Release156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishChartered Surveyor8495220002
    CUNNINGHAM, Andrew Rolland
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritishChartered Accountant65421150003
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    BritishChartered Accountant33799980001
    DENHAM, Eric Aspinall Charles
    Cherry Trees
    Lightcliffe
    HX3 8SW Halifax
    Director
    Cherry Trees
    Lightcliffe
    HX3 8SW Halifax
    BritishEstate Manager669910001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritishCompany Director49174270004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Director
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    EnglandEnglishAccountant86483290001
    GREENWOOD, Mark
    5 Atholl Place
    Perth
    PH1 5NE
    Director
    5 Atholl Place
    Perth
    PH1 5NE
    United KingdomBritishCompany Director154194730002
    JOPLING, Nicholas Mark Fletcher
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishDirector60099210003
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritishSolicitor169082950002
    ON, Nicholas Peter
    5 Atholl Place
    Perth
    PH1 5NE
    Director
    5 Atholl Place
    Perth
    PH1 5NE
    United KingdomBritishCompany Secretary135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBINSON, Nicholas Ambrose Eldred
    4 Chapman Square
    HG1 2SL Harrogate
    North Yorkshire
    Director
    4 Chapman Square
    HG1 2SL Harrogate
    North Yorkshire
    United KingdomBritishChartered Surveyor669920002
    ROBSON, Mark Jeremy
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    United KingdomBritishChartered Surveyor97977930001
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    SIMMS, Venessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director205792870001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    BritishChartered Surveyors94640230001
    STORY, James Dennis
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    Director
    Kowhai Cottage
    Quarry Bank Utkinton
    CW6 0LA Tarporlex
    Cheshire
    BritishProperty Manager98660380001
    TETLEY, Brian
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    Director
    123 Huddersfield Road
    WF15 7DA Liversedge
    West Yorkshire
    BritishChartered Accountant669890001

    Who are the persons with significant control of FASIDE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number332564
    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.

    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